MAGNOLIA COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MAGNOLIA COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01066622

Incorporation date

18/08/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2023)
dot icon21/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon07/04/2026
Confirmation statement made on 2026-03-14 with updates
dot icon01/04/2026
Termination of appointment of Tracy Daniele as a director on 2026-03-01
dot icon26/03/2026
Termination of appointment of Tracey Daniele as a director on 2026-02-01
dot icon26/03/2026
Termination of appointment of Lloyd Ashley Holland as a director on 2026-02-01
dot icon26/03/2026
Termination of appointment of Lionel William Whitby as a director on 2026-02-01
dot icon25/03/2026
Appointment of Miss Elisabeth Florence Dacre as a director on 2026-03-10
dot icon17/03/2026
Termination of appointment of Keith Charles Anning as a director on 2026-03-02
dot icon17/03/2026
Termination of appointment of Laura Elizabeth Imrie as a director on 2026-03-02
dot icon17/03/2026
Termination of appointment of Leslie Peter Franz as a director on 2026-03-02
dot icon17/03/2026
Termination of appointment of Ashish Kumar Kohli as a director on 2026-03-02
dot icon17/03/2026
Termination of appointment of Leszek Trawka as a director on 2026-03-02
dot icon17/03/2026
Termination of appointment of Elisabeth Florence Dacre as a director on 2026-03-02
dot icon17/03/2026
Termination of appointment of Kathleen Ann Zonfrillo as a director on 2026-03-02
dot icon17/03/2026
Termination of appointment of Hunter Fraser Semple as a director on 2026-03-02
dot icon23/01/2026
Appointment of Ms Yvette Gina Liversage as a director on 2026-01-22
dot icon23/01/2026
Termination of appointment of Kevin John Bedwell as a director on 2026-01-01
dot icon22/01/2026
Termination of appointment of Cecilia De Villiers as a director on 2025-10-22
dot icon13/10/2025
Appointment of Ms Tracey Daniele as a director on 2025-10-13
dot icon20/08/2025
Termination of appointment of Tracy Daniele as a director on 2025-08-20
dot icon20/08/2025
Director's details changed for Ms Tracy Daniele on 2025-08-20
dot icon17/08/2025
Appointment of Ms Tracy Daniele as a director on 2013-04-02
dot icon07/08/2025
Director's details changed for Mrs Tracy Daniele on 2025-08-07
dot icon25/06/2025
Director's details changed for Miss Elisabeth Florence Dacre on 2025-06-25
dot icon25/06/2025
Director's details changed for Mrs Barbara Joan Thiel on 2025-06-25
dot icon25/06/2025
Director's details changed for Mrs Laura Elizabeth Imrie on 2025-06-25
dot icon25/06/2025
Secretary's details changed for Mr Derek Jonathan Lee on 2025-06-25
dot icon25/06/2025
Director's details changed for Mr Justin O'shaughnessy on 2025-06-25
dot icon25/06/2025
Director's details changed for Mr Leszek Trawka on 2025-06-25
dot icon25/06/2025
Director's details changed for Mr Lionel William Whitby on 2025-06-25
dot icon18/06/2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18
dot icon27/03/2025
Statement of capital following an allotment of shares on 2025-03-26
dot icon25/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon09/07/2024
Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-07-09
dot icon09/07/2024
Director's details changed for Mrs Laura Elizabeth Imrie on 2024-07-09
dot icon09/07/2024
Director's details changed for Miss Elisabeth Florence Dacre on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Lionel William Whitby on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Justin O'shaughnessy on 2024-07-09
dot icon09/07/2024
Director's details changed for Mrs Barbara Joan Thiel on 2024-07-09
dot icon09/07/2024
Secretary's details changed for Mr Derek Jonathan Lee on 2024-07-09
dot icon09/07/2024
Director's details changed for Mr Leszek Trawka on 2024-07-09
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon19/01/2024
Micro company accounts made up to 2023-09-30
dot icon19/09/2023
Secretaries register information at 2023-09-19 on withdrawal from the public register
dot icon19/09/2023
Withdrawal of the secretaries register information from the public register
dot icon08/04/2023
Micro company accounts made up to 2022-09-30
dot icon29/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon20/03/2023
Termination of appointment of Gergely Somogyi as a director on 2022-07-22
dot icon20/03/2023
Appointment of Miss Elisabeth Florence Dacre as a director on 2022-07-22
dot icon20/03/2023
Termination of appointment of Arunkumar Nathoo Shah as a director on 2021-09-10
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
67.29K
-
0.00
-
-
2021
0
67.29K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

67.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniele, Tracy
Director
02/04/2013 - 01/03/2026
5
Daniele, Tracy
Director
02/04/2013 - 20/08/2025
5
Faller, Andrew
Director
31/08/1991 - 12/02/1997
2
Maietta, Roberto
Director
10/11/2005 - 24/11/2017
-
De Villiers, Cecilia
Director
19/12/2015 - 22/10/2025
2

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 MAGNOLIA COURT MANAGEMENT LIMITED

MAGNOLIA COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 18/08/1972 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNOLIA COURT MANAGEMENT LIMITED?

toggle

MAGNOLIA COURT MANAGEMENT LIMITED is currently Active. It was registered on 18/08/1972 .

Where is MAGNOLIA COURT MANAGEMENT LIMITED located?

toggle

MAGNOLIA COURT MANAGEMENT LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does MAGNOLIA COURT MANAGEMENT LIMITED do?

toggle

MAGNOLIA COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MAGNOLIA COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-09-30.