MAGAL BOND PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

MAGAL BOND PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10896236

Incorporation date

02/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oaklea Carters Hill, Carters Hill, Wokingham, Berkshire RG40 5RRCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2017)
dot icon06/01/2026
Change of details for Ella Yvonne Magal as a person with significant control on 2025-12-05
dot icon11/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon10/12/2025
Change of details for Moshe Gamil Magal as a person with significant control on 2025-12-10
dot icon10/12/2025
Registered office address changed from Office 135, Boston House Grove Business Park Downsview Road Wantage OX12 9FF England to Oaklea Carters Hill Carters Hill Wokingham Berkshire RG40 5RR on 2025-12-10
dot icon10/12/2025
Change of details for Mr Tom Maurice Magal as a person with significant control on 2025-12-10
dot icon10/12/2025
Change of details for Maya Rose Estraikh as a person with significant control on 2025-12-10
dot icon10/12/2025
Change of details for Ella Yvonne Magal as a person with significant control on 2025-12-10
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon12/05/2025
Registered office address changed from Central Office, Cobweb Buildings the Lane Lyford Wantage Oxfordshire OX12 0EE England to Office 135, Boston House Grove Business Park Downsview Road Wantage OX12 9FF on 2025-05-12
dot icon11/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon10/06/2023
Particulars of variation of rights attached to shares
dot icon31/05/2023
Change of details for Moshe Gamil Magal as a person with significant control on 2023-05-04
dot icon31/05/2023
Notification of Ella Yvonne Magal as a person with significant control on 2023-05-04
dot icon31/05/2023
Notification of May Rose Estraikh as a person with significant control on 2023-05-04
dot icon31/05/2023
Notification of Tom Maurice Magal as a person with significant control on 2023-05-04
dot icon31/05/2023
Change of details for May Rose Estraikh as a person with significant control on 2023-05-04
dot icon30/05/2023
Resolutions
dot icon30/05/2023
Memorandum and Articles of Association
dot icon30/05/2023
Change of share class name or designation
dot icon07/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/09/2022
Director's details changed for Miss Katy Miranda Hinds on 2022-08-17
dot icon16/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/08/2021
Director's details changed for Miss Katy Miranda Hinds on 2021-08-03
dot icon03/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon13/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/02/2021
Appointment of Miss Katy Miranda Hinds as a director on 2021-02-12
dot icon21/09/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon21/09/2020
Registered office address changed from C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG United Kingdom to Central Office, Cobweb Buildings the Lane Lyford Wantage Oxfordshire OX12 0EE on 2020-09-21
dot icon03/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon10/08/2018
Statement of capital following an allotment of shares on 2017-08-24
dot icon26/03/2018
Resolutions
dot icon02/08/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
802.88K
-
0.00
1.35M
-
2022
2
1.30M
-
0.00
116.73K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Katy Miranda Kilby
Director
12/02/2021 - Present
14
Magal, Moshe
Director
02/08/2017 - Present
17

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGAL BOND PROPERTIES LIMITED

MAGAL BOND PROPERTIES LIMITED is an(a) Active company incorporated on 02/08/2017 with the registered office located at Oaklea Carters Hill, Carters Hill, Wokingham, Berkshire RG40 5RR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGAL BOND PROPERTIES LIMITED?

toggle

MAGAL BOND PROPERTIES LIMITED is currently Active. It was registered on 02/08/2017 .

Where is MAGAL BOND PROPERTIES LIMITED located?

toggle

MAGAL BOND PROPERTIES LIMITED is registered at Oaklea Carters Hill, Carters Hill, Wokingham, Berkshire RG40 5RR.

What does MAGAL BOND PROPERTIES LIMITED do?

toggle

MAGAL BOND PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for MAGAL BOND PROPERTIES LIMITED?

toggle

The latest filing was on 06/01/2026: Change of details for Ella Yvonne Magal as a person with significant control on 2025-12-05.