ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Medway Valley Services Limited

Medway Valley Services Limited is an active company incorporated on 28 August 2015 with the registered office located in London, Greater London. Medway Valley Services Limited was registered 10 years ago.
Status
Active
Active since 8 years ago
Company No
09753017
Private limited by guarantee without share capital
Age
10 years
Incorporated 28 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 August 2025 (2 months ago)
Next confirmation dated 27 August 2026
Due by 10 September 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1st Floor 70 Jermyn Street
London
SW1Y 6NY
England
Address changed on 20 Feb 2025 (8 months ago)
Previous address was 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Sep 1960
Director • British • Lives in England • Born in Oct 1969
Director • Chartered Surveyor • British • Lives in UK • Born in May 1969
Mr Richard John Hall
PSC • British • Lives in UK • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
OLD Hall Street Properties Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Arndale Properties Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Bingham Road Management Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Estuary Park Property Holdings Limited
Graeme Barry Dibb, Richard John Hall, and 1 more are mutual people.
Active
LSD Developments Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Temple Studios Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Eurolink Management Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Eurolink 5 Management Limited
Richard John Hall, David Jonathan Farrant, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£401K
Increased by £362K (+928%)
Turnover
£306K
Increased by £90K (+42%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£566K
Increased by £487K (+616%)
Total Liabilities
-£556K
Increased by £486K (+694%)
Net Assets
£10K
Increased by £1K (+11%)
Debt Ratio (%)
98%
Increased by 9.63% (+11%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Sep 2025
Confirmation Submitted
1 Month Ago on 11 Sep 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Full Accounts Submitted
10 Months Ago on 17 Dec 2024
Graeme Barry Dibb Resigned
1 Year Ago on 31 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 12 Sep 2024
Accounting Period Extended
1 Year 8 Months Ago on 14 Feb 2024
Registered Address Changed
2 Years 1 Month Ago on 22 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 29 Aug 2023
Full Accounts Submitted
2 Years 7 Months Ago on 30 Mar 2023
Get Credit Report
Discover Medway Valley Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Sep 2025
Confirmation statement made on 27 August 2025 with no updates
Submitted on 11 Sep 2025
Registered office address changed from 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England to 1st Floor 70 Jermyn Street London SW1Y 6NY on 20 February 2025
Submitted on 20 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Dec 2024
Termination of appointment of Graeme Barry Dibb as a director on 31 October 2024
Submitted on 1 Nov 2024
Confirmation statement made on 27 August 2024 with no updates
Submitted on 12 Sep 2024
Previous accounting period extended from 30 June 2023 to 31 December 2023
Submitted on 14 Feb 2024
Registered office address changed from Second Floor 14 st George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023
Submitted on 22 Sep 2023
Confirmation statement made on 27 August 2023 with no updates
Submitted on 29 Aug 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 30 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year