Background WavePink WaveYellow Wave

MUNIMENT PROPERTY DEVELOPMENTS LTD (11516235)

MUNIMENT PROPERTY DEVELOPMENTS LTD (11516235) is an active UK company. incorporated on 14 August 2018. with registered office in Hampton. The company operates in the Construction sector, engaged in development of building projects. MUNIMENT PROPERTY DEVELOPMENTS LTD has been registered for 7 years. Current directors include SETO, Lai Heng, WALKER, Trevor Iain.

Company Number
11516235
Status
active
Type
ltd
Incorporated
14 August 2018
Age
7 years
Address
143 Station Road, Hampton, TW12 2AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SETO, Lai Heng, WALKER, Trevor Iain
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNIMENT PROPERTY DEVELOPMENTS LTD

MUNIMENT PROPERTY DEVELOPMENTS LTD is an active company incorporated on 14 August 2018 with the registered office located in Hampton. The company operates in the Construction sector, specifically engaged in development of building projects. MUNIMENT PROPERTY DEVELOPMENTS LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11516235

LTD Company

Age

7 Years

Incorporated 14 August 2018

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

Overdue

27 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

VR 1844 LIMITED
From: 2 October 2019To: 19 March 2025
WALKER PROPERTY DEVELOPMENTS LIMITED
From: 6 July 2019To: 2 October 2019
MUNIMENT YORKSHIRE LTD
From: 14 August 2018To: 6 July 2019
Contact
Address

143 Station Road Hampton, TW12 2AL,

Previous Addresses

Milton House 33a Milton Road Hampton Middlesex TW12 2LL England
From: 14 August 2018To: 23 October 2021
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Jul 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Mar 25
Director Left
Mar 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SETO, Lai Heng

Active
HamptonTW12 2AL
Born August 1970
Director
Appointed 16 Jun 2019

WALKER, Trevor Iain

Active
HamptonTW12 2AL
Born July 1962
Director
Appointed 14 Aug 2018

MCDERMOTT, Jonathan

Resigned
HamptonTW12 2AL
Born July 1980
Director
Appointed 23 Oct 2019
Resigned 12 Mar 2025

MORBY, Emma Jane

Resigned
HamptonTW12 2AL
Born December 1981
Director
Appointed 23 Oct 2019
Resigned 12 Mar 2025

Persons with significant control

1

HamptonTW12 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
19 March 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
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
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2021
CH01Change of Director Details
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
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Resolution
2 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Resolution
6 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Incorporation Company
14 August 2018
NEWINCIncorporation