ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Muriel M Kerr Developments Limited

Muriel M Kerr Developments Limited is an active company incorporated on 22 November 2007 with the registered office located in London, Greater London. Muriel M Kerr Developments Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06435038
Private limited company
Age
18 years
Incorporated 22 November 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 January 2026 (22 days ago)
Next confirmation dated 14 January 2027
Due by 28 January 2027 (11 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (4 months remaining)
Contact
Address
80 Strand
London
WC2R 0DT
United Kingdom
Address changed on 18 Dec 2025 (1 month ago)
Previous address was 6th Floor 338 Euston Road London NW1 3BG
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1983
Mrs Muriel Margaret Kerr
PSC • British • Lives in UK • Born in Jan 1934
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CGT Developments Iv Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
Cedar Developments (CGT) Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
CGT Developments Xxiii Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
Hiddleston Developments Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
M D Ayers Limited
Edward William Mole, CTC Directorships Ltd, and 1 more are mutual people.
Active
Glenister Estates Developments Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
Graimberg Ventures Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
Moonstone Developments Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£2.82K
Decreased by £367 (-12%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£76.74K
Increased by £3K (+4%)
Total Liabilities
-£1.57K
Decreased by £1.15K (-42%)
Net Assets
£75.18K
Increased by £4.16K (+6%)
Debt Ratio (%)
2%
Decreased by 1.65% (-45%)
Latest Activity
Confirmation Submitted
21 Days Ago on 15 Jan 2026
Mrs Muriel Margaret Kerr (PSC) Details Changed
1 Month Ago on 31 Dec 2025
Registered Address Changed
1 Month Ago on 18 Dec 2025
Mr Edward William Mole Details Changed
1 Month Ago on 15 Dec 2025
Ctc Directorships Ltd Details Changed
1 Month Ago on 15 Dec 2025
Full Accounts Submitted
8 Months Ago on 9 Jun 2025
Confirmation Submitted
1 Year 2 Months Ago on 27 Nov 2024
Mr Edward William Mole Details Changed
1 Year 6 Months Ago on 19 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 2 Jul 2024
Confirmation Submitted
2 Years 2 Months Ago on 22 Nov 2023
Get Credit Report
Discover Muriel M Kerr Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Edward William Mole on 19 July 2024
Submitted on 28 Jan 2026
Director's details changed for Mr Edward William Mole on 15 December 2025
Submitted on 25 Jan 2026
Confirmation statement made on 14 January 2026 with no updates
Submitted on 15 Jan 2026
Change of details for Mrs Muriel Margaret Kerr as a person with significant control on 31 December 2025
Submitted on 3 Jan 2026
Director's details changed for Ctc Directorships Ltd on 15 December 2025
Submitted on 22 Dec 2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 18 December 2025
Submitted on 18 Dec 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 9 Jun 2025
Confirmation statement made on 22 November 2024 with no updates
Submitted on 27 Nov 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 2 Jul 2024
Confirmation statement made on 22 November 2023 with no updates
Submitted on 22 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year