Background WavePink WaveYellow Wave

M2 DEVELOPMENTS (CORNWALL) LIMITED (09149216)

M2 DEVELOPMENTS (CORNWALL) LIMITED (09149216) is an active UK company. incorporated on 28 July 2014. with registered office in Redruth. The company operates in the Construction sector, engaged in construction of domestic buildings. M2 DEVELOPMENTS (CORNWALL) LIMITED has been registered for 11 years. Current directors include GORDON, Matthew James, LUGG, Matthew James.

Company Number
09149216
Status
active
Type
ltd
Incorporated
28 July 2014
Age
11 years
Address
Mjl House Cornwall Business Park, Redruth, TR16 5FG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GORDON, Matthew James, LUGG, Matthew James
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M2 DEVELOPMENTS (CORNWALL) LIMITED

M2 DEVELOPMENTS (CORNWALL) LIMITED is an active company incorporated on 28 July 2014 with the registered office located in Redruth. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. M2 DEVELOPMENTS (CORNWALL) LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09149216

LTD Company

Age

11 Years

Incorporated 28 July 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Mjl House Cornwall Business Park Scorrier Redruth, TR16 5FG,

Previous Addresses

Unit 6, Hellys Court Water-Ma-Trout Helston TR13 0EW
From: 28 July 2014To: 17 October 2024
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Jan 15
Loan Secured
Feb 15
Loan Secured
Oct 15
Loan Secured
Dec 16
Loan Secured
Mar 18
Loan Cleared
Aug 19
Owner Exit
Aug 19
Loan Secured
Oct 19
Owner Exit
Jun 20
Loan Secured
Aug 20
Loan Cleared
Mar 21
Loan Cleared
Nov 21
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Oct 23
Loan Secured
Aug 25
Loan Secured
Oct 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GORDON, Matthew James

Active
Cornwall Business Park, RedruthTR16 5FG
Born May 1972
Director
Appointed 28 Jul 2014

LUGG, Matthew James

Active
Cornwall Business Park, RedruthTR16 5FG
Born August 1978
Director
Appointed 28 Jul 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 28 Jul 2014
Resigned 28 Jul 2014

Persons with significant control

4

2 Active
2 Ceased
The Old Cattle Market, HelstonTR13 0SR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019
Hellys Court, HelstonTR13 0EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2019

Mr Matthew James Gordon

Ceased
Water-Ma-Trout, Helston
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2019

Mr Matthew James Lugg

Ceased
Hellys Court, Helston
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Incorporation Company
28 July 2014
NEWINCIncorporation