Background WavePink WaveYellow Wave

M.J. PRICE TRADING DEVELOPMENTS LIMITED (06078370)

M.J. PRICE TRADING DEVELOPMENTS LIMITED (06078370) is an active UK company. incorporated on 1 February 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. M.J. PRICE TRADING DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include MOLE, Edward William, CTC DIRECTORSHIPS LTD.

Company Number
06078370
Status
active
Type
ltd
Incorporated
1 February 2007
Age
19 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MOLE, Edward William, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.J. PRICE TRADING DEVELOPMENTS LIMITED

M.J. PRICE TRADING DEVELOPMENTS LIMITED is an active company incorporated on 1 February 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. M.J. PRICE TRADING DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06078370

LTD Company

Age

19 Years

Incorporated 1 February 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 11 April 2014To: 18 December 2025
7 Swallow Street London W1B 4DE
From: 3 March 2011To: 11 April 2014
10 Crown Place London EC2A 4FT
From: 1 February 2007To: 3 March 2011
Timeline

13 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Dec 11
Director Left
Jan 14
Director Joined
Jan 14
New Owner
Mar 18
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 01 Feb 2007

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 01 Apr 2026

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

DANIELS, Stephen Richards

Resigned
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 21 Jan 2014
Resigned 01 Apr 2026

HEWITT, Peter Lionel Raleigh

Resigned
46 Longlands, WorthingBN14 9NN
Born March 1953
Director
Appointed 01 Feb 2007
Resigned 12 Sept 2011

LEWIS, Geoffrey Richard

Resigned
48 Brunswick Court, LondonSW1P 4AE
Born October 1952
Director
Appointed 06 Jul 2008
Resigned 12 Sept 2011

OLIVER, Steven Edward

Resigned
Swallow Street, LondonW1B 4DE
Born October 1972
Director
Appointed 01 Feb 2007
Resigned 21 Jan 2014

ROE, Peter Malcolm

Resigned
Hillbrow House, ChittlehamholtEX37 9NS
Born August 1941
Director
Appointed 01 Feb 2007
Resigned 22 Aug 2007

SCANLON, Frank

Resigned
Windlesham Court, WindleshamGU20 6LA
Born August 1943
Director
Appointed 12 Sept 2011
Resigned 08 Dec 2011

STOCKWELL, Fiona Alison

Resigned
338 Euston Road, LondonNW1 3BG
Born July 1962
Director
Appointed 12 Sept 2011
Resigned 22 Oct 2020

YULL, Leonard Louis

Resigned
Pottiemill Cottage, PerthPH2 9PT
Born October 1935
Director
Appointed 22 Aug 2007
Resigned 06 Jul 2008

Persons with significant control

1

The Executors Of The Late Muriel Jean Price

Active
Strand, LondonWC2R 0DT
Born March 1927

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

83

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
10 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
14 March 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Corporate Secretary Company
5 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 November 2011
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
28 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
5 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
15 May 2009
288cChange of Particulars
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Legacy
27 February 2007
88(2)R88(2)R
Legacy
5 February 2007
225Change of Accounting Reference Date
Incorporation Company
1 February 2007
NEWINCIncorporation