Background WavePink WaveYellow Wave

CLUNY MEWS DEVELOPMENTS LIMITED (13137881)

CLUNY MEWS DEVELOPMENTS LIMITED (13137881) is an active UK company. incorporated on 15 January 2021. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. CLUNY MEWS DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony.

Company Number
13137881
Status
active
Type
ltd
Incorporated
15 January 2021
Age
5 years
Address
Unit 2 Block C, Salford, M5 4ZG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLUNY MEWS DEVELOPMENTS LIMITED

CLUNY MEWS DEVELOPMENTS LIMITED is an active company incorporated on 15 January 2021 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. CLUNY MEWS DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13137881

LTD Company

Age

5 Years

Incorporated 15 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Unit 2 Block C 14 Hulme Street Salford, M5 4ZG,

Previous Addresses

Unit 2, Block C Hulme Street Salford Manchester M5 4ZG England
From: 19 March 2024To: 19 March 2024
Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
From: 15 January 2021To: 19 March 2024
Timeline

7 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Director Left
Jul 21
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ISMAIL, Joanne Elizabeth

Active
14 Hulme Street, SalfordM5 4ZG
Born January 1972
Director
Appointed 15 Jan 2021

ISMAIL, Simon Anthony

Active
14 Hulme Street, SalfordM5 4ZG
Born March 1976
Director
Appointed 15 Jan 2021

WHITTAKER, Joanne Louise

Resigned
Dewhurst Road, WarringtonWA3 7GB
Born August 1977
Director
Appointed 01 Apr 2021
Resigned 08 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Fred Done

Active
14 Hulme Street, SalfordM5 4ZG
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2021

Mr Simon Anthony Ismail

Ceased
Dewhurst Road, WarringtonWA3 7GB
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2021
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
13 July 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
25 June 2021
RP04CS01RP04CS01
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Incorporation Company
15 January 2021
NEWINCIncorporation