About

Registered Number: 02903074
Date of Incorporation: 28/02/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire, HP9 1LW

 

Having been setup in 1994, Mishan (Residential) Ltd are based in Beaconsfield, Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUDA, Khayrul 14 January 2020 - 1
GILES, Paul Joseph 28 March 2013 31 July 2015 1
TROTT, Nicholas Mark 17 August 2015 15 January 2020 1
TROTT, Nicholas Mark 27 November 2009 28 March 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 July 2020
RESOLUTIONS - N/A 08 June 2020
MA - Memorandum and Articles 08 June 2020
CS01 - N/A 05 March 2020
AP01 - Appointment of director 21 January 2020
AP03 - Appointment of secretary 21 January 2020
TM02 - Termination of appointment of secretary 21 January 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 28 February 2019
PSC07 - N/A 11 February 2019
PSC02 - N/A 11 February 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 05 March 2018
AA01 - Change of accounting reference date 22 February 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 11 March 2016
MR04 - N/A 01 February 2016
AA - Annual Accounts 18 August 2015
AP03 - Appointment of secretary 17 August 2015
CH01 - Change of particulars for director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
TM02 - Termination of appointment of secretary 31 July 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 01 July 2013
AP01 - Appointment of director 19 June 2013
AP03 - Appointment of secretary 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AP03 - Appointment of secretary 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 24 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 24 October 2008
395 - Particulars of a mortgage or charge 21 October 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 17 April 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 24 December 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
363s - Annual Return 17 July 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 02 June 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 21 March 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 07 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 14 April 1994
CERTNM - Change of name certificate 30 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
287 - Change in situation or address of Registered Office 20 March 1994
RESOLUTIONS - N/A 18 March 1994
NEWINC - New incorporation documents 28 February 1994

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 17 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.