MMD DEVELOPMENTS ( ESSEX ) LTD

MMD DEVELOPMENTS ( ESSEX ) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMMD DEVELOPMENTS ( ESSEX ) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09296212
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MMD DEVELOPMENTS ( ESSEX ) LTD?

    Previous Company Names
    Company NameFromUntil
    PALAMATIC PROCESS LTDNov 05, 2014Nov 05, 2014

    What are the latest accounts for MMD DEVELOPMENTS ( ESSEX ) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for MMD DEVELOPMENTS ( ESSEX ) LTD?

    Last Confirmation Statement Made Up ToAug 11, 2026
    Next Confirmation Statement DueAug 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 11, 2025
    OverdueNo

    What are the latest filings for MMD DEVELOPMENTS ( ESSEX ) LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Nov 30, 2024

    8 pagesAA

    Confirmation statement made on Aug 11, 2025 with updates

    5 pagesCS01

    Change of details for Drurycourt Ltd as a person with significant control on Jul 29, 2025

    2 pagesPSC05

    Cessation of Timberman's 2023 Ltd as a person with significant control on Jul 29, 2025

    1 pagesPSC07

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of Mmd Developments Ltd as a person with significant control on Jan 26, 2025

    1 pagesPSC07

    Notification of Timberman's 2023 Ltd as a person with significant control on Jan 26, 2025

    2 pagesPSC02

    Termination of appointment of David Edward Martin as a director on Jan 18, 2025

    1 pagesTM01

    Termination of appointment of Peter Lynch as a director on Jul 03, 2024

    1 pagesTM01

    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 pagesAD01

    Change of details for Mmd Developments Ltd as a person with significant control on Mar 19, 2024

    2 pagesPSC05

    Notification of Mmd Developments Ltd as a person with significant control on Mar 19, 2024

    2 pagesPSC02

    Notification of Drurycourt Ltd as a person with significant control on Mar 19, 2024

    2 pagesPSC02

    Confirmation statement made on Mar 19, 2024 with updates

    4 pagesCS01

    Cessation of David Martin as a person with significant control on Mar 19, 2024

    1 pagesPSC07

    Appointment of Mr David Edward Martin as a director on Mar 19, 2024

    2 pagesAP01

    Termination of appointment of Darren Mills as a director on Mar 19, 2024

    1 pagesTM01

    Appointment of Darren John Mills as a director on Mar 19, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 15, 2024

    • Capital: GBP 100
    3 pagesSH01

    Certificate of change of name

    Company name changed palamatic process LTD\certificate issued on 14/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 14, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 07, 2024

    RES15

    Confirmation statement made on Mar 08, 2024 with updates

    4 pagesCS01

    Notification of David Martin as a person with significant control on Mar 04, 2024

    2 pagesPSC01

    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 pagesAD01

    Who are the officers of MMD DEVELOPMENTS ( ESSEX ) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, Darren John
    Noakes Industrial Estate
    New Road
    RM13 9EB Rainham
    Unit 10a
    Essex
    United Kingdom
    Director
    Noakes Industrial Estate
    New Road
    RM13 9EB Rainham
    Unit 10a
    Essex
    United Kingdom
    EnglandBritishDirector320724890001
    LYNCH, Peter
    SS15 6TH Basildon
    1 Sopwith Crescent
    Essex
    United Kingdom
    Director
    SS15 6TH Basildon
    1 Sopwith Crescent
    Essex
    United Kingdom
    United KingdomEnglishDirector320297350001
    MARTIN, David Edward
    Noakes Industrial Estate
    New Road
    RM13 9EB Rainham
    Unit 10 A
    England
    Director
    Noakes Industrial Estate
    New Road
    RM13 9EB Rainham
    Unit 10 A
    England
    United KingdomBritishDirector289939310001
    MILLS, Darren
    SS156TH Basildon
    1 Sopwith Crescent
    Essex
    United Kingdom
    Director
    SS156TH Basildon
    1 Sopwith Crescent
    Essex
    United Kingdom
    United KingdomEnglishDirector320297360001
    THORNTON, Nuala
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    South Yorkshire
    United Kingdom
    EnglandBritishDirector299105690002
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    United KingdomBritishDirector133234740001

    Who are the persons with significant control of MMD DEVELOPMENTS ( ESSEX ) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Timberman's 2023 Ltd
    SS11 8YU Wickford
    1 Sopwith Crescent
    Essex
    United Kingdom
    Jan 26, 2025
    SS11 8YU Wickford
    1 Sopwith Crescent
    Essex
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number14901866
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mmd Developments Ltd
    Sopwith Crescent
    SS11 8YU Wickford
    1
    England
    Mar 19, 2024
    Sopwith Crescent
    SS11 8YU Wickford
    1
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13953933
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Drurycourt Ltd
    Royal Terrace
    SS1 1EA Southend-On-Sea
    1
    England
    Mar 19, 2024
    Royal Terrace
    SS1 1EA Southend-On-Sea
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01585209
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Martin
    SS156TH Basildon
    1 Sopwith Crescent
    Essex
    United Kingdom
    Mar 04, 2024
    SS156TH Basildon
    1 Sopwith Crescent
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Nuala Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Dec 11, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Dec 11, 2023
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04542138
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Valaitis
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Apr 06, 2016
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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