Background WavePink WaveYellow Wave

MUDDY PUDDLES PROPERTY LIMITED (13165070)

MUDDY PUDDLES PROPERTY LIMITED (13165070) is an active UK company. incorporated on 28 January 2021. with registered office in Aylesbury. The company operates in the Real Estate Activities sector, engaged in residents property management. MUDDY PUDDLES PROPERTY LIMITED has been registered for 5 years. Current directors include ASCOTT, Natasha, SAMUEL, Michael John, The Honourable.

Company Number
13165070
Status
active
Type
ltd
Incorporated
28 January 2021
Age
5 years
Address
7-9 South Street South Street, Aylesbury, HP22 6EF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASCOTT, Natasha, SAMUEL, Michael John, The Honourable
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUDDY PUDDLES PROPERTY LIMITED

MUDDY PUDDLES PROPERTY LIMITED is an active company incorporated on 28 January 2021 with the registered office located in Aylesbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MUDDY PUDDLES PROPERTY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13165070

LTD Company

Age

5 Years

Incorporated 28 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 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

7-9 South Street South Street Wendover Aylesbury, HP22 6EF,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 28 January 2021To: 21 January 2022
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
May 21
Director Joined
Jun 21
Loan Secured
Jun 21
Owner Exit
Jul 24
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ASCOTT, Natasha

Active
South Street, AylesburyHP22 6EF
Born June 1981
Director
Appointed 28 Jan 2021

SAMUEL, Michael John, The Honourable

Active
South Street, AylesburyHP22 6EF
Born November 1952
Director
Appointed 03 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
South Street, AylesburyHP22 6EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024

Mrs Natasha Ascott

Ceased
South Street, AylesburyHP22 6EF
Born June 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 March 2025
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 January 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Incorporation Company
28 January 2021
NEWINCIncorporation