Company NameMagic Properties Limited
DirectorsAndrew John Duncombe and Margaret Louise Duncombe
Company StatusActive
Company Number05832407
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew John Duncombe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Kimbolton Road
Bedford
MK40 2NR
Director NameMrs Margaret Louise Duncombe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklea House 46 Coatham Road
Redcar
TS10 1RS
Secretary NameMrs Margaret Louise Duncombe
NationalityBritish
StatusCurrent
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Kimbolton Road
Bedford
MK40 2NR

Contact

Websitewww.magicproperties.co.uk
Email address[email protected]
Telephone07 770382263
Telephone regionMobile

Location

Registered AddressOaklea House
46 Coatham Road
Redcar
TS10 1RS
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Andrew John Duncombe
50.00%
Ordinary
1 at £1Margaret Louise Duncombe
50.00%
Ordinary

Financials

Year2014
Net Worth£9,389
Cash£4,661
Current Liabilities£97,320

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

10 October 2017Change of details for Mrs Margaret Louise Duncombe as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Change of details for Mr Andrew John Duncombe as a person with significant control on 10 October 2017 (2 pages)
13 June 2017Director's details changed for Andrew John Duncombe on 1 June 2017 (2 pages)
13 June 2017Register inspection address has been changed to The Limes 75 Chessetts Wood Road Lapworth Solihull B94 6EL (1 page)
13 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
13 June 2017Registered office address changed from C/O Collett Hulance 40 Kimbolton Road Bedford MK20 2NR to 40 Kimbolton Road Bedford MK40 2NR on 13 June 2017 (1 page)
13 June 2017Register(s) moved to registered inspection location The Limes 75 Chessetts Wood Road Lapworth Solihull B94 6EL (1 page)
13 June 2017Secretary's details changed for Margaret Louise Duncombe on 1 June 2017 (1 page)
13 June 2017Director's details changed for Margaret Louise Duncombe on 1 June 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 August 2016Director's details changed for Andrew John Duncombe on 26 July 2016 (2 pages)
10 August 2016Secretary's details changed for Margaret Louise Duncombe on 26 July 2016 (1 page)
10 August 2016Director's details changed for Margaret Louise Duncombe on 26 July 2016 (2 pages)
11 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 2
(5 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 June 2012Director's details changed for Margaret Louise Duncombe on 2 May 2012 (2 pages)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for Margaret Louise Duncombe on 2 May 2012 (2 pages)
11 June 2012Secretary's details changed for Margaret Louise Duncombe on 2 May 2012 (2 pages)
11 June 2012Secretary's details changed for Margaret Louise Duncombe on 2 May 2012 (2 pages)
11 June 2012Director's details changed for Andrew John Duncombe on 2 May 2012 (2 pages)
11 June 2012Director's details changed for Andrew John Duncombe on 2 May 2012 (2 pages)
22 February 2012Registered office address changed from C/O Unit 7 St Chad's Industrial Estate Brearley Street Birmingham B19 3NP England on 22 February 2012 (1 page)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
9 June 2011Registered office address changed from Unit 5 & 7, St Chads Industrial Estate Brearley Street Birmingham B19 3NP on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Unit 5 & 7, St Chads Industrial Estate Brearley Street Birmingham B19 3NP on 9 June 2011 (1 page)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 August 2010Director's details changed for Margaret Louise Duncombe on 30 May 2010 (2 pages)
12 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Andrew John Duncombe on 30 May 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 July 2009Return made up to 30/05/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 June 2008Return made up to 30/05/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
19 June 2007Return made up to 30/05/07; full list of members (3 pages)
30 May 2006Incorporation (16 pages)