CUXTON (MEDWAY GATE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CUXTON (MEDWAY GATE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06217384

Incorporation date

18/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Foundation House, Coach And Horses Passage, Tunbridge Wells, Kent TN2 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2007)
dot icon09/06/2025
Termination of appointment of Scott Fraser Mackay as a director on 2025-06-09
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon08/04/2025
Micro company accounts made up to 2024-12-31
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon18/01/2023
Appointment of Mr David Rose-Spinks as a director on 2023-01-19
dot icon01/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon30/06/2021
Termination of appointment of Alan Frederick Taylor as a director on 2021-06-30
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon17/02/2021
Micro company accounts made up to 2020-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-12-31
dot icon17/12/2019
Appointment of Mr Alan Frederick Taylor as a director on 2019-12-07
dot icon22/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon01/04/2019
Appointment of Mr Scott Fraser Mackay as a director on 2019-03-21
dot icon01/04/2019
Termination of appointment of Benjamin Ian Mcmahon as a director on 2019-03-21
dot icon27/03/2019
Micro company accounts made up to 2018-12-31
dot icon06/11/2018
Termination of appointment of Oluwaseyi Abimbola as a director on 2018-11-06
dot icon06/11/2018
Termination of appointment of Nene Akuteye Antonio as a director on 2018-11-06
dot icon06/11/2018
Termination of appointment of Robin Ralph Draper as a director on 2018-11-06
dot icon06/11/2018
Termination of appointment of Bryan Robert Mann as a director on 2018-11-06
dot icon06/11/2018
Termination of appointment of Huw Bernard Thomas as a director on 2018-11-06
dot icon25/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon25/06/2018
Appointment of Pembroke Property Management Ltd as a secretary on 2018-06-25
dot icon26/02/2018
Micro company accounts made up to 2017-12-31
dot icon03/01/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Foundation House Coach and Horses Passage Tunbridge Wells Kent TN2 5NP on 2018-01-03
dot icon03/01/2018
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2017-12-31
dot icon22/11/2017
Termination of appointment of Paul David Hampshire as a director on 2017-11-22
dot icon17/07/2017
Termination of appointment of Lewis Aaron Godden as a director on 2017-03-30
dot icon06/06/2017
Micro company accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon29/12/2016
Appointment of Mr Lewis Aaron Godden as a director on 2016-12-29
dot icon02/12/2016
Appointment of Mr Nene Akuteye Antonio as a director on 2016-11-07
dot icon02/12/2016
Appointment of Mr Robin Ralph Draper as a director on 2016-11-07
dot icon21/11/2016
Appointment of Mr Paul David Hampshire as a director on 2016-11-10
dot icon21/11/2016
Appointment of Mr Nicholas Mungham as a director on 2016-11-10
dot icon21/11/2016
Appointment of Mr Bryan Robert Mann as a director on 2016-11-10
dot icon21/11/2016
Appointment of Mr Benjamin Ian Mcmahon as a director on 2016-11-10
dot icon21/11/2016
Appointment of Mr Huw Bernard Thomas as a director on 2016-11-10
dot icon21/11/2016
Appointment of Mr Oluwaseyi Abimbola as a director on 2016-11-07
dot icon21/11/2016
Appointment of Mr Mark Paul Joy as a director on 2016-11-07
dot icon18/11/2016
Termination of appointment of Stephen Bray as a director on 2016-11-07
dot icon18/11/2016
Termination of appointment of Paul Simon Osborne as a director on 2016-11-07
dot icon18/11/2016
Appointment of Mr Michael Yan Savage as a director on 2016-11-07
dot icon06/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-16 no member list
dot icon11/04/2016
Director's details changed for Mr Stephen Bray on 2016-04-11
dot icon11/04/2016
Director's details changed for Mr Paul Simon Osborne on 2016-04-11
dot icon15/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-16 no member list
dot icon19/05/2014
Annual return made up to 2014-05-16 no member list
dot icon12/03/2014
Appointment of Mr Stephen Bray as a director
dot icon12/03/2014
Termination of appointment of Christopher Heney as a director
dot icon11/02/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/06/2013
Termination of appointment of Karl Endersby as a director
dot icon14/06/2013
Termination of appointment of Damon Turner as a director
dot icon06/06/2013
Appointment of Mr Damon James Turner as a director
dot icon06/06/2013
Director's details changed for Mr Damon James Turner on 2013-06-06
dot icon06/06/2013
Termination of appointment of Stephen Trenwith as a director
dot icon06/06/2013
Termination of appointment of Damon Turner as a director
dot icon06/06/2013
Appointment of Mr Damon James Turner as a director
dot icon16/05/2013
Annual return made up to 2013-05-16 no member list
dot icon20/02/2013
Appointment of Mr Stephen Jonathan Veale Trenwith as a director
dot icon20/02/2013
Termination of appointment of Alan Knight as a director
dot icon08/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/12/2012
Appointment of Paul Simon Osborne as a director
dot icon14/12/2012
Termination of appointment of Peter Cook as a director
dot icon16/05/2012
Annual return made up to 2012-05-16 no member list
dot icon02/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/07/2011
Appointment of Christopher Paul Heney as a director
dot icon07/07/2011
Termination of appointment of Edward Owens as a director
dot icon21/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-16 no member list
dot icon08/03/2011
Appointment of Mr Alan David Knight as a director
dot icon08/03/2011
Termination of appointment of Andrew Kirkpatrick as a director
dot icon04/03/2011
Director's details changed for Mr Peter John Cook on 2011-03-04
dot icon03/11/2010
Director's details changed for Karl William Arthur Endersby on 2010-11-03
dot icon07/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-07
dot icon07/10/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon07/10/2010
Termination of appointment of Peter Cook as a secretary
dot icon23/09/2010
Registered office address changed from Persimmon House Fulford York YO19 4FE on 2010-09-23
dot icon18/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-05-16
dot icon06/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/06/2009
Annual return made up to 16/05/09
dot icon26/05/2009
Appointment terminated director angus cook
dot icon26/05/2009
Director appointed karl william arthur endersby
dot icon09/09/2008
Annual return made up to 16/05/08
dot icon24/06/2008
Appointment terminated director louise frampton
dot icon03/06/2008
Appointment terminated director terence massingham
dot icon02/06/2008
Director appointed andrew kirkpatrick
dot icon02/06/2008
Director appointed angus david cook
dot icon01/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/08/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon01/08/2007
Registered office changed on 01/08/07 from: andertons LIMITED christopher ren yard 117 high street croydon CR0 1QG
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon11/07/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon10/05/2007
Secretary resigned;director resigned
dot icon10/05/2007
Director resigned
dot icon10/05/2007
New secretary appointed
dot icon10/05/2007
New director appointed
dot icon10/05/2007
New director appointed
dot icon18/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Edward Francis
Director
18/04/2007 - 30/06/2011
90
Savage, Michael Yan
Director
07/11/2016 - Present
2
Joy, Mark Paul
Director
07/11/2016 - Present
2
Rose-Spinks, David
Director
19/01/2023 - Present
-
Mackay, Scott Fraser
Director
21/03/2019 - 09/06/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUXTON (MEDWAY GATE) MANAGEMENT COMPANY LIMITED

CUXTON (MEDWAY GATE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/04/2007 with the registered office located at Foundation House, Coach And Horses Passage, Tunbridge Wells, Kent TN2 5NP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CUXTON (MEDWAY GATE) MANAGEMENT COMPANY LIMITED?

toggle

CUXTON (MEDWAY GATE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/04/2007 .

Where is CUXTON (MEDWAY GATE) MANAGEMENT COMPANY LIMITED located?

toggle

CUXTON (MEDWAY GATE) MANAGEMENT COMPANY LIMITED is registered at Foundation House, Coach And Horses Passage, Tunbridge Wells, Kent TN2 5NP.

What does CUXTON (MEDWAY GATE) MANAGEMENT COMPANY LIMITED do?

toggle

CUXTON (MEDWAY GATE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CUXTON (MEDWAY GATE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/06/2025: Termination of appointment of Scott Fraser Mackay as a director on 2025-06-09.