Maruti Properties Limited

General information

Name:

Maruti Properties Ltd

Office Address:

Unit 7, Salisbury House Wheatfield Way LE10 1YG Hinckley

Number: 08115621

Incorporation date: 2012-06-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 is the date that marks the start of Maruti Properties Limited, the company which is located at Unit 7, Salisbury House, Wheatfield Way, Hinckley. That would make 12 years Maruti Properties has been in the UK, as it was registered on Fri, 22nd Jun 2012. The registration number is 08115621 and its post code is LE10 1YG. The company's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 30th June 2022 is the last time when the company accounts were reported.

In order to meet the requirements of the customer base, this specific firm is consistently overseen by a unit of four directors who are, to mention just a few, Hemal P., Radhika P. and Sarju P.. Their constant collaboration has been of prime use to the following firm since Wed, 5th Sep 2012.

Executives who have control over the firm are as follows: Hemal P. owns 1/2 or less of company shares. Sarju P. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Hemal P.

Role: Director

Appointed: 05 September 2012

Latest update: 21 December 2023

Radhika P.

Role: Director

Appointed: 05 September 2012

Latest update: 21 December 2023

Sarju P.

Role: Director

Appointed: 05 September 2012

Latest update: 21 December 2023

Kokilaben P.

Role: Director

Appointed: 22 June 2012

Latest update: 21 December 2023

People with significant control

Hemal P.
Notified on 23 June 2021
Nature of control:
1/2 or less of shares
Sarju P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kokilaben P.
Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts
Start Date For Period Covered By Report 11 January 2013
End Date For Period Covered By Report 30 June 2013
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 November 2014
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 25 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 4 March 2014
Date Approval Accounts 4 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/06/30 (AA)
filed on: 8th, March 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

4 Long Street Stoney Stanton

Post code:

LE9 4DQ

City / Town:

Leicester

HQ address,
2014

Address:

4 Long Street Stoney Stanton

Post code:

LE9 4DQ

City / Town:

Leicester

HQ address,
2015

Address:

4 Long Street Stoney Stanton

Post code:

LE9 4DQ

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Similar companies nearby

Closest companies