Company NameCentral Medway Properties Limited
DirectorsSteven Mark Gee and Jonathan Elman Avery Gee
Company StatusActive
Company Number00733949
CategoryPrivate Limited Company
Incorporation Date30 August 1962(61 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Mark Gee
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(43 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressGreg's Building 1 Booth Street
Manchester
M2 4DU
Director NameMr Jonathan Elman Avery Gee
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(43 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreg's Building 1 Booth Street
Manchester
M2 4DU
Director NameDr Sidney Gee
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(28 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 12 February 2007)
RoleMedical Practitioner
Correspondence Address42 Chester Close North
London
NW1 4JE
Director NameMrs Hilda Gee
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(28 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 21 December 2015)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address42 Chester Close North
London
NW1 4JE
Secretary NameMrs Hilda Gee
NationalityBritish
StatusResigned
Appointed14 March 1991(28 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Chester Close North
London
NW1 4JE

Location

Registered Address27 Byrom Street
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1.8k at £1Jonathan Elman Avery Gee & Steven Mark Gee
60.00%
Ordinary
600 at £1J.e. Avery Gee
20.00%
Ordinary
600 at £1S. Gee
20.00%
Ordinary

Financials

Year2014
Net Worth£1,079,620
Cash£238,656
Current Liabilities£220,160

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

4 October 1983Delivered on: 21 October 1983
Persons entitled: Douglas Bank Limited

Classification: Memo of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 44 gerrard st, soho, london title no: ngl 230457 together with rents and profits accruing therefrom and the proceeds of sale or disposition thereof.
Fully Satisfied
15 April 1980Delivered on: 16 April 1980
Satisfied on: 17 February 2011
Persons entitled: Rossminster Acceptances (I O M) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 44 gerrad st london W1 title no:- ngl 230457. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1963Delivered on: 23 December 1963
Satisfied on: 17 February 2011
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Stonehall dairy, station rd west, oxted, surrey with all fixtures.
Fully Satisfied
7 October 1963Delivered on: 15 October 1963
Satisfied on: 17 February 2011
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 78 saddler st, durham, with all fixtures.
Fully Satisfied
11 March 1963Delivered on: 26 March 1963
Satisfied on: 2 December 1999
Persons entitled: Chatham Reliance Building Society

Classification: Mortgage
Secured details: 14,000.
Particulars: 11 gabriels hill, maidstone, kent & 200-202 high st, rochester, kent.
Fully Satisfied
28 December 1962Delivered on: 15 January 1963
Satisfied on: 17 February 2011
Persons entitled: Chatham Reliance Building Society

Classification: Mortgage
Secured details: 10,000.
Particulars: "Morton" castle hill, rochester; 13 overcliffe, gravesend; 337-339 high st, gillingham & 26-26A high st, chatham, kent.
Fully Satisfied

Filing History

4 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 September 2019Registered office address changed from 38 Eaton Terrace London SW1W 8TS England to Greg's Building 1 Booth Street Manchester M2 4DU on 23 September 2019 (1 page)
16 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
15 March 2019Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU England to 38 Eaton Terrace London SW1W 8TS on 15 March 2019 (1 page)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 May 2018Director's details changed for Mr Steven Mark Gee on 9 May 2018 (2 pages)
9 May 2018Director's details changed for Mr Jonathan Elman Avery Gee on 9 May 2018 (2 pages)
9 May 2018Registered office address changed from 17 st. Ann's Square Manchester M2 7PW England to Greg's Building 1 Booth Street Manchester M2 4DU on 9 May 2018 (1 page)
24 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 August 2017Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 17 st. Ann's Square Manchester M2 7PW on 24 August 2017 (1 page)
24 August 2017Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 17 st. Ann's Square Manchester M2 7PW on 24 August 2017 (1 page)
26 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,000
(4 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,000
(4 pages)
16 March 2016Termination of appointment of Hilda Gee as a director on 21 December 2015 (1 page)
16 March 2016Termination of appointment of Hilda Gee as a director on 21 December 2015 (1 page)
16 March 2016Termination of appointment of Hilda Gee as a secretary on 21 December 2015 (1 page)
16 March 2016Termination of appointment of Hilda Gee as a secretary on 21 December 2015 (1 page)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3,000
(6 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3,000
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3,000
(6 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 3,000
(6 pages)
16 October 2013Director's details changed for Jonathan Elman Avery Gee on 15 October 2013 (2 pages)
16 October 2013Director's details changed for Jonathan Elman Avery Gee on 15 October 2013 (2 pages)
13 August 2013Accounts for a small company made up to 31 March 2013 (8 pages)
13 August 2013Accounts for a small company made up to 31 March 2013 (8 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
11 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
11 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
30 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2010Full accounts made up to 31 March 2010 (10 pages)
23 August 2010Full accounts made up to 31 March 2010 (10 pages)
1 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
1 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Jonathan Elman Avery Gee on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Steven Mark Gee on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Steven Mark Gee on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Steven Mark Gee on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Jonathan Elman Avery Gee on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Jonathan Elman Avery Gee on 1 October 2009 (2 pages)
5 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 5 March 2010 (1 page)
25 July 2009Full accounts made up to 31 March 2009 (11 pages)
25 July 2009Full accounts made up to 31 March 2009 (11 pages)
15 April 2009Return made up to 11/04/09; full list of members (5 pages)
15 April 2009Registered office changed on 15/04/2009 from 3RD floor 7-10 chandos street london W1G 9DQ united kingdom (1 page)
15 April 2009Registered office changed on 15/04/2009 from 3RD floor 7-10 chandos street london W1G 9DQ united kingdom (1 page)
15 April 2009Return made up to 11/04/09; full list of members (5 pages)
30 May 2008Full accounts made up to 31 March 2008 (11 pages)
30 May 2008Full accounts made up to 31 March 2008 (11 pages)
21 April 2008Return made up to 11/04/08; full list of members (5 pages)
21 April 2008Return made up to 11/04/08; full list of members (5 pages)
15 April 2008Registered office changed on 15/04/2008 from 7-10 chandos street cavendish square london W1G 9DQ (1 page)
15 April 2008Registered office changed on 15/04/2008 from 7-10 chandos street cavendish square london W1G 9DQ (1 page)
27 February 2008Registered office changed on 27/02/2008 from 2 tavistock place london WC1H 9SS (1 page)
27 February 2008Registered office changed on 27/02/2008 from 2 tavistock place london WC1H 9SS (1 page)
5 July 2007Full accounts made up to 31 March 2007 (8 pages)
5 July 2007Full accounts made up to 31 March 2007 (8 pages)
15 May 2007Return made up to 11/04/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 2007Return made up to 11/04/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 February 2007Full accounts made up to 31 March 2006 (9 pages)
3 February 2007Full accounts made up to 31 March 2006 (9 pages)
3 May 2006Return made up to 11/04/06; full list of members (9 pages)
3 May 2006Return made up to 11/04/06; full list of members (9 pages)
2 February 2006Full accounts made up to 31 March 2005 (9 pages)
2 February 2006Full accounts made up to 31 March 2005 (9 pages)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
10 May 2005Return made up to 11/04/05; full list of members (8 pages)
10 May 2005Return made up to 11/04/05; full list of members (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
23 April 2004Return made up to 11/04/04; full list of members (8 pages)
23 April 2004Return made up to 11/04/04; full list of members (8 pages)
2 February 2004Full accounts made up to 31 March 2003 (9 pages)
2 February 2004Full accounts made up to 31 March 2003 (9 pages)
13 July 2003Registered office changed on 13/07/03 from: 3 albermarle street london W1S 4AU (1 page)
13 July 2003Registered office changed on 13/07/03 from: 3 albermarle street london W1S 4AU (1 page)
24 April 2003Return made up to 11/04/03; full list of members (8 pages)
24 April 2003Return made up to 11/04/03; full list of members (8 pages)
4 February 2003Full accounts made up to 31 March 2002 (9 pages)
4 February 2003Full accounts made up to 31 March 2002 (9 pages)
24 April 2002Return made up to 11/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(7 pages)
24 April 2002Return made up to 11/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(7 pages)
1 February 2002Full accounts made up to 31 March 2001 (9 pages)
1 February 2002Full accounts made up to 31 March 2001 (9 pages)
17 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
26 April 2000Return made up to 11/04/00; full list of members (8 pages)
26 April 2000Return made up to 11/04/00; full list of members (8 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Declaration of satisfaction of mortgage/charge (1 page)
28 April 1999Return made up to 11/04/99; no change of members (4 pages)
28 April 1999Return made up to 11/04/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
20 April 1998Return made up to 11/04/98; full list of members (6 pages)
20 April 1998Return made up to 11/04/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
22 April 1997Return made up to 11/04/97; no change of members (4 pages)
22 April 1997Return made up to 11/04/97; no change of members (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
2 May 1996Return made up to 11/04/96; no change of members (4 pages)
2 May 1996Return made up to 11/04/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
20 April 1995Return made up to 11/04/95; full list of members (6 pages)
20 April 1995Return made up to 11/04/95; full list of members (6 pages)
15 March 1995Registered office changed on 15/03/95 from: 63-65 piccadilly london W1V 0EA (1 page)
15 March 1995Registered office changed on 15/03/95 from: 63-65 piccadilly london W1V 0EA (1 page)
13 August 1962Incorporation (16 pages)
13 August 1962Incorporation (16 pages)