Medham Management Limited WHIPPINGHAM


Medham Management started in year 1990 as Private Limited Company with registration number 02551461. The Medham Management company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Whippingham at The Estate Office. Postal code: PO32 6LW.

The company has 5 directors, namely Christopher R., Alan P. and Margaret C. and others. Of them, David J., Anthony S. have been with the company the longest, being appointed on 6 November 2013 and Christopher R. has been with the company for the least time - from 19 May 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Medham Management Limited Address / Contact

Office Address The Estate Office
Office Address2 Church Mews
Town Whippingham
Post code PO32 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02551461
Date of Incorporation Wed, 24th Oct 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Christopher R.

Position: Director

Appointed: 19 May 2023

John Rowell Estate Management Ltd

Position: Corporate Secretary

Appointed: 29 April 2022

Alan P.

Position: Director

Appointed: 28 April 2017

Margaret C.

Position: Director

Appointed: 25 March 2014

David J.

Position: Director

Appointed: 06 November 2013

Anthony S.

Position: Director

Appointed: 06 November 2013

Christopher W.

Position: Director

Appointed: 30 April 2019

Resigned: 19 May 2023

David O.

Position: Secretary

Appointed: 25 November 2013

Resigned: 29 April 2022

Patrick L.

Position: Director

Appointed: 04 June 2013

Resigned: 14 August 2013

Beryl K.

Position: Director

Appointed: 03 April 2012

Resigned: 25 March 2014

John T.

Position: Director

Appointed: 03 April 2012

Resigned: 25 March 2014

Keith P.

Position: Director

Appointed: 09 March 2010

Resigned: 04 June 2013

Henry D.

Position: Director

Appointed: 11 March 2008

Resigned: 09 January 2014

Stephen A.

Position: Director

Appointed: 27 January 2006

Resigned: 09 March 2010

David J.

Position: Director

Appointed: 28 November 2003

Resigned: 03 April 2012

Anna M.

Position: Director

Appointed: 28 November 2003

Resigned: 03 April 2012

Paul J.

Position: Director

Appointed: 28 November 2003

Resigned: 25 March 2014

Mark R.

Position: Director

Appointed: 28 November 2003

Resigned: 27 January 2006

Gillian S.

Position: Director

Appointed: 15 July 1996

Resigned: 28 November 2003

John R.

Position: Secretary

Appointed: 15 July 1996

Resigned: 25 November 2013

Terry S.

Position: Director

Appointed: 15 July 1996

Resigned: 28 November 2003

Peter S.

Position: Director

Appointed: 24 October 1991

Resigned: 15 July 1996

Andrew R.

Position: Director

Appointed: 24 October 1991

Resigned: 15 July 1996

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 28th, December 2023
Free Download (1 page)

Company search

Advertisements