Background WavePink WaveYellow Wave

MITHIA PROPERTIES LIMITED (07103044)

MITHIA PROPERTIES LIMITED (07103044) is an active UK company. incorporated on 12 December 2009. with registered office in Croydon. The company operates in the Construction sector, engaged in development of building projects. MITHIA PROPERTIES LIMITED has been registered for 16 years. Current directors include MITHIA, Radhika, MITHIA, Sachin Subhash, MITHIA, Subhash, Mr..

Company Number
07103044
Status
active
Type
ltd
Incorporated
12 December 2009
Age
16 years
Address
172 Mitcham Road, Croydon, CR0 3JE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MITHIA, Radhika, MITHIA, Sachin Subhash, MITHIA, Subhash, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITHIA PROPERTIES LIMITED

MITHIA PROPERTIES LIMITED is an active company incorporated on 12 December 2009 with the registered office located in Croydon. The company operates in the Construction sector, specifically engaged in development of building projects. MITHIA PROPERTIES LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07103044

LTD Company

Age

16 Years

Incorporated 12 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

172 Mitcham Road Croydon, CR0 3JE,

Previous Addresses

27 Grimwade Avenue Croydon Surrey CR0 5DJ England
From: 3 January 2017To: 14 February 2019
27 Grimwade Avenue Croydon Surrey CR0 5BJ
From: 29 September 2015To: 3 January 2017
Newgate House, 431 London Road Croydon Surrey CR0 3PF
From: 12 December 2009To: 29 September 2015
Timeline

14 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Dec 09
Director Joined
Apr 10
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
May 15
Director Left
May 15
Loan Secured
Jan 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Jun 17
Director Joined
Oct 18
Loan Secured
Jun 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MITHIA, Nita

Active
CroydonCR0 3JE
Secretary
Appointed 18 Dec 2017

MITHIA, Radhika

Active
Grimwade Avenue, CroydonCR0 5DJ
Born May 1987
Director
Appointed 14 Dec 2010

MITHIA, Sachin Subhash

Active
Grimwade Avenue, CroydonCR0 5DJ
Born January 1983
Director
Appointed 02 Jan 2015

MITHIA, Subhash, Mr.

Active
CroydonCR0 3JE
Born March 1949
Director
Appointed 18 Dec 2017

MITHIA, Radhika

Resigned
Grimwade Avenue, CroydonCR0 5DJ
Secretary
Appointed 12 Dec 2009
Resigned 18 Dec 2017

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 12 Dec 2009
Resigned 12 Dec 2009

MITHIA, Nita

Resigned
CroydonCR0 5BJ
Born June 1958
Director
Appointed 14 Dec 2010
Resigned 02 Jan 2015

MITHIA, Sachin

Resigned
Sandy Way, ShirleyCR0 8QT
Born January 1983
Director
Appointed 12 Dec 2009
Resigned 14 Dec 2010

Persons with significant control

2

Mr Sachin Subhash Mithia

Active
Grimwade Avenue, CroydonCR0 5DJ
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Radhika Mithia

Active
Grimwade Avenue, CroydonCR0 5DJ
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
27 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
31 January 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
14 September 2011
RP04RP04
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 September 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Incorporation Company
12 December 2009
NEWINCIncorporation