MAGHULL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

MAGHULL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07569013

Incorporation date

17/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool L3 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2011)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Compulsory strike-off action has been discontinued
dot icon07/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon20/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon21/04/2024
Amended total exemption full accounts made up to 2018-03-31
dot icon10/04/2024
Total exemption full accounts made up to 2020-03-31
dot icon10/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/04/2024
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2024
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2024
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2024
Registered office address changed from C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England to C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street Brunswick Business Park Liverpool L3 4BJ on 2024-02-22
dot icon16/01/2024
Compulsory strike-off action has been discontinued
dot icon15/01/2024
Confirmation statement made on 2023-11-07 with updates
dot icon12/01/2024
Cessation of Paul Jagota as a person with significant control on 2022-12-01
dot icon12/01/2024
Notification of Samuel Beilin as a person with significant control on 2022-12-01
dot icon12/01/2024
Termination of appointment of Paul Jagota as a director on 2022-12-01
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon02/02/2023
Compulsory strike-off action has been discontinued
dot icon01/02/2023
Confirmation statement made on 2022-11-07 with no updates
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon25/02/2022
Satisfaction of charge 075690130002 in full
dot icon25/02/2022
Satisfaction of charge 075690130001 in full
dot icon16/12/2021
Compulsory strike-off action has been discontinued
dot icon15/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon16/02/2021
Confirmation statement made on 2020-11-07 with no updates
dot icon11/02/2021
Registered office address changed from , Alexandra Business Park Prescot Road, St. Helens, Merseyside, WA10 3TP, England to C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 2021-02-11
dot icon29/10/2020
Compulsory strike-off action has been discontinued
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon03/01/2020
Unaudited abridged accounts made up to 2018-03-31
dot icon24/12/2019
Compulsory strike-off action has been discontinued
dot icon23/12/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon23/03/2019
Compulsory strike-off action has been suspended
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon12/12/2018
Appointment of Mr Samuel Beilin as a director on 2018-11-01
dot icon09/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon05/05/2018
Compulsory strike-off action has been discontinued
dot icon04/05/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/04/2018
Compulsory strike-off action has been suspended
dot icon27/03/2018
First Gazette notice for compulsory strike-off
dot icon08/03/2018
Amended total exemption full accounts made up to 2013-03-31
dot icon08/03/2018
Amended total exemption full accounts made up to 2012-03-31
dot icon08/03/2018
Amended total exemption full accounts made up to 2015-03-31
dot icon08/03/2018
Amended total exemption full accounts made up to 2016-03-31
dot icon08/03/2018
Amended total exemption full accounts made up to 2014-03-31
dot icon10/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon19/05/2017
Total exemption full accounts made up to 2016-03-31
dot icon17/03/2017
Registration of charge 075690130002, created on 2017-03-06
dot icon11/03/2017
Registration of charge 075690130001, created on 2017-03-06
dot icon28/02/2017
Termination of appointment of Stephen Harvey Simpson as a director on 2014-08-01
dot icon17/01/2017
Confirmation statement made on 2016-11-07 with updates
dot icon07/12/2015
Director's details changed for Mr Paul Jagota on 2015-09-01
dot icon25/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/11/2015
Registered office address changed from , 3rd Floor Muskers Building, 1 Stanley Street, Liverpool, Merseyside, L1 6AA to C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 2015-11-18
dot icon13/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon31/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon25/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-07
dot icon11/03/2015
Appointment of Mr Paul Jagota as a director on 2014-08-01
dot icon11/03/2015
Termination of appointment of Stephen Harvey Simpson as a director on 2014-08-01
dot icon11/03/2015
Compulsory strike-off action has been discontinued
dot icon10/03/2015
First Gazette notice for compulsory strike-off
dot icon04/03/2015
Annual return made up to 2014-11-07 with full list of shareholders
dot icon11/08/2014
Appointment of Mr Stephen Harvey Simpson as a director on 2014-08-01
dot icon11/08/2014
Termination of appointment of Simon William Padgett as a director on 2014-08-01
dot icon16/05/2014
Appointment of Mr Simon William Padgett as a director
dot icon16/05/2014
Termination of appointment of Stephen Simpson as a director
dot icon16/05/2014
Termination of appointment of Stephen Simpson as a secretary
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon23/10/2013
Termination of appointment of Anthony Ansell as a director
dot icon13/06/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon12/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon17/04/2012
Registered office address changed from , 16 Dunbabin Road, Liverpool, Merseyside, L15 6XN, United Kingdom on 2012-04-17
dot icon05/01/2012
Director's details changed for Mr Anthony John Ansell on 2011-12-23
dot icon15/12/2011
Appointment of Mr Anthony John Ansell as a director
dot icon17/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
148.40K
-
0.00
-
-
2022
1
159.00K
-
0.00
-
-
2023
1
164.66K
-
0.00
-
-
2023
1
164.66K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

164.66K £Ascended3.56 % *

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
Jagota, Paul
Director
01/08/2014 - 01/12/2022
199
Beilin, Samuel
Director
01/11/2018 - Present
184

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAGHULL PROPERTIES LIMITED

MAGHULL PROPERTIES LIMITED is an(a) Active company incorporated on 17/03/2011 with the registered office located at C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool L3 4BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGHULL PROPERTIES LIMITED?

toggle

MAGHULL PROPERTIES LIMITED is currently Active. It was registered on 17/03/2011 .

Where is MAGHULL PROPERTIES LIMITED located?

toggle

MAGHULL PROPERTIES LIMITED is registered at C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool L3 4BJ.

What does MAGHULL PROPERTIES LIMITED do?

toggle

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

How many employees does MAGHULL PROPERTIES LIMITED have?

toggle

MAGHULL PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for MAGHULL PROPERTIES LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.