Major Group Developments Limited

DataGardener
live
Micro

Major Group Developments Limited

11222462Private Limited With Share Capital

9 Corbets Tey Road, Upminster, RM142AP
Incorporated

23/02/2018

Company Age

8 years

Directors

2

Employees

4

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Major Group Developments Limited (11222462) is a private limited with share capital incorporated on 23/02/2018 (8 years old) and registered in upminster, RM142AP. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 23/02/2018
RM142AP
4 employees

Financial Overview

Total Assets

£1.36M

Liabilities

£1.36M

Net Assets

£4.1K

Cash

£12.8K

Key Metrics

4

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2018
Incorporation Company
Category:Incorporation
Date:23-02-2018

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date13/11/2025
Latest Accounts28/02/2025

Trading Addresses

New Derwent House, 69-73 Theobalds Road, London, WC1X8TA
9 Corbets Tey Road, Upminster, RM142APRegistered

Related Companies

2

Contact

9 Corbets Tey Road, Upminster, RM142AP