Background WavePink WaveYellow Wave

MUNIMENT LIMITED (08687267)

MUNIMENT LIMITED (08687267) is an active UK company. incorporated on 12 September 2013. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MUNIMENT LIMITED has been registered for 12 years. Current directors include SETO, Lai Heng, WALKER, Alexander James, WALKER, Andrew Michael and 1 others.

Company Number
08687267
Status
active
Type
ltd
Incorporated
12 September 2013
Age
12 years
Address
143 Station Road, Hampton, TW12 2AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SETO, Lai Heng, WALKER, Alexander James, WALKER, Andrew Michael, WALKER, Trevor Iain
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNIMENT LIMITED

MUNIMENT LIMITED is an active company incorporated on 12 September 2013 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MUNIMENT LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08687267

LTD Company

Age

12 Years

Incorporated 12 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 September 2025 (7 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

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

143 Station Road Hampton, TW12 2AL,

Previous Addresses

Milton House 33a Milton Road Hampton Middlesex TW12 2LL
From: 12 September 2013To: 23 October 2021
Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Jan 15
Director Joined
May 16
Loan Secured
Jun 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
May 19
Director Left
May 19
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
Mar 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SETO, Lai Heng

Active
HamptonTW12 2AL
Born August 1970
Director
Appointed 06 May 2019

WALKER, Alexander James

Active
HamptonTW12 2AL
Born May 2003
Director
Appointed 21 Mar 2025

WALKER, Andrew Michael

Active
HamptonTW12 2AL
Born September 1999
Director
Appointed 21 Mar 2025

WALKER, Trevor Iain

Active
HamptonTW12 2AL
Born July 1962
Director
Appointed 20 May 2016

INMAN, Daniel Peter

Resigned
2 School Lane, WarringtonWA3 6LL
Born January 1986
Director
Appointed 19 Jan 2015
Resigned 06 May 2019

SETO, Lai Heng

Resigned
33a Milton Road, HamptonTW12 2LL
Born August 1970
Director
Appointed 25 Sept 2014
Resigned 29 Sept 2017

SETO, Lai Heng

Resigned
33a Milton Road, HamptonTW12 2LL
Born August 1970
Director
Appointed 12 Sept 2013
Resigned 08 Apr 2014

WALKER, Trevor Iain

Resigned
33a Milton Road, HamptonTW12 2LL
Born July 1962
Director
Appointed 08 Apr 2014
Resigned 25 Sept 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Trevor Iain Walker

Active
HamptonTW12 2AL
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2017

Mrs Lai Heng Seto

Ceased
33a Milton Road, HamptonTW12 2LL
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
9 September 2025
AAMDAAMD
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Incorporation Company
12 September 2013
NEWINCIncorporation