Background WavePink WaveYellow Wave

MIRAGE PROPERTY SERVICES LIMITED (05817267)

MIRAGE PROPERTY SERVICES LIMITED (05817267) is an active UK company. incorporated on 15 May 2006. with registered office in Halesowen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. MIRAGE PROPERTY SERVICES LIMITED has been registered for 19 years. Current directors include SHIPLEY, Dennis James William, SHIPLEY, Michael.

Company Number
05817267
Status
active
Type
ltd
Incorporated
15 May 2006
Age
19 years
Address
Bank House, Halesowen, B63 3AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHIPLEY, Dennis James William, SHIPLEY, Michael
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRAGE PROPERTY SERVICES LIMITED

MIRAGE PROPERTY SERVICES LIMITED is an active company incorporated on 15 May 2006 with the registered office located in Halesowen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. MIRAGE PROPERTY SERVICES LIMITED was registered 19 years ago.(SIC: 68209, 70100)

Status

active

Active since 19 years ago

Company No

05817267

LTD Company

Age

19 Years

Incorporated 15 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Bank House 23a Hagley Street Halesowen, B63 3AU,

Timeline

34 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Capital Update
Dec 15
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Cleared
Dec 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jun 21
Loan Secured
Aug 22
Loan Secured
Sept 22
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Jan 24
Loan Secured
May 24
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHIPLEY, Dennis James William

Active
Winwood Heath Road, HalesowenB62 0JY
Secretary
Appointed 03 Jul 2006

SHIPLEY, Dennis James William

Active
Winwood Heath Road, HalesowenB62 0JY
Born March 1958
Director
Appointed 03 Jul 2006

SHIPLEY, Michael

Active
Lyndern Lea, TamworthB78 3TS
Born June 1965
Director
Appointed 03 Jul 2006

BUTLER, John Michael

Resigned
4 Winbrook Mews, BewdleyDY12 2BA
Secretary
Appointed 14 Jul 2006
Resigned 01 Dec 2009

PHILSEC LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 15 May 2006
Resigned 03 Jul 2006

MEAUJO INCORPORATIONS LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 15 May 2006
Resigned 03 Jul 2006

Persons with significant control

3

1 Active
2 Ceased
Hagley Street, HalesowenB63 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2025

Mr Dennis James William Shipley

Ceased
23a Hagley Street, HalesowenB63 3AU
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2016
Ceased 25 Nov 2025

Mr Michael Shipley

Ceased
23a Hagley Street, HalesowenB63 3AU
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 February 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Capital Statement Capital Company With Date Currency Figure
31 December 2015
SH19Statement of Capital
Legacy
31 December 2015
SH20SH20
Legacy
31 December 2015
CAP-SSCAP-SS
Resolution
31 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Miscellaneous
10 June 2013
MISCMISC
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 September 2012
MG01MG01
Legacy
8 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Small
1 February 2012
AAAnnual Accounts
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
28 October 2011
MG02MG02
Legacy
27 August 2011
MG01MG01
Legacy
27 August 2011
MG01MG01
Legacy
23 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Termination Secretary Company With Name
11 August 2010
TM02Termination of Secretary
Gazette Filings Brought Up To Date
5 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
190190
Legacy
16 May 2008
287Change of Registered Office
Legacy
16 May 2008
353353
Legacy
15 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
8 April 2008
AAAnnual Accounts
Legacy
11 December 2007
225Change of Accounting Reference Date
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
20 January 2007
225Change of Accounting Reference Date
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Statement Of Affairs
19 October 2006
SASA
Legacy
19 October 2006
88(2)R88(2)R
Legacy
16 August 2006
123Notice of Increase in Nominal Capital
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
287Change of Registered Office
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Incorporation Company
15 May 2006
NEWINCIncorporation