Background WavePink WaveYellow Wave

MSM PROPERTY AND INVESTMENTS LTD (11102110)

MSM PROPERTY AND INVESTMENTS LTD (11102110) is an active UK company. incorporated on 7 December 2017. with registered office in Halifax. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MSM PROPERTY AND INVESTMENTS LTD has been registered for 8 years. Current directors include DEVLIN, Michael John, DEVLIN, Sarah Caroline.

Company Number
11102110
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 years
Address
Empire House, Halifax, HX1 1SP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEVLIN, Michael John, DEVLIN, Sarah Caroline
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSM PROPERTY AND INVESTMENTS LTD

MSM PROPERTY AND INVESTMENTS LTD is an active company incorporated on 7 December 2017 with the registered office located in Halifax. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MSM PROPERTY AND INVESTMENTS LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11102110

LTD Company

Age

8 Years

Incorporated 7 December 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 January 2026 (3 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

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Empire House 11 Mulcture Hall Road Halifax, HX1 1SP,

Previous Addresses

Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL United Kingdom
From: 5 February 2025To: 8 May 2025
West House King Cross Road Halifax West Yorkshire HX1 1EB England
From: 7 December 2017To: 5 February 2025
Timeline

4 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jan 20
New Owner
May 20
Funding Round
May 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DEVLIN, Michael John

Active
11 Mulcture Hall Road, HalifaxHX1 1SP
Born February 1976
Director
Appointed 31 Jan 2020

DEVLIN, Sarah Caroline

Active
11 Mulcture Hall Road, HalifaxHX1 1SP
Born February 1973
Director
Appointed 07 Dec 2017

Persons with significant control

2

Mr Michael John Devlin

Active
11 Mulcture Hall Road, HalifaxHX1 1SP
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2020

Mrs Sarah Caroline Devlin

Active
11 Mulcture Hall Road, HalifaxHX1 1SP
Born February 1973

Nature of Control

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

Filing History

24

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 May 2020
PSC04Change of PSC Details
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Incorporation Company
7 December 2017
NEWINCIncorporation