Company NameMM Building Consultants Limited
Company StatusDissolved
Company Number09203978
CategoryPrivate Limited Company
Incorporation Date4 September 2014(9 years, 7 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael David Millane
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(same day as company formation)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Secretary NameMrs Victoria Jane Millane
StatusClosed
Appointed01 October 2019(5 years after company formation)
Appointment Duration3 years, 5 months (closed 07 March 2023)
RoleCompany Director
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 September 2020Confirmation statement made on 4 September 2020 with updates (5 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 November 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 100
(3 pages)
21 November 2019Appointment of Mrs Victoria Jane Millane as a secretary on 1 October 2019 (2 pages)
5 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
5 September 2017Change of details for Mr Michael Millane as a person with significant control on 31 August 2017 (2 pages)
5 September 2017Change of details for Mr Michael Millane as a person with significant control on 31 August 2017 (2 pages)
1 September 2017Director's details changed for Mr Michael Millane on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Michael Millane on 1 September 2017 (2 pages)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
3 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
21 May 2015Director's details changed for Michael Millane on 21 May 2015 (2 pages)
21 May 2015Director's details changed for Michael Millane on 21 May 2015 (2 pages)
6 October 2014Appointment of Michael Millane as a director on 4 September 2014 (3 pages)
6 October 2014Appointment of Michael Millane as a director on 4 September 2014 (3 pages)
6 October 2014Appointment of Michael Millane as a director on 4 September 2014 (3 pages)
25 September 2014Termination of appointment of Barry Charles Warmisham as a director on 4 September 2014 (2 pages)
25 September 2014Termination of appointment of Barry Charles Warmisham as a director on 4 September 2014 (2 pages)
25 September 2014Termination of appointment of Barry Charles Warmisham as a director on 4 September 2014 (2 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 1
(22 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 1
(22 pages)