Mitre House Management Limited

General information

Name:

Mitre House Management Ltd

Office Address:

962 J Raja & Co 962 Eastern Avenue IG2 7JD Newbury Park, Ilford

Number: 07731341

Incorporation date: 2011-08-05

Dissolution date: 2019-09-03

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 marks the beginning of Mitre House Management Limited, the company which was located at 962 J Raja & Co, 962 Eastern Avenue in Newbury Park, Ilford. It was established on 2011-08-05. The company's Companies House Reg No. was 07731341 and the company zip code was IG2 7JD. This firm had been present on the market for about eight years until 2019-09-03.

The firm was administered by an individual director: Paul B. who was maintaining it for eight years.

Paul B. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 12 August 2011

Address: Newbury Park, Ilford, Essex, IG2 7JD, England

Latest update: 16 April 2024

Paul B.

Role: Secretary

Appointed: 05 August 2011

Latest update: 16 April 2024

Paul B.

Role: Director

Appointed: 05 August 2011

Latest update: 16 April 2024

People with significant control

Paul B.
Notified on 5 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 19 August 2019
Confirmation statement last made up date 05 August 2018
Annual Accounts 14 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 14 April 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2014
Date Approval Accounts 22 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 May 2018
Annual Accounts 25 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, September 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Peterden House 1a Leighton Road West Ealing

Post code:

W13 9EL

City / Town:

London

HQ address,
2013

Address:

Peterden House 1a Leighton Road West Ealing

Post code:

W13 9EL

City / Town:

London

HQ address,
2014

Address:

Peterden House 1a Leighton Road West Ealing

Post code:

W13 9EL

City / Town:

London

Accountant/Auditor,
2014 - 2013

Name:

Pemberton Professionals Limited

Address:

Peterden House 1a Leighton Road

Post code:

W13 9EL

City / Town:

West Ealing

Accountant/Auditor,
2012

Name:

Pemberton Professionals Limited

Address:

Peterden House 1a Leighton Road

Post code:

W13 9EL

City / Town:

West Ealing

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Similar companies nearby

Closest companies