General information

Name:

Mirahurst Ltd

Office Address:

88 - 90 London Road LE2 0RD Leicester

Number: 01022196

Incorporation date: 1971-08-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mirahurst Limited can be contacted at 88 - 90 London Road, in Leicester. The firm postal code is LE2 0RD. Mirahurst has existed in this business since the firm was registered on August 25, 1971. The firm Companies House Registration Number is 01022196. This firm's SIC code is 68209 which means Other letting and operating of own or leased real estate. Mirahurst Ltd filed its latest accounts for the period up to 2022-06-30. Its latest annual confirmation statement was filed on 2023-07-31.

The info we gathered detailing the following company's management suggests the existence of three directors: Jayantilal P., Hasmita C. and Paresh P. who assumed their respective positions on January 24, 2023, December 21, 2001. Moreover, the director's efforts are constantly backed by a secretary - Paresh P., who was officially appointed by the following limited company on December 21, 2001.

Financial data based on annual reports

Company staff

Jayantilal P.

Role: Director

Latest update: 27 February 2024

Hasmita C.

Role: Director

Appointed: 24 January 2023

Latest update: 27 February 2024

Paresh P.

Role: Secretary

Appointed: 21 December 2001

Latest update: 27 February 2024

Paresh P.

Role: Director

Appointed: 21 December 2001

Latest update: 27 February 2024

People with significant control

Executives who have control over this firm are as follows: Hasmita C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jayantilal P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paresh P. has substantial control or influence over the company.

Hasmita C.
Notified on 1 April 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jayantilal P.
Notified on 1 April 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Paresh P.
Notified on 31 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 December 2013
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

2 Avenue Road Stoneygate

Post code:

LE2 3EA

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
52
Company Age

Similar companies nearby

Closest companies