Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIJAS PROPERTIES LIMITED
Company Information for

MIJAS PROPERTIES LIMITED

4TH FLOOR, 1 KNIGHTRIDER COURT, LONDON, EC4V 5BJ,
Company Registration Number
04111510
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mijas Properties Ltd
MIJAS PROPERTIES LIMITED was founded on 2000-11-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mijas Properties Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
MIJAS PROPERTIES LIMITED
 
Legal Registered Office
4TH FLOOR
1 KNIGHTRIDER COURT
LONDON
EC4V 5BJ
Other companies in EC4V
 
Previous Names
DIVERSIFIED PROPERTIES INTERNATIONAL LIMITED25/09/2003
PORTSMOUTH LIMITED21/10/2002
Filing Information
Company Number 04111510
Company ID Number 04111510
Date formed 2000-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2017
Account next due 31/08/2019
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts 
Last Datalog update: 2019-01-06 02:47:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIJAS PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIJAS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ASPIRE DIRECTORS LIMITED
Director 2013-12-09
DAVID GIBSON
Director 2003-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART JOHN DAVIES
Director 2013-04-29 2013-12-09
DAVID ALEXANDER BOOTHMAN
Director 2009-07-27 2013-04-29
CHURCH STREET REGISTRARS LTD
Company Secretary 2002-11-08 2009-07-27
JOHN PETER SURREY
Director 2007-02-20 2009-07-27
EDMUND PATRICK HARTY BARBER
Director 2003-07-07 2007-02-20
BERTRAM ARTHUR REGINALD NEWTON
Director 2002-07-01 2003-03-01
BERTRAM ARTHUR REGINALD NEWTON
Company Secretary 2001-06-04 2002-11-08
IRENE MARY MORRISON
Director 2001-06-04 2002-07-01
QA REGISTRARS LIMITED
Nominated Secretary 2000-11-21 2001-06-04
QA NOMINEES LIMITED
Nominated Director 2000-11-21 2001-06-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-05DS01Application to strike the company off the register
2018-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIO ALVARO MARTIN
2017-10-10PSC09Withdrawal of a person with significant control statement on 2017-10-10
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0121/11/15 ANNUAL RETURN FULL LIST
2015-08-20AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-24AR0121/11/14 ANNUAL RETURN FULL LIST
2014-07-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/14 FROM 1 4Th Floor Knightrider Court London EC4V 5BJ England
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/14 FROM 6Th Floor 52-54 Gracechurch Street London EC3V 0EH
2013-12-19AP02Appointment of Aspire Directors Limited as coporate director
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DAVIES
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-21AR0121/11/13 ANNUAL RETURN FULL LIST
2013-09-18AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18CH01Director's details changed for Mr Stewart John Davies on 2013-09-17
2013-05-01AP01DIRECTOR APPOINTED MR STEWART JOHN DAVIES
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOOTHMAN
2012-11-22AR0121/11/12 ANNUAL RETURN FULL LIST
2012-01-10AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-21AR0121/11/11 ANNUAL RETURN FULL LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER BOOTHMAN / 21/11/2011
2011-10-03AA30/11/10 TOTAL EXEMPTION FULL
2010-11-23AR0121/11/10 FULL LIST
2010-05-13AA30/11/09 TOTAL EXEMPTION FULL
2010-02-24AR0121/11/09 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GIBSON / 21/11/2009
2009-09-25288bAPPOINTMENT TERMINATED SECRETARY CHURCH STREET REGISTRARS LTD
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN SURREY
2009-09-25288aDIRECTOR APPOINTED DAVID ALEXANDER BOOTHMAN
2009-09-20287REGISTERED OFFICE CHANGED ON 20/09/2009 FROM GROUND FLOOR PEEK HOUSE 20 EASTCHEAP LONDON EC3M 1EB
2009-02-23AA30/11/08 TOTAL EXEMPTION FULL
2008-11-25363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-12-19363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-12-19288cSECRETARY'S PARTICULARS CHANGED
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: DURHAM HOUSE DURHAM HOUSE STREET LONDON WC2N 6HG
2006-11-23363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-04-04363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-29363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-24363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-09-25CERTNMCOMPANY NAME CHANGED DIVERSIFIED PROPERTIES INTERNATI ONAL LIMITED CERTIFICATE ISSUED ON 25/09/03
2003-09-09288bDIRECTOR RESIGNED
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-14288aNEW DIRECTOR APPOINTED
2003-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-12-01288bSECRETARY RESIGNED
2002-12-01288aNEW SECRETARY APPOINTED
2002-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/02
2002-12-01363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-10-21CERTNMCOMPANY NAME CHANGED PORTSMOUTH LIMITED CERTIFICATE ISSUED ON 21/10/02
2002-10-08288aNEW DIRECTOR APPOINTED
2002-10-08288bDIRECTOR RESIGNED
2001-12-21363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-06-22288aNEW DIRECTOR APPOINTED
2001-06-22287REGISTERED OFFICE CHANGED ON 22/06/01 FROM: DURHAM HOUSE DURHAM HOUSE STREET LONDON WC2N 6HF
2001-06-22288aNEW SECRETARY APPOINTED
2001-06-12288bSECRETARY RESIGNED
2001-06-12288bDIRECTOR RESIGNED
2001-06-12287REGISTERED OFFICE CHANGED ON 12/06/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MIJAS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIJAS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIJAS PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIJAS PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 3
Current Assets 2011-12-01 £ 3
Debtors 2011-12-01 £ 3
Shareholder Funds 2011-12-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIJAS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIJAS PROPERTIES LIMITED
Trademarks
We have not found any records of MIJAS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIJAS PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MIJAS PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MIJAS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIJAS PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIJAS PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1