-
MAGHULL PROPERTIES LIMITED - C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom
Company Information
- Company registration number
- 07569013
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street
- Brunswick Business Park
- Liverpool
- L3 4BJ
- England C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England UK
Management
- Managing Directors
- BEILIN, Samuel
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-17
- Age Of Company 2011-03-17 13 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- Mr Samuel Beilin
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-11-21
- Last Date: 2023-11-07
-
MAGHULL PROPERTIES LIMITED Company Description
- MAGHULL PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 07569013. Its current trading status is "live". It was registered 2011-03-17. It has declared SIC or NACE codes as "68100". It has 1 director It can be contacted at C/o Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street .
Get MAGHULL PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Maghull Properties Limited - C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, United Kingdom
- 2011-03-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MAGHULL PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-04-09) - AA
-
confirmation-statement-with-updates (2024-01-15) - CS01
-
termination-director-company-with-name-termination-date (2024-01-12) - TM01
-
notification-of-a-person-with-significant-control (2024-01-12) - PSC01
-
cessation-of-a-person-with-significant-control (2024-01-12) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-22) - AD01
-
gazette-filings-brought-up-to-date (2024-01-16) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2024-04-10) - AA
-
accounts-amended-with-accounts-type-total-exemption-full (2024-04-21) - AAMD
keyboard_arrow_right 2023
-
gazette-notice-compulsory (2023-06-20) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-07-07) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2023-02-03) - DISS40
-
confirmation-statement-with-no-updates (2023-02-02) - CS01
keyboard_arrow_right 2022
-
gazette-notice-compulsory (2022-11-29) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2022-12-09) - DISS16(SOAS)
-
mortgage-satisfy-charge-full (2022-02-25) - MR04
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-15) - CS01
-
gazette-filings-brought-up-to-date (2021-12-16) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-11) - AD01
-
confirmation-statement-with-no-updates (2021-02-16) - CS01
-
gazette-notice-compulsory (2021-05-11) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-05-21) - DISS16(SOAS)
keyboard_arrow_right 2020
-
gazette-filings-brought-up-to-date (2020-10-29) - DISS40
-
accounts-with-accounts-type-unaudited-abridged (2020-01-03) - AA
-
gazette-notice-compulsory (2020-03-03) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2020-03-14) - DISS16(SOAS)
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-12-24) - DISS40
-
confirmation-statement-with-no-updates (2019-12-23) - CS01
-
dissolved-compulsory-strike-off-suspended (2019-03-23) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-03-12) - GAZ1
keyboard_arrow_right 2018
-
accounts-amended-with-accounts-type-total-exemption-full (2018-03-08) - AAMD
-
dissolved-compulsory-strike-off-suspended (2018-04-14) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-03-27) - GAZ1
-
gazette-filings-brought-up-to-date (2018-05-05) - DISS40
-
confirmation-statement-with-no-updates (2018-11-09) - CS01
-
appoint-person-director-company-with-name-date (2018-12-12) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-05-04) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-05-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-11) - MR01
-
termination-director-company-with-name-termination-date (2017-02-28) - TM01
-
confirmation-statement-with-updates (2017-01-17) - CS01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-12-07) - CH01
-
gazette-filings-brought-up-to-date (2015-03-11) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-03-31) - AA
-
second-filing-of-form-with-form-type-made-up-date (2015-03-25) - RP04
-
appoint-person-director-company-with-name-date (2015-03-11) - AP01
-
termination-director-company-with-name-termination-date (2015-03-11) - TM01
-
gazette-notice-compulsory (2015-03-10) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-04) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-18) - AD01
-
accounts-with-accounts-type-total-exemption-full (2015-11-25) - AA
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-05-16) - TM02
-
appoint-person-director-company-with-name-date (2014-08-11) - AP01
-
termination-director-company-with-name-termination-date (2014-08-11) - TM01
-
appoint-person-director-company-with-name (2014-05-16) - AP01
-
termination-director-company-with-name (2014-05-16) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-07) - AR01
-
termination-director-company-with-name (2013-10-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-13) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-02-12) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-04-17) - AD01
-
change-person-director-company-with-change-date (2012-01-05) - CH01
keyboard_arrow_right 2011
-
incorporation-company (2011-03-17) - NEWINC
-
appoint-person-director-company-with-name (2011-12-15) - AP01