Nira Hospitality Limited CROYDON


Nira Hospitality started in year 2008 as Private Limited Company with registration number 06710382. The Nira Hospitality company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Croydon at D S House. Postal code: CR0 1NG.

The firm has one director. Manvinder P., appointed on 4 March 2009. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Satyabhama P. who worked with the the firm until 14 June 2017.

Nira Hospitality Limited Address / Contact

Office Address D S House
Office Address2 306 High Street
Town Croydon
Post code CR0 1NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06710382
Date of Incorporation Mon, 29th Sep 2008
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Manvinder P.

Position: Director

Appointed: 04 March 2009

Palakkad N.

Position: Director

Appointed: 23 August 2010

Resigned: 21 February 2014

Satyabhama P.

Position: Secretary

Appointed: 22 May 2009

Resigned: 14 June 2017

Sumant K.

Position: Director

Appointed: 23 March 2009

Resigned: 14 June 2017

Dhairya C.

Position: Director

Appointed: 23 March 2009

Resigned: 14 June 2017

Cherian T.

Position: Director

Appointed: 29 September 2008

Resigned: 01 March 2016

Lumley Management Limited

Position: Corporate Director

Appointed: 29 September 2008

Resigned: 29 September 2008

Jd Secretariat Limited

Position: Corporate Secretary

Appointed: 29 September 2008

Resigned: 22 May 2009

Bhanu C.

Position: Director

Appointed: 29 September 2008

Resigned: 14 June 2017

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Manvinder P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Manvinder P. This PSC has significiant influence or control over the company,. The third one is Shanti Hospitality Group Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Manvinder P.

Notified on 10 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Manvinder P.

Notified on 28 September 2016
Ceased on 10 July 2017
Nature of control: significiant influence or control

Shanti Hospitality Group Limited

1 Vincent Square, London, SW1P 2PN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Registrar Of Companies Uk
Registration number 05125108
Notified on 28 September 2016
Ceased on 14 June 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets137 25744 09116 1426 8235 9254 7423 157
Net Assets Liabilities   -331 816-333 614-335 697-338 422
Cash Bank On Hand29 18941 493     
Debtors108 0682 598     
Other Debtors14 748      
Property Plant Equipment295      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -960-1 860-2 760-960
Average Number Employees During Period2411111
Creditors455 618352 415341 294338 639337 679337 679340 619
Total Assets Less Current Liabilities-317 966-308 324-325 152-331 816-331 754-332 937-337 462
Accrued Liabilities31 8323 333     
Accumulated Depreciation Impairment Property Plant Equipment8 6658 960     
Fixed Assets395      
Increase From Depreciation Charge For Year Property Plant Equipment 295     
Investments Fixed Assets100      
Investments In Group Undertakings100-100     
Net Current Assets Liabilities-318 361-308 324-325 152-331 816   
Other Taxation Social Security Payable7 834      
Prepayments Accrued Income2 331      
Property Plant Equipment Gross Cost8 960      
Recoverable Value-added Tax 2 598     
Trade Creditors Trade Payables54 48431 892     
Trade Debtors Trade Receivables90 989      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 19th, February 2024
Free Download (7 pages)

Company search