Background WavePink WaveYellow Wave

MUDAKA PROPERTIES LIMITED (15198005)

MUDAKA PROPERTIES LIMITED (15198005) is an active UK company. incorporated on 9 October 2023. with registered office in Sittingbourne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MUDAKA PROPERTIES LIMITED has been registered for 2 years. Current directors include CHRYSOSTOMOU, Chrys, KENT, Nicola.

Company Number
15198005
Status
active
Type
ltd
Incorporated
9 October 2023
Age
2 years
Address
Drmg House, Sittingbourne, ME10 3US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHRYSOSTOMOU, Chrys, KENT, Nicola
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUDAKA PROPERTIES LIMITED

MUDAKA PROPERTIES LIMITED is an active company incorporated on 9 October 2023 with the registered office located in Sittingbourne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MUDAKA PROPERTIES LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15198005

LTD Company

Age

2 Years

Incorporated 9 October 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 9 October 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

VANACOMM (ROMFORD) LTD
From: 9 October 2023To: 26 March 2024
Contact
Address

Drmg House Cremers Road Sittingbourne, ME10 3US,

Previous Addresses

67 Westow Street London SE19 3RW England
From: 9 October 2023To: 30 July 2025
Timeline

25 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Loan Secured
Jan 24
Owner Exit
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHRYSOSTOMOU, Chrys

Active
LondonSE19 3RW
Born May 1958
Director
Appointed 30 Jul 2024

KENT, Nicola

Active
LondonSE19 3RW
Born April 1964
Director
Appointed 30 Jul 2024

BLAND, Victoria Ann

Resigned
LondonSE19 3RW
Born April 1974
Director
Appointed 24 Oct 2023
Resigned 30 Jul 2024

KATANKA, Stephen Alan

Resigned
Westow Street, LondonSE19 3RW
Born March 1948
Director
Appointed 09 Oct 2023
Resigned 27 Mar 2024

MURSELL, Paul Edward

Resigned
Westow Street, LondonSE19 3RW
Born October 1971
Director
Appointed 09 Oct 2023
Resigned 24 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2024

Mrs Cadi Davis

Ceased
LondonSE19 3RW
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2024
Ceased 30 Jul 2024

Ms Victoria Ann Bland

Ceased
LondonSE19 3RW
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2024
Ceased 30 Jul 2024
Westow Street, LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2023
Ceased 19 Feb 2024
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Resolution
22 May 2025
RESOLUTIONSResolutions
Memorandum Articles
22 May 2025
MAMA
Mortgage Satisfy Charge Part
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Certificate Change Of Name Company
26 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Incorporation Company
9 October 2023
NEWINCIncorporation