Company NameMirim Properties Ltd
DirectorsAnam Kamran and Saif Mir
Company StatusActive
Company Number11066238
CategoryPrivate Limited Company
Incorporation Date15 November 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Anam Kamran
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityAustralian
StatusCurrent
Appointed15 November 2017(same day as company formation)
RoleDoctor
Country of ResidenceAustralia
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL
Director NameMr Saif Mir
Date of BirthNovember 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed15 November 2017(same day as company formation)
RoleElectrical Engineer
Country of ResidenceAustralia
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL

Location

Registered Address143 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts28 November 2022 (1 year, 5 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

25 October 2019Delivered on: 1 November 2019
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 6-8 barlby road, selby, YO8 5AA, united kingdom registered at the land registry with the title number NYK162502.
Outstanding
8 February 2019Delivered on: 19 February 2019
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: Yes. The freehold property known as 6 may street, hull, HU5 1PQ (registered under title number HS208200).
Outstanding
8 February 2019Delivered on: 15 February 2019
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: Yes. The freehold property known as 8 may street, kingston upon hull , HU5 1PQ (registered under title number HS48912).
Outstanding
22 January 2019Delivered on: 23 January 2019
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: Yes. The freehold property known as 88 king street , normanton, WF6 1EP (registered under title number WYK556584.
Outstanding
8 March 2018Delivered on: 16 March 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 88 king street normanton west yorkshire.
Outstanding
8 March 2018Delivered on: 16 March 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 88 king street normanton west yorkshire.
Outstanding

Filing History

15 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
21 August 2023Total exemption full accounts made up to 28 November 2022 (10 pages)
14 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
11 August 2022Total exemption full accounts made up to 28 November 2021 (10 pages)
26 November 2021Total exemption full accounts made up to 28 November 2020 (10 pages)
19 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
28 October 2021Director's details changed for Dr Anam Kamran on 23 October 2021 (2 pages)
28 October 2021Change of details for Anam Kamran as a person with significant control on 23 October 2021 (2 pages)
28 October 2021Director's details changed for Mr Saif Mir on 23 October 2021 (2 pages)
28 October 2021Change of details for Mr Saif Mir as a person with significant control on 23 October 2021 (2 pages)
23 October 2021Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on 23 October 2021 (1 page)
6 July 2021Compulsory strike-off action has been discontinued (1 page)
5 July 2021Total exemption full accounts made up to 28 November 2019 (9 pages)
3 June 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
28 November 2020Current accounting period shortened from 29 November 2019 to 28 November 2019 (1 page)
16 November 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
1 November 2019Registration of charge 110662380006, created on 25 October 2019 (22 pages)
18 October 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
19 July 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
26 March 2019Director's details changed for Dr Anam Kamran on 15 November 2018 (2 pages)
26 March 2019Change of details for Anam Kamran as a person with significant control on 15 November 2018 (2 pages)
19 February 2019Registration of charge 110662380005, created on 8 February 2019 (25 pages)
15 February 2019Registration of charge 110662380004, created on 8 February 2019 (25 pages)
23 January 2019Satisfaction of charge 110662380002 in full (4 pages)
23 January 2019Registration of charge 110662380003, created on 22 January 2019 (25 pages)
23 January 2019Satisfaction of charge 110662380001 in full (4 pages)
30 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
16 March 2018Registration of charge 110662380002, created on 8 March 2018 (8 pages)
16 March 2018Registration of charge 110662380001, created on 8 March 2018 (14 pages)
15 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-15
  • GBP 100
(32 pages)
15 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-15
  • GBP 100
(32 pages)