Company NameMithom Properties Limited
DirectorAjay Mathur
Company StatusActive
Company Number10822446
CategoryPrivate Limited Company
Incorporation Date16 June 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ajay Mathur
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Wallace Court 40 Tizzard Grove
London
SE3 9FD
Secretary NameMrs Neelima Sinha
StatusCurrent
Appointed26 September 2017(3 months, 1 week after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address78 Wallace Court 40 Tizzard Grove
London
SE3 9FD
Director NameMrs Neelima Sinha
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressButterworths Accountants & Tax Advisers 5 Station
Needham Market
IP6 8AS

Location

Registered Address78 Wallace Court 40 Tizzard Grove
London
SE3 9FD
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham West
Built Up AreaGreater London

Accounts

Latest Accounts28 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

30 September 2019Delivered on: 30 September 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that freehold land known as 40 willington street, nuneaton, CV11 5EU registered at land registry with title number WK196402.
Outstanding
30 November 2018Delivered on: 30 November 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 45 seaton crescent, corby NN18 8BZ as the same is registered at the land registry with title number NN125783.
Outstanding
31 May 2018Delivered on: 1 June 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 38 llewellyn walk. Corby, NN18 0RX. Hm land registry NN232378.
Outstanding
2 March 2018Delivered on: 8 March 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Land and buildings at 89 welland vale road, corby, northamptonshire, NN17 2AN (hm land registry NN64457).
Outstanding

Filing History

30 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 28 May 2022 (8 pages)
1 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 28 May 2021 (8 pages)
17 June 2021Confirmation statement made on 12 June 2021 with updates (6 pages)
21 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
2 September 2020Secretary's details changed for Mrs Neelima Sinha on 2 September 2020 (1 page)
2 September 2020Director's details changed for Mr Ajay Mathur on 2 September 2020 (2 pages)
2 September 2020Change of details for Mr Ajay Mathur as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Registered office address changed from Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP United Kingdom to 78 Wallace Court 40 Tizzard Grove London SE3 9FD on 2 September 2020 (1 page)
18 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
26 May 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
28 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
30 September 2019Registration of charge 108224460004, created on 30 September 2019 (20 pages)
23 August 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
12 June 2019Director's details changed for Mr Ajay Mathur on 12 June 2019 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
12 June 2019Change of details for Mr Ajay Mathur as a person with significant control on 12 June 2019 (2 pages)
12 June 2019Registered office address changed from Butterworths Accountants & Tax Advisers 5 Station Yard Needham Market IP6 8AS United Kingdom to Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP on 12 June 2019 (1 page)
23 May 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
26 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
30 November 2018Registration of charge 108224460003, created on 30 November 2018 (3 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (6 pages)
1 June 2018Registration of charge 108224460002, created on 31 May 2018 (3 pages)
8 March 2018Registration of charge 108224460001, created on 2 March 2018 (3 pages)
26 February 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 415
(3 pages)
26 February 2018Change of details for Mr Ajay Mathur as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Cessation of Neelima Sinha as a person with significant control on 26 February 2018 (1 page)
29 September 2017Appointment of Mrs Neelima Sinha as a secretary on 26 September 2017 (2 pages)
29 September 2017Appointment of Mrs Neelima Sinha as a secretary on 26 September 2017 (2 pages)
16 June 2017Incorporation
Statement of capital on 2017-06-16
  • GBP 200
(37 pages)
16 June 2017Current accounting period shortened from 30 June 2018 to 31 May 2018 (1 page)
16 June 2017Current accounting period shortened from 30 June 2018 to 31 May 2018 (1 page)
16 June 2017Incorporation
Statement of capital on 2017-06-16
  • GBP 200
(37 pages)
16 June 2017Termination of appointment of Neelima Sinha as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Neelima Sinha as a director on 16 June 2017 (1 page)