MAGNIFICENT ESTATES LIMITED

Register to unlock more data on OkredoRegister

MAGNIFICENT ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06641580

Incorporation date

09/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2008)
dot icon17/04/2026
Previous accounting period shortened from 2025-07-18 to 2025-07-17
dot icon03/10/2025
Total exemption full accounts made up to 2024-07-25
dot icon05/08/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon17/04/2025
Previous accounting period shortened from 2024-07-19 to 2024-07-18
dot icon21/10/2024
Total exemption full accounts made up to 2023-07-26
dot icon18/07/2024
Previous accounting period shortened from 2023-07-20 to 2023-07-19
dot icon18/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon30/05/2024
Satisfaction of charge 066415800006 in full
dot icon30/05/2024
Satisfaction of charge 066415800005 in full
dot icon22/05/2024
Registration of charge 066415800007, created on 2024-05-21
dot icon22/05/2024
Registration of charge 066415800008, created on 2024-05-21
dot icon19/04/2024
Previous accounting period shortened from 2023-07-21 to 2023-07-20
dot icon27/11/2023
Total exemption full accounts made up to 2022-07-29
dot icon20/10/2023
Previous accounting period shortened from 2023-07-22 to 2023-07-21
dot icon20/07/2023
Previous accounting period shortened from 2022-07-23 to 2022-07-22
dot icon12/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon21/04/2023
Previous accounting period shortened from 2022-07-24 to 2022-07-23
dot icon10/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/04/2022
Previous accounting period shortened from 2021-07-25 to 2021-07-24
dot icon03/03/2022
Second filing of Confirmation Statement dated 2021-06-29
dot icon18/02/2022
Termination of appointment of Leonard Harry Bondi as a director on 2022-02-18
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/04/2021
Notification of Ryness Properties Uk Limited as a person with significant control on 2021-03-24
dot icon21/04/2021
Withdrawal of a person with significant control statement on 2021-04-21
dot icon14/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/08/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/07/2018
Compulsory strike-off action has been discontinued
dot icon05/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/06/2018
First Gazette notice for compulsory strike-off
dot icon06/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/09/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/04/2015
Previous accounting period shortened from 2014-07-26 to 2014-07-25
dot icon01/09/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/04/2014
Previous accounting period shortened from 2013-07-27 to 2013-07-26
dot icon04/03/2014
Registration of charge 066415800006
dot icon15/02/2014
Registration of charge 066415800005
dot icon13/12/2013
Satisfaction of charge 2 in full
dot icon13/12/2013
Satisfaction of charge 4 in full
dot icon13/12/2013
Satisfaction of charge 3 in full
dot icon20/09/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2013
Previous accounting period shortened from 2012-07-28 to 2012-07-27
dot icon10/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon26/04/2013
Previous accounting period shortened from 2012-07-29 to 2012-07-28
dot icon15/01/2013
Director's details changed for Mr Leonard Harry Bondi on 2011-04-04
dot icon23/07/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon04/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/04/2012
Previous accounting period shortened from 2011-07-30 to 2011-07-29
dot icon11/08/2011
Director's details changed for Henry Bondi on 2011-06-01
dot icon27/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/04/2011
Previous accounting period shortened from 2010-07-31 to 2010-07-30
dot icon12/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/07/2009
Return made up to 09/07/09; full list of members
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/09/2008
Director appointed henry bondi
dot icon23/09/2008
Director appointed leonard harry bondi
dot icon17/09/2008
Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\
dot icon01/09/2008
Registered office changed on 01/09/2008 from the studio st nicholas close elstree herts WD6 3EW
dot icon01/09/2008
Appointment terminated director qa nominees LIMITED
dot icon01/09/2008
Appointment terminated secretary qa registrars LIMITED
dot icon09/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-83.00 % *

* during past year

Cash in Bank

£1,126.00

Confirmation

dot iconLast made up date
25/07/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
25/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/07/2024
dot iconNext account date
18/07/2025
dot iconNext due on
18/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.08M
-
0.00
6.63K
-
2022
0
1.08M
-
0.00
1.13K
-
2022
0
1.08M
-
0.00
1.13K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.08M £Ascended0.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.13K £Descended-83.00 % *

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
Bondi, Henry
Director
28/08/2008 - Present
63
Bondi, Leonard Harry
Director
28/08/2008 - 18/02/2022
31
QA REGISTRARS LIMITED
Corporate Secretary
09/07/2008 - 28/08/2008
-
QA NOMINEES LIMITED
Corporate Director
09/07/2008 - 28/08/2008
-

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+
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 MAGNIFICENT ESTATES LIMITED

MAGNIFICENT ESTATES LIMITED is an(a) Active company incorporated on 09/07/2008 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNIFICENT ESTATES LIMITED?

toggle

MAGNIFICENT ESTATES LIMITED is currently Active. It was registered on 09/07/2008 .

Where is MAGNIFICENT ESTATES LIMITED located?

toggle

MAGNIFICENT ESTATES LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does MAGNIFICENT ESTATES LIMITED do?

toggle

MAGNIFICENT ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for MAGNIFICENT ESTATES LIMITED?

toggle

The latest filing was on 17/04/2026: Previous accounting period shortened from 2025-07-18 to 2025-07-17.