About

Registered Number: 05655156
Date of Incorporation: 15/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Suit-4, 85-87 Regency House George Street, Luton, LU1 2AT,

 

Established in 2005, Miah Properties Ltd have registered office in Luton, it's status is listed as "Active". The company has only one director listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIAH, Rohel 15 December 2005 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 May 2019
AD01 - Change of registered office address 17 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 19 May 2016
AR01 - Annual Return 08 May 2016
AD01 - Change of registered office address 12 January 2016
AR01 - Annual Return 18 December 2015
MR04 - N/A 05 November 2015
MR01 - N/A 05 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 06 March 2015
MR01 - N/A 02 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 December 2012
AA - Annual Accounts 30 September 2012
AD01 - Change of registered office address 18 July 2012
DISS40 - Notice of striking-off action discontinued 12 May 2012
AR01 - Annual Return 10 May 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 11 October 2010
DISS40 - Notice of striking-off action discontinued 02 October 2010
AR01 - Annual Return 29 September 2010
AD01 - Change of registered office address 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AA - Annual Accounts 04 February 2010
395 - Particulars of a mortgage or charge 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 17 October 2007
395 - Particulars of a mortgage or charge 10 August 2007
287 - Change in situation or address of Registered Office 21 July 2007
363s - Annual Return 19 March 2007
395 - Particulars of a mortgage or charge 21 January 2006
NEWINC - New incorporation documents 15 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2015 Outstanding

N/A

A registered charge 12 February 2015 Outstanding

N/A

Legal charge 06 August 2009 Outstanding

N/A

Legal mortgage 31 July 2007 Fully Satisfied

N/A

Debenture 20 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.