Medoc Property Management Limited

General information

Name:

Medoc Property Management Ltd

Office Address:

First Floor, Winston House 349 Regents Park Road N3 1DH London

Number: 04651670

Incorporation date: 2003-01-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 marks the launching of Medoc Property Management Limited, a firm registered at First Floor, Winston House, 349 Regents Park Road in London. That would make twenty one years Medoc Property Management has prospered in the United Kingdom, as it was created on 2003-01-29. The registration number is 04651670 and the company zip code is N3 1DH. The firm's Standard Industrial Classification Code is 68320: Management of real estate on a fee or contract basis. Medoc Property Management Ltd filed its account information for the period up to 2022-03-31. The business latest confirmation statement was submitted on 2023-01-29.

As the data suggests, the limited company was created twenty one years ago and has been run by six directors, out of whom five (Karen L., Gabrielle P., Daniel K. and 2 other directors have been described below) are still participating in the company's duties. In order to find professional help with legal documentation, this limited company has been utilizing the skillset of Judith K. as a secretary since February 2003.

Financial data based on annual reports

Company staff

Karen L.

Role: Director

Appointed: 01 September 2013

Latest update: 4 April 2024

Gabrielle P.

Role: Director

Appointed: 01 September 2013

Latest update: 4 April 2024

Daniel K.

Role: Director

Appointed: 01 September 2013

Latest update: 4 April 2024

Judith K.

Role: Director

Appointed: 03 April 2003

Latest update: 4 April 2024

Patrice K.

Role: Director

Appointed: 03 February 2003

Latest update: 4 April 2024

Judith K.

Role: Secretary

Appointed: 03 February 2003

Latest update: 4 April 2024

People with significant control

Executives who have control over the firm are as follows: Patrice K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Judith K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Patrice K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Judith K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 24 October 2013
Annual Accounts 27 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 October 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 31 October 2014
Date Approval Accounts 31 October 2014
Annual Accounts 7 March 2016
Date Approval Accounts 7 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022 (AA)
filed on: 21st, December 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2014

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2015

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2016

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Accountant/Auditor,
2013 - 2014

Name:

Melinek Fine Llp

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
21
Company Age

Similar companies nearby

Closest companies