MMD DEVELOPMENTS ( ESSEX ) LTD
Overview
Company Name | MMD DEVELOPMENTS ( ESSEX ) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09296212 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MMD DEVELOPMENTS ( ESSEX ) LTD?
- Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MMD DEVELOPMENTS ( ESSEX ) LTD located?
Registered Office Address | 1 Sopwith Crescent SS11 8YU Wickford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MMD DEVELOPMENTS ( ESSEX ) LTD?
Company Name | From | Until |
---|---|---|
PALAMATIC PROCESS LTD | Nov 05, 2014 | Nov 05, 2014 |
What are the latest accounts for MMD DEVELOPMENTS ( ESSEX ) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | Aug 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for MMD DEVELOPMENTS ( ESSEX ) LTD?
Last Confirmation Statement Made Up To | Aug 11, 2026 |
---|---|
Next Confirmation Statement Due | Aug 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 11, 2025 |
Overdue | No |
What are the latest filings for MMD DEVELOPMENTS ( ESSEX ) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Drurycourt Ltd as a person with significant control on Jul 29, 2025 | 2 pages | PSC05 | ||||||||||
Cessation of Timberman's 2023 Ltd as a person with significant control on Jul 29, 2025 | 1 pages | PSC07 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Cessation of Mmd Developments Ltd as a person with significant control on Jan 26, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Timberman's 2023 Ltd as a person with significant control on Jan 26, 2025 | 2 pages | PSC02 | ||||||||||
Termination of appointment of David Edward Martin as a director on Jan 18, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Lynch as a director on Jul 03, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 Sopwith Crescent Basildon Essex SS15 6th United Kingdom to 1 Sopwith Crescent Wickford SS11 8YU on Jul 03, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Mmd Developments Ltd as a person with significant control on Mar 19, 2024 | 2 pages | PSC05 | ||||||||||
Notification of Mmd Developments Ltd as a person with significant control on Mar 19, 2024 | 2 pages | PSC02 | ||||||||||
Notification of Drurycourt Ltd as a person with significant control on Mar 19, 2024 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Mar 19, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of David Martin as a person with significant control on Mar 19, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr David Edward Martin as a director on Mar 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Mills as a director on Mar 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Darren John Mills as a director on Mar 19, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Mar 15, 2024
| 3 pages | SH01 | ||||||||||
Certificate of change of name Company name changed palamatic process LTD\certificate issued on 14/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 08, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of David Martin as a person with significant control on Mar 04, 2024 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 Sopwith Crescent Basildon Essex SS156TH on Mar 08, 2024 | 1 pages | AD01 | ||||||||||
Who are the officers of MMD DEVELOPMENTS ( ESSEX ) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLS, Darren John | Director | Noakes Industrial Estate New Road RM13 9EB Rainham Unit 10a Essex United Kingdom | England | British | Director | 320724890001 | ||||
LYNCH, Peter | Director | SS15 6TH Basildon 1 Sopwith Crescent Essex United Kingdom | United Kingdom | English | Director | 320297350001 | ||||
MARTIN, David Edward | Director | Noakes Industrial Estate New Road RM13 9EB Rainham Unit 10 A England | United Kingdom | British | Director | 289939310001 | ||||
MILLS, Darren | Director | SS156TH Basildon 1 Sopwith Crescent Essex United Kingdom | United Kingdom | English | Director | 320297360001 | ||||
THORNTON, Nuala | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | England | British | Director | 299105690002 | ||||
VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | Director | 133234740001 |
Who are the persons with significant control of MMD DEVELOPMENTS ( ESSEX ) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Timberman's 2023 Ltd | Jan 26, 2025 | SS11 8YU Wickford 1 Sopwith Crescent Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mmd Developments Ltd | Mar 19, 2024 | Sopwith Crescent SS11 8YU Wickford 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Drurycourt Ltd | Mar 19, 2024 | Royal Terrace SS1 1EA Southend-On-Sea 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Martin | Mar 04, 2024 | SS156TH Basildon 1 Sopwith Crescent Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Nuala Thornton | Dec 11, 2023 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Cfs Secretaries Limited | Dec 11, 2023 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Valaitis | Apr 06, 2016 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0