MAGNUS REAL ESTATE LIMITED

3rd Floor 43-45 Dorset Street, London, W1U 7NA, England
StatusACTIVE
Company No.09325347
CategoryPrivate Limited Company
Incorporated24 Nov 2014
Age9 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

MAGNUS REAL ESTATE LIMITED is an active private limited company with number 09325347. It was incorporated 9 years, 6 months, 23 days ago, on 24 November 2014. The company address is 3rd Floor 43-45 Dorset Street, London, W1U 7NA, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 21 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-04

Officer name: Mr Joseph Michael Self

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Global Mutual Properties Limited

Change date: 2017-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

Old address: 4th Floor 1 Marylebone High Street London W1U 4LZ

Change date: 2017-07-12

New address: 3rd Floor 43-45 Dorset Street London W1U 7NA

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Benjamin Schwab

Termination date: 2015-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-10

Officer name: Mr Mark Stephen Fenchelle

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-10

Officer name: Paul Somabhai Patel

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Somabhai Patel

Appointment date: 2015-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

Old address: 42 Brook Street Suite 1.01 London W1K 5DB United Kingdom

Change date: 2015-08-20

New address: 4th Floor 1 Marylebone High Street London W1U 4LZ

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Paul Feldman

Appointment date: 2015-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-10

Officer name: Mark Stephen Fenchelle

Documents

View document PDF

Incorporation company

Date: 24 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DODDINGTON PROPERTIES LIMITED

THE STATION HOUSE,ST. IVES,PE27 5BH

Number:11140594
Status:ACTIVE
Category:Private Limited Company

KCDECOR LTD

FLAT 38, DOMINION HOUSE,LONDON,W13 8AE

Number:11150373
Status:ACTIVE
Category:Private Limited Company

KYN LTD

FLAT 272 STRATOSPHERE TOWERS,LONDON,E15 1DU

Number:09596064
Status:ACTIVE
Category:Private Limited Company

NORTH YORKSHIRE FINANCE LIMITED

J W S HOPPER HILL ROAD,SCARBOROUGH,YO11 3YS

Number:02810165
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SNACK GARDEN LIMITED

2 MCCOMBIE TERRACE,ALFORD,AB33 8UQ

Number:SC581970
Status:ACTIVE
Category:Private Limited Company

STOP N SHOP CONVIENCE STORE LIMITED

330 PALATINE ROAD,MANCHESTER,M22 4HE

Number:08695258
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source