Company NameMiro Developments Limited
DirectorsRoger Colton and Michael Lloyd Jones
Company StatusActive
Company Number10768972
CategoryPrivate Limited Company
Incorporation Date12 May 2017(6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Roger Colton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameMr Michael Lloyd Jones
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY

Location

Registered AddressC/O Cbhc Ltd Steeple House, Suite 3, 1st Floor
Church Lane
Chemsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

28 June 2017Delivered on: 15 July 2017
Persons entitled: Unimains Limited

Classification: A registered charge
Particulars: Land adjoining 2 toldishall cottages toldish hall road great maplestead halstead essex.
Outstanding

Filing History

2 June 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
4 November 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
24 August 2022Satisfaction of charge 107689720001 in full (4 pages)
1 June 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
12 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
19 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
29 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 June 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
11 September 2018Change of details for Mr Roger Colton as a person with significant control on 1 August 2018 (2 pages)
11 September 2018Director's details changed for Mr Roger Colton on 1 August 2018 (2 pages)
11 September 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom to Suite 3 the Hamilton Centre Rodney Way Chemsford Essex CM1 3BY on 11 September 2018 (1 page)
11 September 2018Director's details changed for Mr Michael Lloyd Jones on 1 August 2018 (2 pages)
29 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
15 July 2017Registration of charge 107689720001, created on 28 June 2017 (16 pages)
15 July 2017Registration of charge 107689720001, created on 28 June 2017 (16 pages)
12 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-12
  • GBP 100
(34 pages)
12 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-12
  • GBP 100
(34 pages)