ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mimram Developments Limited

Mimram Developments Limited is an active company incorporated on 16 March 2023 with the registered office located in London, Greater London. Mimram Developments Limited was registered 2 years 11 months ago.
Status
Active
Active since incorporation
Company No
14733961
Private limited company
Age
2 years 11 months
Incorporated 16 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 September 2025 (4 months ago)
Next confirmation dated 25 September 2026
Due by 9 October 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
22 City Road City Road
London
EC1Y 2AJ
England
Address changed on 16 Apr 2024 (1 year 10 months ago)
Previous address was 16 Watermark Way Foxholes Business Park Hertford SG13 7TZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
3
Director • PSC • Chartered Surveyor • British • Lives in England • Born in Jan 1965
Director • PSC • Town Planner • British • Lives in England • Born in Nov 1995
Director • Secretary • British • Lives in England • Born in Jan 1968
Director • PSC • Chartered Surveyor • British • Lives in England • Born in Aug 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Millbridge Project Management Limited
Deborah Lynn Amies, Graham Alexander Clarke, and 1 more are mutual people.
Active
The Millbridge Group Limited
Deborah Lynn Amies, Graham Alexander Clarke, and 1 more are mutual people.
Active
Millbridge Holdings Group Limited
Deborah Lynn Amies, Graham Alexander Clarke, and 1 more are mutual people.
Active
Millbridge International Limited
Graham Alexander Clarke and Tony Scott are mutual people.
Active
Millbridge Building Surveying Limited
Deborah Lynn Amies and Graham Alexander Clarke are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Abridged Accounts Submitted
2 Months Ago on 16 Dec 2025
Confirmation Submitted
4 Months Ago on 25 Sep 2025
Mr Graham Alexander Clarke (PSC) Details Changed
4 Months Ago on 24 Sep 2025
Andrew William Clarke (PSC) Appointed
4 Months Ago on 24 Sep 2025
Mr Andrew William Clarke Appointed
9 Months Ago on 15 May 2025
Confirmation Submitted
11 Months Ago on 18 Mar 2025
Full Accounts Submitted
1 Year 8 Months Ago on 22 May 2024
Registered Address Changed
1 Year 10 Months Ago on 16 Apr 2024
Registered Address Changed
1 Year 10 Months Ago on 16 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 18 Mar 2024
Get Credit Report
Discover Mimram Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 March 2025
Submitted on 16 Dec 2025
Change of details for Mr Graham Alexander Clarke as a person with significant control on 24 September 2025
Submitted on 25 Sep 2025
Notification of Andrew William Clarke as a person with significant control on 24 September 2025
Submitted on 25 Sep 2025
Confirmation statement made on 25 September 2025 with updates
Submitted on 25 Sep 2025
Appointment of Mr Andrew William Clarke as a director on 15 May 2025
Submitted on 15 May 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 18 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 22 May 2024
Registered office address changed from 22 City Road 22 City Road London EC1Y 2AJ England to 22 City Road City Road London EC1Y 2AJ on 16 April 2024
Submitted on 16 Apr 2024
Registered office address changed from 16 Watermark Way Foxholes Business Park Hertford SG13 7TZ England to 22 City Road 22 City Road London EC1Y 2AJ on 16 April 2024
Submitted on 16 Apr 2024
Confirmation statement made on 15 March 2024 with no updates
Submitted on 18 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year