Background WavePink WaveYellow Wave

MUNIMENT BRADFORD DEVELOPMENTS LTD (09034358)

MUNIMENT BRADFORD DEVELOPMENTS LTD (09034358) is an active UK company. incorporated on 12 May 2014. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MUNIMENT BRADFORD DEVELOPMENTS LTD has been registered for 11 years. Current directors include SETO, Lai Heng, WALKER, Trevor Iain.

Company Number
09034358
Status
active
Type
ltd
Incorporated
12 May 2014
Age
11 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, Trevor Iain
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNIMENT BRADFORD DEVELOPMENTS LTD

MUNIMENT BRADFORD DEVELOPMENTS LTD is an active company incorporated on 12 May 2014 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 BRADFORD DEVELOPMENTS LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09034358

LTD Company

Age

11 Years

Incorporated 12 May 2014

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 27 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

30 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

MUNIMENT LONDON DEVELOPMENTS LTD
From: 12 May 2014To: 14 January 2015
Contact
Address

143 Station Road Hampton, TW12 2AL,

Previous Addresses

Milton House 33a Milton Road Hampton Middlesex TW12 2LL
From: 12 May 2014To: 23 October 2021
Timeline

9 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
Director Joined
Mar 16
Director Joined
Nov 16
Owner Exit
Aug 17
Owner Exit
Dec 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Oct 23
Director Left
Oct 23
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SETO, Lai Heng

Active
HamptonTW12 2AL
Born August 1970
Director
Appointed 24 Jul 2015

WALKER, Trevor Iain

Active
HamptonTW12 2AL
Born July 1962
Director
Appointed 12 May 2014

PRIESTLEY, Nathan Ronald

Resigned
Third Floor Offices, LeedsLS1 5QS
Born August 1987
Director
Appointed 17 Nov 2016
Resigned 03 Oct 2023

Persons with significant control

6

1 Active
5 Ceased
HamptonTW12 2AL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Apr 2017
12 South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2023

Mrs Lai Heng Seto

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

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Apr 2017

Mr Nathan Ronald Priestley

Ceased
12 South Parade, LeedsLS1 5QS
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2017

Mrs Lai Heng Seto

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

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Apr 2017

Mr Nathan Ronald Priestley

Ceased
12 South Parade, LeedsLS1 5QS
Born August 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 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
26 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Certificate Change Of Name Company
14 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
11 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2014
NEWINCIncorporation