Background WavePink WaveYellow Wave

MLMAIA PROPERTY DEVELOPMENTS LTD (13986351)

MLMAIA PROPERTY DEVELOPMENTS LTD (13986351) is an active UK company. incorporated on 18 March 2022. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MLMAIA PROPERTY DEVELOPMENTS LTD has been registered for 4 years. Current directors include CARTER, Michelle Louise.

Company Number
13986351
Status
active
Type
ltd
Incorporated
18 March 2022
Age
4 years
Address
Omega Court 368 Cemetery Road, Sheffield, S11 8FT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CARTER, Michelle Louise
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLMAIA PROPERTY DEVELOPMENTS LTD

MLMAIA PROPERTY DEVELOPMENTS LTD is an active company incorporated on 18 March 2022 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MLMAIA PROPERTY DEVELOPMENTS LTD was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13986351

LTD Company

Age

4 Years

Incorporated 18 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 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

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Omega Court 368 Cemetery Road Sheffield Sheffield, S11 8FT,

Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Aug 22
Loan Secured
Aug 22
New Owner
Mar 23
Owner Exit
Oct 25
New Owner
Oct 25
Director Joined
Nov 25
Director Left
Dec 25
Owner Exit
Jan 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CARTER, Michelle Louise

Active
368 Cemetery Road, SheffieldS11 8FT
Born February 1978
Director
Appointed 18 Mar 2022

CARTER, Maia

Resigned
368 Cemetery Road, SheffieldS11 8FT
Born November 2006
Director
Appointed 17 Nov 2025
Resigned 19 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Miss Maia Carter

Ceased
368 Cemetery Road, SheffieldS11 8FT
Born November 2006

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Oct 2025
Ceased 19 Jan 2026

Mr Paul Carter

Ceased
368 Cemetery Road, SheffieldS11 8FT
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2023
Ceased 22 Oct 2025

Mrs Michelle Louise Carter

Active
368 Cemetery Road, SheffieldS11 8FT
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

21

Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
19 March 2024
AAMDAAMD
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2022
CH01Change of Director Details
Incorporation Company
18 March 2022
NEWINCIncorporation