Background WavePink WaveYellow Wave

HIRAGAIN LIMITED (02722069)

HIRAGAIN LIMITED (02722069) is an active UK company. incorporated on 10 June 1992. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HIRAGAIN LIMITED has been registered for 33 years. Current directors include BURROWS, Alexander James Mortimer, BURROWS, Grahame Cavender, D'CRUZ, Adrian Robert and 1 others.

Company Number
02722069
Status
active
Type
ltd
Incorporated
10 June 1992
Age
33 years
Address
20 Harcourt Street, London, W1H 4HG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURROWS, Alexander James Mortimer, BURROWS, Grahame Cavender, D'CRUZ, Adrian Robert, D'CRUZ, Victoria Anne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIRAGAIN LIMITED

HIRAGAIN LIMITED is an active company incorporated on 10 June 1992 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HIRAGAIN LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02722069

LTD Company

Age

33 Years

Incorporated 10 June 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

17 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

20 Harcourt Street London, W1H 4HG,

Previous Addresses

Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England
From: 12 April 2019To: 21 March 2025
Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU
From: 10 June 1992To: 12 April 2019
Timeline

10 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Mar 21
Loan Secured
Oct 23
Loan Cleared
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BURROWS, Alexander James Mortimer

Active
Thalssa Lodge The Drive, Bognor RegisPO21 4DU
Secretary
Appointed 03 Mar 2004

BURROWS, Alexander James Mortimer

Active
The Drive, Bognor RegisPO21 4DU
Born March 1978
Director
Appointed 25 Nov 2016

BURROWS, Grahame Cavender

Active
The Drive, Bognor RegisPO21 4DU
Born April 1940
Director
Appointed 25 Nov 2016

D'CRUZ, Adrian Robert

Active
The Drive, Bognor RegisPO21 4DU
Born March 1981
Director
Appointed 25 Nov 2016

D'CRUZ, Victoria Anne

Active
34 The Drive, Bognor RegisPO21 4DU
Born March 1951
Director
Appointed 11 Jan 1993

BURROWS, Adrian Christopher Mortimer

Resigned
56 The Drive, Bognor RegisPO21 4DT
Secretary
Appointed 28 Jan 2003
Resigned 03 Mar 2004

FAWKES, Eunice Leslie

Resigned
Flat 1 Polruan, Bognor RegisPO21 2SD
Secretary
Appointed 16 Sept 1992
Resigned 11 Dec 1995

HARRISON, Brenda Heather Dorcas

Resigned
Capricorns 14 Olivers Meadow, ChichesterPO20 6YA
Secretary
Appointed 11 Dec 1995
Resigned 31 Mar 2001

NORTH, Matthew James

Resigned
Thalassa Lodge, Bognor RegisPO21 4DU
Secretary
Appointed 31 Mar 2001
Resigned 27 Jan 2003

OHEARN, Alison Mary

Resigned
11 Hythe Road, BrightonBN1 6JR
Born October 1950
Director
Appointed 16 Sept 1992
Resigned 11 Dec 1995

Persons with significant control

1

The Guildway, GuildfordGU3 1LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Move Registers To Sail Company
18 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
11 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2003
AAAnnual Accounts
Legacy
29 June 2003
287Change of Registered Office
Legacy
29 June 2003
225Change of Accounting Reference Date
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2002
AAAnnual Accounts
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1994
AAAnnual Accounts
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Legacy
19 November 1993
88(2)R88(2)R
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
14 May 1993
395Particulars of Mortgage or Charge
Legacy
11 February 1993
288288
Legacy
10 February 1993
395Particulars of Mortgage or Charge
Legacy
16 November 1992
224224
Legacy
1 October 1992
288288
Legacy
1 October 1992
287Change of Registered Office
Resolution
1 October 1992
RESOLUTIONSResolutions
Incorporation Company
10 June 1992
NEWINCIncorporation