Maruti Developments Ltd LEICESTER


Founded in 2016, Maruti Developments, classified under reg no. 10480813 is an active company. Currently registered at Unit 7, Salisbury House Wheatfield Way LE10 1YG, Leicester the company has been in the business for 9 years. Its financial year was closed on Sunday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 2 directors, namely Hemal P., Sarju P.. Of them, Hemal P., Sarju P. have been with the company the longest, being appointed on 16 November 2016. As of 14 July 2025, there were 2 ex directors - Jyotish G., Sumit G. and others listed below. There were no ex secretaries.

Maruti Developments Ltd Address / Contact

Office Address Unit 7, Salisbury House Wheatfield Way
Office Address2 Hinckley
Town Leicester
Post code LE10 1YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10480813
Date of Incorporation Wed, 16th Nov 2016
Industry Development of building projects
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (317 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Hemal P.

Position: Director

Appointed: 16 November 2016

Sarju P.

Position: Director

Appointed: 16 November 2016

Jyotish G.

Position: Director

Appointed: 22 May 2017

Resigned: 20 October 2023

Sumit G.

Position: Director

Appointed: 22 May 2017

Resigned: 20 October 2023

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we identified, there is Maruti Properties Ltd from Hinckley, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Braunwins Ltd that entered Leicester, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Hemal P., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Maruti Properties Ltd

Unit 7, Salisbury House Wheatfield Way, Hinckley, Leicestershire, LE10 1YG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 08115621
Notified on 10 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Braunwins Ltd

56 The Broadway, Oadby, Leicester, LE2 2HE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 06435329
Notified on 10 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hemal P.

Notified on 16 November 2016
Ceased on 10 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Sarju P.

Notified on 16 November 2016
Ceased on 10 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Current Assets958 5591 956 1543 286 9703 376 9962 029 7032 690 7922 850 817
Other
Average Number Employees During Period    222
Creditors959 9321 959 9313 325 8263 447 4601 761 8032 380 9032 446 425
Fixed Assets     2 2931 720
Net Current Assets Liabilities-1 373-3 777-38 856-70 464267 900309 889404 392
Total Assets Less Current Liabilities-1 373-3 777-38 856-70 464267 900312 182406 112

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Wed, 5th Feb 2025 director's details were changed
filed on: 18th, February 2025
Free Download (2 pages)

Company search

Advertisements