Background WavePink WaveYellow Wave

M & S PROPERTY DEVELOPMENT (SOUTH WEST) LTD (11051842)

M & S PROPERTY DEVELOPMENT (SOUTH WEST) LTD (11051842) is an active UK company. incorporated on 7 November 2017. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. M & S PROPERTY DEVELOPMENT (SOUTH WEST) LTD has been registered for 8 years. Current directors include HEMBURY, Michele Carolyn, YAKUB, Shakil Abdul.

Company Number
11051842
Status
active
Type
ltd
Incorporated
7 November 2017
Age
8 years
Address
C/O Gordon Wood Scott & Partners Ltd Dean House, 94 Whiteladies Road, Bristol, BS8 2QX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEMBURY, Michele Carolyn, YAKUB, Shakil Abdul
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & S PROPERTY DEVELOPMENT (SOUTH WEST) LTD

M & S PROPERTY DEVELOPMENT (SOUTH WEST) LTD is an active company incorporated on 7 November 2017 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. M & S PROPERTY DEVELOPMENT (SOUTH WEST) LTD was registered 8 years ago.(SIC: 41100, 68100)

Status

active

Active since 8 years ago

Company No

11051842

LTD Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

C/O Gordon Wood Scott & Partners Ltd Dean House, 94 Whiteladies Road Clifton Bristol, BS8 2QX,

Timeline

3 key events • 2017 - 2017

Funding Officers Ownership
New Owner
Nov 17
Company Founded
Nov 17
New Owner
Nov 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HEMBURY, Michele Carolyn

Active
Dean House, 94 Whiteladies Road, BristolBS8 2QX
Born November 1961
Director
Appointed 07 Nov 2017

YAKUB, Shakil Abdul

Active
Dean House, 94 Whiteladies Road, BristolBS8 2QX
Born July 1958
Director
Appointed 07 Nov 2017

Persons with significant control

2

Mr Shakil Abdul Yakub

Active
Dean House, 94 Whiteladies Road, BristolBS8 2QX
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2017

Ms Michele Carolyn Hembury

Active
Dean House, 94 Whiteladies Road, BristolBS8 2QX
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Incorporation Company
7 November 2017
NEWINCIncorporation