Background WavePink WaveYellow Wave

MUNTON ROAD PROPERTIES LIMITED (12417642)

MUNTON ROAD PROPERTIES LIMITED (12417642) is an active UK company. incorporated on 21 January 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MUNTON ROAD PROPERTIES LIMITED has been registered for 6 years. Current directors include FAIRBURN, Daniel Matthew, POOLEY, Dean, SALT, Richard.

Company Number
12417642
Status
active
Type
ltd
Incorporated
21 January 2020
Age
6 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAIRBURN, Daniel Matthew, POOLEY, Dean, SALT, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUNTON ROAD PROPERTIES LIMITED

MUNTON ROAD PROPERTIES LIMITED is an active company incorporated on 21 January 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MUNTON ROAD PROPERTIES LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12417642

LTD Company

Age

6 Years

Incorporated 21 January 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 21 June 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW England
From: 25 January 2023To: 20 June 2024
22 Braydon Road London N16 6QB England
From: 21 January 2020To: 25 January 2023
Timeline

15 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Owner Exit
Feb 24
New Owner
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LEAKE, Tracy Jayne

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 19 Jun 2024

FAIRBURN, Daniel Matthew

Active
Cornhill, LondonEC3V 3QQ
Born August 1984
Director
Appointed 19 Jun 2024

POOLEY, Dean

Active
Cornhill, LondonEC3V 3QQ
Born September 1986
Director
Appointed 19 Jun 2024

SALT, Richard

Active
Stoke Newington Church Street, LondonN16 0AS
Born November 1964
Director
Appointed 19 Jun 2024

SOFER, Joel

Resigned
Marson Property Ltd, LondonW1W 8RW
Born September 1980
Director
Appointed 21 Jan 2020
Resigned 19 Jun 2024

Persons with significant control

4

2 Active
2 Ceased
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jun 2024

Mr Richard Salt

Active
Stoke Newington Church Street, LondonN16 0AS
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jun 2024
2nd Floor, LondonW1A 2EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jan 2020
Ceased 19 Jun 2024

Mr Joel Sofer

Ceased
Marson Property Ltd, LondonW1W 8RW
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2020
Ceased 21 Jan 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Memorandum Articles
22 June 2024
MAMA
Resolution
22 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 June 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 June 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
20 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Incorporation Company
21 January 2020
NEWINCIncorporation