Company NameMirpuri Mansion Properties Ltd
DirectorPishu Mirpuri
Company StatusActive
Company Number08393575
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Pishu Mirpuri
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(1 month, 3 weeks after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 East Barnet Road
Checknet House, Suite 402
London
EN4 9SN
Director NameMr Jayant Mirpuri
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364-368 Cranbrook Rd
Gants Hill
Ilford
Essex
IG2 6HY
Director NameMr Pishu Mirpuri
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364-368 Cranbrook Rd
Gants Hill
Ilford
Essex
IG2 6HY
Director NameMrs Asha Jayant Mirpuri
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 East Barnet Road
Checkney House, Suite 402
London
EN4 9SN
Secretary NameMrs Asha Jayant Mirpuri
StatusResigned
Appointed08 February 2013(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 April 2013)
RoleCompany Director
Correspondence Address153 East Barnet Road
Checkney House, Suite 402
London
EN4 9SN

Location

Registered Address364-368 Cranbrook Rd
Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Toreina Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£351
Cash£100
Current Liabilities£3,146

Accounts

Latest Accounts27 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

30 January 2020Delivered on: 4 February 2020
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 97 commercial road, london E1 1RD and registered at the land registry with title absolute under title number EGL361346.
Outstanding
1 April 2014Delivered on: 3 April 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 April 2014Delivered on: 3 April 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 97 commercial road, LONDONE1 1RD registered at the land registry with absolute title under title number EGL361346. Notification of addition to or amendment of charge.
Outstanding

Filing History

27 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
19 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
24 March 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
6 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
15 September 2014Annual return made up to 7 February 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 7 February 2014 with a full list of shareholders (3 pages)
3 April 2014Registration of charge 083935750001 (3 pages)
3 April 2014Registration of charge 083935750002 (14 pages)
4 April 2013Termination of appointment of Asha Mirpuri as a secretary (1 page)
4 April 2013Appointment of Mr Pishu Mirpuri as a director (2 pages)
4 April 2013Termination of appointment of Asha Mirpuri as a director (1 page)
12 February 2013Termination of appointment of Pishu Mirpuri as a director (1 page)
12 February 2013Termination of appointment of Jayant Mirpuri as a director (1 page)
12 February 2013Appointment of Mrs Asha Jayant Mirpuri as a director (2 pages)
12 February 2013Appointment of Mrs Asha Jayant Mirpuri as a secretary (2 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)