About

Registered Number: 04212755
Date of Incorporation: 09/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 149 Streatham Road, Mitcham, Surrey, CR4 2AG

 

Founded in 2001, Mitcham Estates Ltd have registered office in Surrey. There are 4 directors listed as Bhagat, Bharat, Bhagat, Priti, Bhagat, Bharat, Bhagat, Priti for this business at Companies House. We don't know the number of employees at Mitcham Estates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAGAT, Bharat 02 March 2015 - 1
BHAGAT, Bharat 09 May 2001 31 October 2012 1
BHAGAT, Priti 31 October 2012 02 March 2015 1
Secretary Name Appointed Resigned Total Appointments
BHAGAT, Priti 09 May 2001 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 18 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 15 May 2015
TM01 - Termination of appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 May 2013
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 18 June 2010
TM02 - Termination of appointment of secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 01 May 2003
RESOLUTIONS - N/A 27 November 2002
AA - Annual Accounts 27 November 2002
363s - Annual Return 14 May 2002
225 - Change of Accounting Reference Date 28 February 2002
288a - Notice of appointment of directors or secretaries 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
NEWINC - New incorporation documents 09 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.