Bedford
MK40 2NR
Director Name | Mrs Margaret Louise Duncombe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklea House 46 Coatham Road Redcar TS10 1RS |
Secretary Name | Mrs Margaret Louise Duncombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Kimbolton Road Bedford MK40 2NR |
Website | www.magicproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 770382263 |
Telephone region | Mobile |
Registered Address | Oaklea House 46 Coatham Road Redcar TS10 1RS |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Andrew John Duncombe 50.00% Ordinary |
---|---|
1 at £1 | Margaret Louise Duncombe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,389 |
Cash | £4,661 |
Current Liabilities | £97,320 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
10 October 2017 | Change of details for Mrs Margaret Louise Duncombe as a person with significant control on 10 October 2017 (2 pages) |
---|---|
10 October 2017 | Change of details for Mr Andrew John Duncombe as a person with significant control on 10 October 2017 (2 pages) |
13 June 2017 | Director's details changed for Andrew John Duncombe on 1 June 2017 (2 pages) |
13 June 2017 | Register inspection address has been changed to The Limes 75 Chessetts Wood Road Lapworth Solihull B94 6EL (1 page) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
13 June 2017 | Registered 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 2017 | Register(s) moved to registered inspection location The Limes 75 Chessetts Wood Road Lapworth Solihull B94 6EL (1 page) |
13 June 2017 | Secretary's details changed for Margaret Louise Duncombe on 1 June 2017 (1 page) |
13 June 2017 | Director's details changed for Margaret Louise Duncombe on 1 June 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 August 2016 | Director's details changed for Andrew John Duncombe on 26 July 2016 (2 pages) |
10 August 2016 | Secretary's details changed for Margaret Louise Duncombe on 26 July 2016 (1 page) |
10 August 2016 | Director's details changed for Margaret Louise Duncombe on 26 July 2016 (2 pages) |
11 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
18 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 June 2012 | Director's details changed for Margaret Louise Duncombe on 2 May 2012 (2 pages) |
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Director's details changed for Margaret Louise Duncombe on 2 May 2012 (2 pages) |
11 June 2012 | Secretary's details changed for Margaret Louise Duncombe on 2 May 2012 (2 pages) |
11 June 2012 | Secretary's details changed for Margaret Louise Duncombe on 2 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Andrew John Duncombe on 2 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Andrew John Duncombe on 2 May 2012 (2 pages) |
22 February 2012 | Registered 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 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Registered office address changed from Unit 5 & 7, St Chads Industrial Estate Brearley Street Birmingham B19 3NP on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Unit 5 & 7, St Chads Industrial Estate Brearley Street Birmingham B19 3NP on 9 June 2011 (1 page) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 August 2010 | Director's details changed for Margaret Louise Duncombe on 30 May 2010 (2 pages) |
12 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Andrew John Duncombe on 30 May 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
31 July 2009 | Return made up to 30/05/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
30 May 2006 | Incorporation (16 pages) |