Company NameMDM Developments Limited
Company StatusActive
Company Number03995493
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Joseph English
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address9 Summerfield Drive
Astley
Manchester
M29 7PQ
Director NameDamien John Froehlich
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(same day as company formation)
RoleConstruction Site Manager
Country of ResidenceEngland
Correspondence Address10 Beechfield Road
Leyland
Preston
Lancashire
PR5 2BG
Secretary NameMr Michael Joseph English
NationalityBritish
StatusCurrent
Appointed22 May 2000(5 days after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Summerfield Drive
Astley
Manchester
M29 7PQ
Director NameMark Simpson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(1 year, 11 months after company formation)
Appointment Duration22 years
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Egerton Road
Monton
Manchester
M30 9LR
Secretary NameJames O'Brien
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Trescott Mews
Standish
Wigan
Lancashire
WN6 0AW

Location

Registered Address6 Manor Close Manor Close
Cheadle Hulme
Cheadle
SK8 7DJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

1 at £1Damien John Froehlich
33.33%
Ordinary
1 at £1Mark Simpson
33.33%
Ordinary
1 at £1Michael Joseph English
33.33%
Ordinary

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

18 January 2002Delivered on: 1 February 2002
Satisfied on: 3 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 January 2002Delivered on: 2 February 2002
Satisfied on: 3 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 mill lane coppull chorley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 January 2002Delivered on: 24 January 2002
Satisfied on: 3 October 2014
Persons entitled: Marsden Building Society

Classification: Mortgage
Secured details: £320,000 and all other monies due or to become due from the company to the chargee.
Particulars: Plots 4 & 5 appley bridge appley lane north appley bridge wigan.
Fully Satisfied
20 November 2000Delivered on: 2 December 2000
Satisfied on: 20 February 2002
Persons entitled: Marsden Building Society

Classification: Legal charge
Secured details: £120,000 due from the company to the chargee.
Particulars: Land at the rear of mill lane chorley.
Fully Satisfied

Filing History

26 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 May 2016 (7 pages)
22 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 3
(6 pages)
11 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(6 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
3 October 2014Satisfaction of charge 2 in full (1 page)
3 October 2014All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
3 October 2014All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
3 October 2014All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
3 October 2014All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
3 October 2014Satisfaction of charge 4 in full (1 page)
3 October 2014All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
3 October 2014Satisfaction of charge 3 in full (2 pages)
31 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 3
(6 pages)
4 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
11 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
1 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
8 February 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
9 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
26 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
7 August 2010Director's details changed for Damien John Froehlich on 17 May 2010 (2 pages)
7 August 2010Director's details changed for Mark Simpson on 17 May 2010 (2 pages)
7 August 2010Director's details changed for Michael Joseph English on 17 May 2010 (2 pages)
7 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009Return made up to 17/05/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 February 2009Return made up to 17/05/08; full list of members (4 pages)
23 January 2009Return made up to 17/05/07; full list of members (4 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
8 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
30 January 2007Return made up to 17/05/06; full list of members (3 pages)
13 December 2006Registered office changed on 13/12/06 from: brooklands cinder lane mere brow preston lancashire PR4 6JY (1 page)
5 July 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
3 October 2005Total exemption full accounts made up to 31 May 2004 (16 pages)
19 September 2005Registered office changed on 19/09/05 from: 9 summerfield drive astley manchester lancashire M29 7PQ (1 page)
27 July 2005Return made up to 17/05/05; full list of members (7 pages)
10 June 2004Return made up to 17/05/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
12 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 January 2003Director's particulars changed (1 page)
29 August 2002Registered office changed on 29/08/02 from: 30 garner drive astley, tyldesley manchester lancashire M29 7RT (1 page)
17 June 2002Return made up to 17/05/02; full list of members (7 pages)
17 June 2002New director appointed (1 page)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
2 August 2001Return made up to 17/05/01; full list of members (6 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 1 trescott mews standish wigan lancashire WN6 0AW (1 page)
17 May 2000Incorporation (17 pages)