Background WavePink WaveYellow Wave

MIDLETON DEVELOPMENTS LIMITED (13376982)

MIDLETON DEVELOPMENTS LIMITED (13376982) is an active UK company. incorporated on 5 May 2021. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. MIDLETON DEVELOPMENTS LIMITED has been registered for 4 years. Current directors include O'DONNELL, Patrick Joseph.

Company Number
13376982
Status
active
Type
ltd
Incorporated
5 May 2021
Age
4 years
Address
29 Chester Road, Birmingham, B36 9DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'DONNELL, Patrick Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDLETON DEVELOPMENTS LIMITED

MIDLETON DEVELOPMENTS LIMITED is an active company incorporated on 5 May 2021 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. MIDLETON DEVELOPMENTS LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13376982

LTD Company

Age

4 Years

Incorporated 5 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

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

29 Chester Road Castle Bromwich Birmingham, B36 9DA,

Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Funding Round
Dec 22
Owner Exit
Dec 22
Loan Secured
Jan 23
Loan Secured
Apr 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

O'DONNELL, Patrick Joseph

Active
Chester Road, BirminghamB36 9DA
Born April 1975
Director
Appointed 05 May 2021

Persons with significant control

4

3 Active
1 Ceased
2 Newhall Square, BirminghamB3 1RU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2022
Greensforge, KingswinfordDY6 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2022
Chester Road, BirminghamB36 9DA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Dec 2022
Chester Road, BirminghamB36 9DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2021
Ceased 08 Dec 2022
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 December 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Incorporation Company
5 May 2021
NEWINCIncorporation