Background WavePink WaveYellow Wave

MIRELTON LIMITED (12828838)

MIRELTON LIMITED (12828838) is an active UK company. incorporated on 21 August 2020. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MIRELTON LIMITED has been registered for 5 years. Current directors include BENTON, Daniel, MIRELMAN, Michael Simon.

Company Number
12828838
Status
active
Type
ltd
Incorporated
21 August 2020
Age
5 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENTON, Daniel, MIRELMAN, Michael Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRELTON LIMITED

MIRELTON LIMITED is an active company incorporated on 21 August 2020 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MIRELTON LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12828838

LTD Company

Age

5 Years

Incorporated 21 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

GRE INVESTORS LIMITED
From: 18 February 2022To: 7 April 2022
425 HARROW ROAD LIMITED
From: 2 February 2021To: 18 February 2022
11 & 13 MACKLIN STREET LONDON LIMITED
From: 21 August 2020To: 2 February 2021
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Mar 23
Loan Secured
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BENTON, Daniel

Active
Oldfield Lane North, GreenfordUB6 0FX
Born November 1984
Director
Appointed 21 Aug 2020

MIRELMAN, Michael Simon

Active
Oldfield Lane North, GreenfordUB6 0FX
Born July 1986
Director
Appointed 01 Mar 2023

Persons with significant control

2

Harley Street, LondonW1G 9QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023
Oldfield Lane North, Greenford

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2020
Fundings
Financials
Latest Activities

Filing History

21

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
7 April 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Resolution
2 February 2021
RESOLUTIONSResolutions
Incorporation Company
21 August 2020
NEWINCIncorporation