Background WavePink WaveYellow Wave

MUNIMENT WARRINGTON LTD (09346281)

MUNIMENT WARRINGTON LTD (09346281) is an active UK company. incorporated on 8 December 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 WARRINGTON LTD has been registered for 11 years. Current directors include WALKER, Trevor Iain.

Company Number
09346281
Status
active
Type
ltd
Incorporated
8 December 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
WALKER, Trevor Iain
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNIMENT WARRINGTON LTD

MUNIMENT WARRINGTON LTD is an active company incorporated on 8 December 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 WARRINGTON LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09346281

LTD Company

Age

11 Years

Incorporated 8 December 2014

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 30 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

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

143 Station Road Hampton, TW12 2AL,

Previous Addresses

Milton House 33a Milton Road Hampton Middlesex TW12 2LL
From: 8 December 2014To: 18 November 2021
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Apr 16
Loan Secured
Jun 17
Director Joined
Nov 18
Director Left
Nov 18
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Feb 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WALKER, Trevor Iain

Active
HamptonTW12 2AL
Born July 1962
Director
Appointed 28 Nov 2018

INMAN, Daniel Peter

Resigned
2 School Lane, WarringtonWA3 6LL
Born January 1986
Director
Appointed 09 Apr 2015
Resigned 07 Dec 2025

SETO, Lai Heng

Resigned
33a Milton Road, HamptonTW12 2LL
Born August 1970
Director
Appointed 23 Mar 2016
Resigned 28 Nov 2018

SETO, Lai Heng

Resigned
33a Milton Road, HamptonTW12 2LL
Born August 1970
Director
Appointed 08 Dec 2014
Resigned 06 Oct 2015

WALKER, Trevor Iain

Resigned
33a Milton Road, HamptonTW12 2LL
Born July 1962
Director
Appointed 06 Oct 2015
Resigned 23 Mar 2016

Persons with significant control

5

2 Active
3 Ceased
WarringtonWA2 7JE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2025
HamptonTW12 2AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2025

Mr Trevor Iain Walker

Ceased
HamptonTW12 2AL
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2018
Ceased 12 Dec 2025

Mr Daniel Peter Inman

Ceased
2 School Lane, WarringtonWA3 6LL
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2025

Mrs Lai Heng Seto

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
12 December 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
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
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2017
PSC04Change of PSC Details
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
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Change Person Director Company
20 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Incorporation Company
8 December 2014
NEWINCIncorporation