Mitan Property Limited LONDON


Mitan Property started in year 2013 as Private Limited Company with registration number 08759308. The Mitan Property company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 121 Canterbury Road. Postal code: E10 6EF.

The firm has one director. Otabek K., appointed on 19 February 2023. There are currently no secretaries appointed. As of 29 May 2024, there were 7 ex directors - Shokhrukh T., Sharofiddin T. and others listed below. There were no ex secretaries.

Mitan Property Limited Address / Contact

Office Address 121 Canterbury Road
Town London
Post code E10 6EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08759308
Date of Incorporation Mon, 4th Nov 2013
Industry Management of real estate on a fee or contract basis
Industry General cleaning of buildings
End of financial Year 20th May
Company age 11 years old
Account next due date Tue, 20th Feb 2024 (99 days after)
Account last made up date Fri, 20th May 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Otabek K.

Position: Director

Appointed: 19 February 2023

Shokhrukh T.

Position: Director

Appointed: 28 January 2023

Resigned: 11 November 2023

Sharofiddin T.

Position: Director

Appointed: 28 December 2022

Resigned: 28 January 2023

Shokhrukh T.

Position: Director

Appointed: 11 May 2022

Resigned: 28 December 2022

Sharofiddin T.

Position: Director

Appointed: 09 May 2020

Resigned: 22 September 2022

Inita O.

Position: Director

Appointed: 27 February 2017

Resigned: 09 May 2020

Shokhrukh T.

Position: Director

Appointed: 23 May 2014

Resigned: 27 February 2017

Sharofiddin T.

Position: Director

Appointed: 04 November 2013

Resigned: 23 May 2014

People with significant control

The register of PSCs who own or control the company includes 5 names. As we found, there is Otabek K. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Shokhrukh T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sharofiddin T., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares.

Otabek K.

Notified on 14 September 2023
Nature of control: 75,01-100% shares

Shokhrukh T.

Notified on 28 January 2023
Ceased on 14 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sharofiddin T.

Notified on 4 January 2023
Ceased on 28 January 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors

Sharofiddin T.

Notified on 13 May 2020
Ceased on 11 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shokhrukh T.

Notified on 4 November 2016
Ceased on 13 May 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302016-05-302017-05-302018-05-302019-05-302020-05-302021-05-202022-05-202023-05-20
Net Worth6 9473 2637 070      
Balance Sheet
Cash Bank On Hand  2432 110     
Current Assets5 00912 12222 30235 15030 20834 32022 78018 960 
Debtors  22 30233 040     
Net Assets Liabilities  7 0708 1947 13810 3106 4703 90020
Net Assets Liabilities Including Pension Asset Liability6 9473 2637 070      
Reserves/Capital
Called Up Share Capital2020       
Profit Loss Account Reserve5 0093 243       
Shareholder Funds6 9473 2637 070      
Other
Average Number Employees During Period    3675 
Creditors  15 47526 95625 85029 64018 72017 320 
Net Current Assets Liabilities5 0093 2637 0708 1947 15810 3306 4903 920 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3122432 1102 8005 6502 4302 280 
Provisions For Liabilities Balance Sheet Subtotal   2020202020 
Total Assets Less Current Liabilities6 9473 2637 0708 1947 15810 3306 4903 920 
Called Up Share Capital Not Paid Not Expressed As Current Asset20      2020
Number Shares Allotted20       20
Par Value Share1       1
Creditors Due Within One Year 9 17115 475      
Fixed Assets1 918        
Revaluation Reserve1 918        
Share Capital Allotted Called Up Paid20        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 23rd, April 2024
Free Download (1 page)

Company search