Background WavePink WaveYellow Wave

MPM PROPERTIES (DC) LTD (15931744)

MPM PROPERTIES (DC) LTD (15931744) is an active UK company. incorporated on 3 September 2024. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects. MPM PROPERTIES (DC) LTD has been registered for 1 year. Current directors include MUTTY, Elisabetta Liliana, MUTTY, Richard, SHELDRAKE, Daniel Thomas and 1 others.

Company Number
15931744
Status
active
Type
ltd
Incorporated
3 September 2024
Age
1 years
Address
York House 3 Station Court, Cambridge, CB22 5NE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MUTTY, Elisabetta Liliana, MUTTY, Richard, SHELDRAKE, Daniel Thomas, STEWARD, Robert Frank
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPM PROPERTIES (DC) LTD

MPM PROPERTIES (DC) LTD is an active company incorporated on 3 September 2024 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects. MPM PROPERTIES (DC) LTD was registered 1 year ago.(SIC: 41100)

Status

active

Active since 1 years ago

Company No

15931744

LTD Company

Age

1 Years

Incorporated 3 September 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 October 2025 (6 months ago)
Period: 3 September 2024 - 31 May 2025(9 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

MPM PROPERTIES (LR) LTD
From: 3 September 2024To: 18 July 2025
Contact
Address

York House 3 Station Court Great Shelford Cambridge, CB22 5NE,

Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Funding Round
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

MUTTY, Elisabetta Liliana

Active
3 Station Court, CambridgeCB22 5NE
Born November 1968
Director
Appointed 03 Sept 2024

MUTTY, Richard

Active
3 Station Court, CambridgeCB22 5NE
Born April 1961
Director
Appointed 03 Sept 2024

SHELDRAKE, Daniel Thomas

Active
Bermuda Road, IpswichIP3 9RU
Born January 1984
Director
Appointed 02 Sept 2025

STEWARD, Robert Frank

Active
Bermuda Road, IpswichIP3 9RU
Born February 1963
Director
Appointed 02 Sept 2025

Persons with significant control

4

2 Active
2 Ceased

The Barnes Group Ltd

Active
Bermuda Road, IpswichIP3 9RU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2025

Mr Richard Mutty

Ceased
3 Station Court, CambridgeCB22 5NE
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Sept 2024
Ceased 02 Sept 2025

Mrs Elisabetta Mutty

Ceased
3 Station Court, CambridgeCB22 5NE
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Sept 2024
Ceased 02 Sept 2025
3 Station Court, CambridgeCB22 5NE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2024
Fundings
Financials
Latest Activities

Filing History

18

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Memorandum Articles
16 September 2025
MAMA
Resolution
15 September 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Certificate Change Of Name Company
18 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
3 September 2024
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2024
NEWINCIncorporation