Background WavePink WaveYellow Wave

MURIEL M KERR DEVELOPMENTS LIMITED (06435038)

MURIEL M KERR DEVELOPMENTS LIMITED (06435038) is an active UK company. incorporated on 22 November 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MURIEL M KERR DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include MOLE, Edward William, CTC DIRECTORSHIPS LTD.

Company Number
06435038
Status
active
Type
ltd
Incorporated
22 November 2007
Age
18 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

MURIEL M KERR DEVELOPMENTS LIMITED

MURIEL M KERR DEVELOPMENTS LIMITED is an active company incorporated on 22 November 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MURIEL M KERR DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06435038

LTD Company

Age

18 Years

Incorporated 22 November 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 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 14 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 8 April 2014To: 18 December 2025
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 8 April 2014
10 Crown Place London EC2A 4FT
From: 22 November 2007To: 2 March 2011
Timeline

12 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Sept 11
Director Left
Dec 11
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
May 14
Director Joined
May 14
New Owner
Dec 17
Director Left
Nov 20
Director Joined
Dec 20
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 22 Nov 2007

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 15 Jan 2014

CTC DIRECTORSHIPS LTD

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

BROWN, Dean Matthew

Resigned
Swallow Street, LondonW1B 4DE
Born May 1980
Director
Appointed 22 Nov 2007
Resigned 15 Jan 2014

CROWTHER, Mark Nicholas

Resigned
Fairclose Farmhouse, BathBA2 7WG
Born March 1968
Director
Appointed 22 Nov 2007
Resigned 16 Apr 2013

DODWELL, John Christopher

Resigned
Stable House, Hope Wharf, RotherhitheSE16 4JX
Born May 1945
Director
Appointed 12 Sept 2011
Resigned 08 Dec 2011

ELLINGHAM, Oliver Bernard

Resigned
Tanhurst Lane, Holmbury St MaryRH5 6LU
Born March 1957
Director
Appointed 16 Apr 2013
Resigned 22 Apr 2014

MILLER, Gareth

Resigned
338 Euston Road, LondonNW1 3BG
Born July 1978
Director
Appointed 22 Apr 2014
Resigned 22 Oct 2020

YULL, Leonard Louis

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

Persons with significant control

1

Mrs Muriel Margaret Kerr

Active
Strand, LondonWC2R 0DT
Born January 1934

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

75

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2026
PSC04Change of PSC 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
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
11 December 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 December 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Corporate Secretary Company
5 September 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Second Filing Of Form With Form Type
2 December 2011
RP04RP04
Change Corporate Secretary Company
7 November 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
13 September 2011
AP01Appointment 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
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2009
AAAnnual Accounts
Legacy
14 May 2009
288cChange of Particulars
Legacy
24 November 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Resolution
28 January 2008
RESOLUTIONSResolutions
Resolution
28 January 2008
RESOLUTIONSResolutions
Resolution
28 January 2008
RESOLUTIONSResolutions
Legacy
7 December 2007
88(2)R88(2)R
Legacy
26 November 2007
225Change of Accounting Reference Date
Incorporation Company
22 November 2007
NEWINCIncorporation