MAGMA TRUSTS & ESTATES LIMITED

Register to unlock more data on OkredoRegister

MAGMA TRUSTS & ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09425334

Incorporation date

05/02/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2015)
dot icon25/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon02/02/2026
Second filing for the termination of Richard Charles Mcneilly as a director
dot icon15/01/2026
Termination of appointment of Richard Charles Mcneilly as a director on 2025-02-11
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon04/07/2025
Termination of appointment of Steve Mcmullan as a director on 2025-06-30
dot icon03/06/2025
Director's details changed for Mr Steve Mcmullan on 2025-06-01
dot icon02/06/2025
Director's details changed for Mr Richard Charles Mcneilly on 2025-06-01
dot icon02/06/2025
Director's details changed for Mr David William Nash on 2025-06-01
dot icon02/06/2025
Registered office address changed from 2 Chamberlain Square Paradise Circus Birmingham B3 3AX United Kingdom to 2 Chamberlain Square Birmingham B3 3AX on 2025-06-02
dot icon02/06/2025
Change of details for Mr David William Nash as a person with significant control on 2025-06-01
dot icon02/06/2025
Director's details changed for Mr Mark Andrew Tuckwell on 2025-06-01
dot icon23/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon20/02/2025
Satisfaction of charge 094253340001 in full
dot icon20/02/2025
Satisfaction of charge 094253340002 in full
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-18
dot icon05/09/2024
Previous accounting period shortened from 2024-12-18 to 2024-03-31
dot icon14/08/2024
Registration of charge 094253340002, created on 2024-08-12
dot icon03/06/2024
Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England to 2 Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-03
dot icon13/05/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-18
dot icon17/04/2024
Registration of charge 094253340001, created on 2024-04-12
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon10/01/2024
Resolutions
dot icon10/01/2024
Change of share class name or designation
dot icon10/01/2024
Particulars of variation of rights attached to shares
dot icon10/01/2024
Change of details for Mr David William Nash as a person with significant control on 2024-01-10
dot icon09/01/2024
Memorandum and Articles of Association
dot icon22/12/2023
Notification of David William Nash as a person with significant control on 2023-12-19
dot icon22/12/2023
Change of details for Magma Partners Holdings Limited as a person with significant control on 2023-12-19
dot icon22/12/2023
Termination of appointment of Victoria Jennifer Craig as a director on 2023-12-19
dot icon22/12/2023
Termination of appointment of Andrew Bryan Wilson as a director on 2023-12-19
dot icon22/12/2023
Appointment of Mr Richard Charles Mcneilly as a director on 2023-12-19
dot icon22/12/2023
Appointment of Mr Steve Mcmullan as a director on 2023-12-19
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Appointment of Mrs Victoria Jennifer Craig as a director on 2022-07-19
dot icon28/03/2022
Termination of appointment of Richard Stuart Degge Lodder as a director on 2022-03-24
dot icon11/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon18/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Director's details changed for Mr Andrew Bryan Wilson on 2018-11-10
dot icon16/11/2018
Director's details changed for Mr Richard Stuart Degge Lodder on 2018-11-06
dot icon09/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon11/06/2015
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon05/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
31/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
4
41.55K
-
0.00
21.00
-
2022
4
50.60K
-
0.00
128.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmullan, Steve
Director
19/12/2023 - 30/06/2025
43
Mcneilly, Richard Charles
Director
19/12/2023 - 01/01/2026
60
Lodder, Richard Stuart Degge
Director
05/02/2015 - 24/03/2022
11
Tuckwell, Mark Andrew
Director
05/02/2015 - Present
17
Wilson, Andrew Bryan
Director
05/02/2015 - 19/12/2023
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MAGMA TRUSTS & ESTATES LIMITED

MAGMA TRUSTS & ESTATES LIMITED is an(a) Active company incorporated on 05/02/2015 with the registered office located at 2 Chamberlain Square, Birmingham B3 3AX. 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 MAGMA TRUSTS & ESTATES LIMITED?

toggle

MAGMA TRUSTS & ESTATES LIMITED is currently Active. It was registered on 05/02/2015 .

Where is MAGMA TRUSTS & ESTATES LIMITED located?

toggle

MAGMA TRUSTS & ESTATES LIMITED is registered at 2 Chamberlain Square, Birmingham B3 3AX.

What does MAGMA TRUSTS & ESTATES LIMITED do?

toggle

MAGMA TRUSTS & ESTATES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for MAGMA TRUSTS & ESTATES LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-08 with no updates.