Background WavePink WaveYellow Wave

MPM PROPERTIES (FY) LTD (12333852)

MPM PROPERTIES (FY) LTD (12333852) is an active UK company. incorporated on 26 November 2019. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MPM PROPERTIES (FY) LTD has been registered for 6 years. Current directors include MUTTY, Elisabetta Liliana, MUTTY, Richard.

Company Number
12333852
Status
active
Type
ltd
Incorporated
26 November 2019
Age
6 years
Address
3 Station Court, Cambridge, CB22 5NE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MUTTY, Elisabetta Liliana, MUTTY, Richard
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPM PROPERTIES (FY) LTD

MPM PROPERTIES (FY) LTD is an active company incorporated on 26 November 2019 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MPM PROPERTIES (FY) LTD was registered 6 years ago.(SIC: 41100, 68209)

Status

active

Active since 6 years ago

Company No

12333852

LTD Company

Age

6 Years

Incorporated 26 November 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

DERNFORD EMPEROR LTD
From: 26 November 2019To: 12 November 2020
Contact
Address

3 Station Court Great Shelford Cambridge, CB22 5NE,

Previous Addresses

3 Trust Court Vision Park Histon Cambridge CB24 9PW United Kingdom
From: 26 November 2019To: 11 November 2020
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
New Owner
Nov 20
New Owner
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MUTTY, Elisabetta Liliana

Active
Station Court, CambridgeCB22 5NE
Born November 1968
Director
Appointed 26 Nov 2019

MUTTY, Richard

Active
Station Court, CambridgeCB22 5NE
Born April 1961
Director
Appointed 26 Nov 2019

DAZELEY, Simon James

Resigned
Station Court, CambridgeCB22 5NE
Born May 1958
Director
Appointed 26 Nov 2019
Resigned 05 Nov 2020

FOORD, David James

Resigned
Station Court, CambridgeCB22 5NE
Born November 1961
Director
Appointed 26 Nov 2019
Resigned 05 Nov 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Elisabetta Mutty

Active
Station Court, CambridgeCB22 5NE
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2020

Mr Richard Mutty

Active
Station Court, CambridgeCB22 5NE
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2020
Histon, CambridgeCB24 9PW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2019
Ceased 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Resolution
12 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
26 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2019
NEWINCIncorporation