M2 Developments (cornwall) Limited HELSTON


Founded in 2014, M2 Developments (cornwall), classified under reg no. 09149216 is an active company. Currently registered at Unit 6, Hellys Court TR13 0EW, Helston the company has been in the business for 10 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/04/30.

The firm has 2 directors, namely Matthew G., Matthew L.. Of them, Matthew G., Matthew L. have been with the company the longest, being appointed on 28 July 2014. As of 29 March 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

M2 Developments (cornwall) Limited Address / Contact

Office Address Unit 6, Hellys Court
Office Address2 Water-ma-trout
Town Helston
Post code TR13 0EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09149216
Date of Incorporation Mon, 28th Jul 2014
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Matthew G.

Position: Director

Appointed: 28 July 2014

Matthew L.

Position: Director

Appointed: 28 July 2014

Barbara K.

Position: Director

Appointed: 28 July 2014

Resigned: 28 July 2014

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we found, there is Mjg Properties Limited from Helston, United Kingdom. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mjl Cornwall Limited that entered Helston, United Kingdom as the address. This PSC has a legal form of "a ltd", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Matthew G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mjg Properties Limited

Lakeside Offices The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05845743
Notified on 29 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Mjl Cornwall Limited

Unit 6 Hellys Court, Water-Ma-Trout Industrial Estate, Helston, Cornwall, TR13 0EW, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered England And Wales
Registration number 04158825
Notified on 24 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Matthew G.

Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Matthew L.

Notified on 6 April 2016
Ceased on 24 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-3 64458 913      
Balance Sheet
Cash Bank On Hand 130 31922 515119 088146 47675 92337 490772 322
Current Assets458 0231 103 2112 366 9512 183 1691 857 4482 632 1032 708 9891 612 488
Debtors1 80114 73018 73133 91056 92042 30569 72798 180
Net Assets Liabilities 58 913419 536999 707972 617881 4111 185 8271 198 887
Other Debtors 14 73018 73126 40116 04918 72125 69416 977
Property Plant Equipment 20011 80457 62057 23241 54419 5119 500
Total Inventories 958 1622 325 7052 030 1711 654 0522 513 8752 601 772741 986
Cash Bank In Hand102 057130 319      
Net Assets Liabilities Including Pension Asset Liability-3 64458 913      
Stocks Inventory354 165958 162      
Tangible Fixed Assets400200      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-3 64658 911      
Shareholder Funds-3 64458 913      
Other
Accumulated Depreciation Impairment Property Plant Equipment 4002 6833 6806 11821 80628 83938 850
Additions Other Than Through Business Combinations Property Plant Equipment  13 88753 0002 050   
Amounts Owed By Related Parties       69 910
Amounts Owed To Related Parties 651 4361 178 040660 946698 456777 217468 179 
Average Number Employees During Period 3332222
Bank Borrowings 306 750564 250310 875 761 918694 50030 833
Creditors 306 7501 957 2121 231 286932 333761 918694 50030 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 717  -3 750 
Disposals Property Plant Equipment   -6 187  -15 000 
Increase From Depreciation Charge For Year Property Plant Equipment  2 2832 7142 43815 68810 78310 011
Net Current Assets Liabilities190 456365 503409 739951 883925 1151 609 6791 864 5241 222 596
Number Shares Issued Fully Paid  222222
Other Payables Accrued Expenses 3 0234 9255 814122 744120 1925 5913 861
Par Value Share11 11111
Prepayments    28 112   
Property Plant Equipment Gross Cost 60014 48761 30063 35063 35048 35048 350
Provisions For Liabilities Balance Sheet Subtotal 402 0079 7969 7307 8943 7082 376
Taxation Social Security Payable 3 17317 48616 80515 03811 83825 16317 036
Total Assets Less Current Liabilities190 856365 703421 5431 009 503982 3471 651 2231 884 0351 232 096
Total Borrowings 306 750564 250310 875 761 918694 50030 833
Trade Creditors Trade Payables 65 389105 215109 67696 095113 177294 36528 980
Trade Debtors Trade Receivables   7 50912 75923 58444 03311 293
Work In Progress 958 1622 325 7052 030 171    
Consideration For Shares Issued2       
Creditors Due After One Year194 500306 750      
Creditors Due Within One Year267 567737 708      
Fixed Assets400200      
Nominal Value Shares Issued2       
Number Shares Allotted22      
Number Shares Issued2       
Provisions For Liabilities Charges 40      
Value Shares Allotted22      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 091492160008, created on 2023/10/06
filed on: 9th, October 2023
Free Download (42 pages)

Company search

Advertisements