Background WavePink WaveYellow Wave

MIRIS PROPERTY LTD (12428400)

MIRIS PROPERTY LTD (12428400) is an active UK company. incorporated on 28 January 2020. with registered office in Chippenham. The company operates in the Construction sector, engaged in other building completion and finishing. MIRIS PROPERTY LTD has been registered for 6 years. Current directors include JEFFRIES, Joshua Charles, LEACH-FLANAGAN, James.

Company Number
12428400
Status
active
Type
ltd
Incorporated
28 January 2020
Age
6 years
Address
Unit 5 Gate Farm High Street, Chippenham, SN15 4RE
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
JEFFRIES, Joshua Charles, LEACH-FLANAGAN, James
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRIS PROPERTY LTD

MIRIS PROPERTY LTD is an active company incorporated on 28 January 2020 with the registered office located in Chippenham. The company operates in the Construction sector, specifically engaged in other building completion and finishing. MIRIS PROPERTY LTD was registered 6 years ago.(SIC: 43390)

Status

active

Active since 6 years ago

Company No

12428400

LTD Company

Age

6 Years

Incorporated 28 January 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026
Contact
Address

Unit 5 Gate Farm High Street Sutton Benger Chippenham, SN15 4RE,

Previous Addresses

The Red Barn Thornend Christian Malford Chippenham SN15 4BX England
From: 28 January 2020To: 19 October 2020
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jan 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JEFFRIES, Joshua Charles

Active
High Street, ChippenhamSN15 4RE
Born February 1983
Director
Appointed 28 Jan 2020

LEACH-FLANAGAN, James

Active
High Street, ChippenhamSN15 4RE
Born December 1976
Director
Appointed 28 Jan 2020

Persons with significant control

2

Mr Joshua Charles Jeffries

Active
High Street, ChippenhamSN15 4RE
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2020

James Leach-Flanagan

Active
High Street, ChippenhamSN15 4RE
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
27 October 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Incorporation Company
28 January 2020
NEWINCIncorporation