MAGIC TOUCH ESTATES LTD

Register to unlock more data on OkredoRegister

MAGIC TOUCH ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11194051

Incorporation date

07/02/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Craneswater Park, Southall UB2 5RWCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2018)
dot icon19/03/2026
Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX England to 9 Craneswater Park Southall UB2 5RW on 2026-03-19
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon10/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon26/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon18/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon28/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon18/01/2020
Termination of appointment of Anil Soni as a director on 2020-01-18
dot icon23/10/2019
Registered office address changed from Js Gulati & Co. Unit 4, Peter James Business Centre Pump Lane, Hayes, Middlesex UB3 3NT England to 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX on 2019-10-23
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon22/10/2019
Cessation of Anil Soni as a person with significant control on 2019-09-22
dot icon22/10/2019
Notification of Manoj Kumar Khanna as a person with significant control on 2019-10-22
dot icon22/10/2019
Cessation of Simranjit Kaur Khurana as a person with significant control on 2019-10-22
dot icon22/10/2019
Cessation of Jutinder Singh as a person with significant control on 2019-10-22
dot icon22/10/2019
Termination of appointment of Jutinder Singh as a director on 2019-10-22
dot icon22/10/2019
Termination of appointment of Simranjit Kaur Khurana as a director on 2019-10-22
dot icon22/10/2019
Appointment of Mr Manoj Kumar Khanna as a director on 2019-10-22
dot icon21/10/2019
Satisfaction of charge 111940510001 in full
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Registration of charge 111940510003, created on 2019-08-22
dot icon07/08/2019
Registration of charge 111940510002, created on 2019-08-07
dot icon26/03/2019
Registration of charge 111940510001, created on 2019-03-21
dot icon19/03/2019
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon16/03/2019
Notification of Anil Soni as a person with significant control on 2019-03-16
dot icon16/03/2019
Appointment of Mr Anil Soni as a director on 2019-03-16
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon18/01/2019
Change of details for Mrs Simranjit Kaur Khurana as a person with significant control on 2019-01-16
dot icon16/01/2019
Appointment of Mr Jutinder Singh as a director on 2019-01-16
dot icon16/01/2019
Notification of Jutinder Singh as a person with significant control on 2019-01-16
dot icon07/02/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+361.86 % *

* during past year

Cash in Bank

£113,414.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
69.44K
-
0.00
83.08K
-
2022
2
794.62K
-
0.00
24.56K
-
2023
2
690.22K
-
0.00
113.41K
-
2023
2
690.22K
-
0.00
113.41K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

690.22K £Descended-13.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.41K £Ascended361.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khanna, Manoj Kumar
Director
22/10/2019 - Present
5
Mr Anil Soni
Director
16/03/2019 - 18/01/2020
8
Singh, Jutinder
Director
16/01/2019 - 22/10/2019
75
Khurana, Simranjit Kaur
Director
07/02/2018 - 22/10/2019
33

Persons with Significant Control

4
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 MAGIC TOUCH ESTATES LTD

MAGIC TOUCH ESTATES LTD is an(a) Active company incorporated on 07/02/2018 with the registered office located at 9 Craneswater Park, Southall UB2 5RW. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGIC TOUCH ESTATES LTD?

toggle

MAGIC TOUCH ESTATES LTD is currently Active. It was registered on 07/02/2018 .

Where is MAGIC TOUCH ESTATES LTD located?

toggle

MAGIC TOUCH ESTATES LTD is registered at 9 Craneswater Park, Southall UB2 5RW.

What does MAGIC TOUCH ESTATES LTD do?

toggle

MAGIC TOUCH ESTATES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does MAGIC TOUCH ESTATES LTD have?

toggle

MAGIC TOUCH ESTATES LTD had 2 employees in 2023.

What is the latest filing for MAGIC TOUCH ESTATES LTD?

toggle

The latest filing was on 19/03/2026: Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX England to 9 Craneswater Park Southall UB2 5RW on 2026-03-19.