Company NameM J H Developments Cheam Road Limited
DirectorsRyan Harding and Matthew John Harding
Company StatusActive
Company Number13145286
CategoryPrivate Limited Company
Incorporation Date19 January 2021(3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ryan Harding
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cunningham Road
Banstead
SM7 3HG
Director NameMr Matthew John Harding
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cunningham Road
Banstead
SM7 3HG

Location

Registered Address18 Cunningham Road
Banstead
SM7 3HG
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (8 months, 4 weeks from now)

Charges

10 September 2021Delivered on: 10 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as or being ashley house howell hill cheam surrey.
Outstanding
12 August 2021Delivered on: 13 August 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
12 August 2021Delivered on: 13 August 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 February 2021Delivered on: 10 February 2021
Persons entitled: Hemmingway Limited

Classification: A registered charge
Particulars: The freehold land and buildings at ashley house, howell hill, cheam road, sutton, SM2 7LQ as registered at the land registry with title absolute under title number SY214745.
Outstanding

Filing History

27 November 2023Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL United Kingdom to 18 Cunningham Road Banstead SM7 3HG on 27 November 2023 (1 page)
31 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
20 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
19 November 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
23 May 2022Satisfaction of charge 131452860001 in full (1 page)
26 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
10 September 2021Registration of charge 131452860004, created on 10 September 2021 (51 pages)
13 August 2021Registration of charge 131452860002, created on 12 August 2021 (33 pages)
13 August 2021Registration of charge 131452860003, created on 12 August 2021 (56 pages)
10 February 2021Registration of charge 131452860001, created on 8 February 2021 (13 pages)
2 February 2021Appointment of Mr Ryan Harding as a director on 19 January 2021 (2 pages)
19 January 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-01-19
  • GBP 1
(24 pages)