MAGHULL INVESTMENTS (MAGHULL TOWN CENTRE) LIMITED

Register to unlock more data on OkredoRegister

MAGHULL INVESTMENTS (MAGHULL TOWN CENTRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05034469

Incorporation date

04/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Allerton Manor Golf Club (Management Suite) Allerton Road, Mossley Hill, Liverpool L18 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2004)
dot icon02/02/2026
Micro company accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/12/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon29/11/2022
Registered office address changed from Unit 11a the Matchworks 140 Speke Road Liverpool Merseyside L19 2RF to Allerton Manor Golf Club (Management Suite) Allerton Road Mossley Hill Liverpool L18 3JT on 2022-11-29
dot icon05/04/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon16/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/06/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon29/05/2021
Amended total exemption full accounts made up to 2019-03-31
dot icon22/04/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon18/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon26/05/2020
Termination of appointment of James Mutch as a director on 2020-05-26
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/12/2018
Registered office address changed from Management Suite, Allerton Manor Golf Club Allerton Road Mossley Hill Liverpool L18 3JT England to Unit 11a the Matchworks 140 Speke Road Liverpool Merseyside L19 2RF on 2018-12-27
dot icon25/04/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon01/03/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon26/04/2017
Compulsory strike-off action has been discontinued
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon19/04/2017
Confirmation statement made on 2017-02-04 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2016
Compulsory strike-off action has been discontinued
dot icon16/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon16/03/2016
Director's details changed for Mr James Mutch on 2016-02-01
dot icon16/03/2016
Registered office address changed from 26 Rodney Street Liverpool L1 2TQ to Management Suite, Allerton Manor Golf Club Allerton Road Mossley Hill Liverpool L18 3JT on 2016-03-16
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon17/07/2015
Satisfaction of charge 5 in full
dot icon17/07/2015
Satisfaction of charge 6 in full
dot icon12/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon07/04/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon07/04/2014
Registered office address changed from Switch House Northern Perimeter Road Liverpool Merseyside L30 7PT on 2014-04-07
dot icon20/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Secretary's details changed for Mr Michael Hanlon on 2013-05-01
dot icon10/06/2013
Director's details changed for Mr James Mutch on 2013-05-01
dot icon10/06/2013
Director's details changed for Mr James Mutch on 2013-05-01
dot icon10/06/2013
Director's details changed for Mr Michael Joseph Hanlon on 2013-05-01
dot icon10/06/2013
Director's details changed for Mr Michael Hanlon on 2013-05-01
dot icon29/05/2013
Full accounts made up to 2012-03-31
dot icon19/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon08/05/2012
Full accounts made up to 2011-03-31
dot icon13/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon13/02/2012
Director's details changed for Michael Joseph Hanlon on 2012-01-01
dot icon13/02/2012
Director's details changed for Michael Hanlon on 2012-01-01
dot icon13/02/2012
Secretary's details changed for Michael Joseph Hanlon on 2012-01-01
dot icon06/01/2012
Director's details changed for James Mutch on 2011-12-12
dot icon06/01/2012
Director's details changed for Michael Hanlon on 2011-12-12
dot icon05/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2011
Director's details changed for James Mutch on 2011-03-21
dot icon22/03/2011
Registered office address changed from 58 Hope Street Liverpool Merseyside L1 9BZ on 2011-03-22
dot icon11/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon25/05/2010
Full accounts made up to 2009-03-31
dot icon20/04/2010
Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 2010-04-20
dot icon11/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon18/05/2009
Full accounts made up to 2008-03-31
dot icon14/05/2009
Return made up to 04/02/09; full list of members
dot icon22/12/2008
Full accounts made up to 2007-03-31
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon16/07/2008
Return made up to 04/02/08; no change of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: 8TH floor state house 22 dale street liverpool merseyside L2 4UR
dot icon28/02/2007
Return made up to 04/02/07; full list of members
dot icon02/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon29/09/2006
Particulars of mortgage/charge
dot icon29/09/2006
Particulars of mortgage/charge
dot icon29/09/2006
Particulars of mortgage/charge
dot icon29/09/2006
Particulars of mortgage/charge
dot icon22/09/2006
New secretary appointed;new director appointed
dot icon04/09/2006
Certificate of change of name
dot icon21/06/2006
Director's particulars changed
dot icon09/05/2006
Return made up to 04/02/06; full list of members
dot icon21/04/2006
Registered office changed on 21/04/06 from: 4-6 st. Johns road waterloo liverpool L22 9QG
dot icon13/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon08/03/2005
Return made up to 04/02/05; full list of members
dot icon03/04/2004
Ad 16/03/04--------- £ si 98@1=98 £ ic 1/99
dot icon11/03/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon04/02/2004
Secretary resigned
dot icon04/02/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
99.00
-
0.00
-
-
2022
3
8.07M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanlon, Michael Joseph
Director
04/02/2004 - Present
99
Mutch, James
Director
04/02/2004 - 26/05/2020
57
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/02/2004 - 04/02/2004
99600
Hanlon, Michael Joseph
Secretary
30/06/2006 - Present
-
Hanlon, Michael
Director
04/02/2004 - Present
60

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGHULL INVESTMENTS (MAGHULL TOWN CENTRE) LIMITED

MAGHULL INVESTMENTS (MAGHULL TOWN CENTRE) LIMITED is an(a) Active company incorporated on 04/02/2004 with the registered office located at Allerton Manor Golf Club (Management Suite) Allerton Road, Mossley Hill, Liverpool L18 3JT. There are currently 4 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 MAGHULL INVESTMENTS (MAGHULL TOWN CENTRE) LIMITED?

toggle

MAGHULL INVESTMENTS (MAGHULL TOWN CENTRE) LIMITED is currently Active. It was registered on 04/02/2004 .

Where is MAGHULL INVESTMENTS (MAGHULL TOWN CENTRE) LIMITED located?

toggle

MAGHULL INVESTMENTS (MAGHULL TOWN CENTRE) LIMITED is registered at Allerton Manor Golf Club (Management Suite) Allerton Road, Mossley Hill, Liverpool L18 3JT.

What does MAGHULL INVESTMENTS (MAGHULL TOWN CENTRE) LIMITED do?

toggle

MAGHULL INVESTMENTS (MAGHULL TOWN CENTRE) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for MAGHULL INVESTMENTS (MAGHULL TOWN CENTRE) LIMITED?

toggle

The latest filing was on 02/02/2026: Micro company accounts made up to 2025-03-31.