MAGNOLIA GRANGE (SUTTON) LIMITED

Register to unlock more data on OkredoRegister

MAGNOLIA GRANGE (SUTTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05540400

Incorporation date

18/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Quayside House, Chatham Maritime, Chatham, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2005)
dot icon06/08/2025
Final Gazette dissolved following liquidation
dot icon06/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon25/04/2025
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to Quayside House Chatham Maritime Chatham Kent ME4 4QZ on 2025-04-25
dot icon03/05/2024
Liquidators' statement of receipts and payments to 2024-02-27
dot icon10/03/2023
Statement of affairs
dot icon10/03/2023
Resolutions
dot icon10/03/2023
Appointment of a voluntary liquidator
dot icon10/03/2023
Registered office address changed from PO Box KT4 8NG 44 Colborne Way 44 Colborne Way Colborne Way Worcester Park Surrey KT4 8NG United Kingdom to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2023-03-10
dot icon30/01/2023
Satisfaction of charge 055404000001 in full
dot icon24/10/2022
Notice of ceasing to act as receiver or manager
dot icon17/10/2022
Receiver's abstract of receipts and payments to 2022-10-10
dot icon24/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon15/06/2022
Micro company accounts made up to 2021-09-30
dot icon30/05/2022
Termination of appointment of Gergely Somogyi as a director on 2022-05-25
dot icon05/11/2021
Appointment of receiver or manager
dot icon23/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon09/06/2021
Micro company accounts made up to 2020-09-30
dot icon18/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon28/06/2020
Micro company accounts made up to 2019-09-30
dot icon18/03/2020
Registration of charge 055404000001, created on 2020-03-03
dot icon27/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon23/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon11/06/2018
Micro company accounts made up to 2017-09-30
dot icon08/06/2018
Appointment of Mrs Barbara Joan Thiel as a director on 2018-05-29
dot icon08/06/2018
Termination of appointment of Sarah Mary Beatriz Smith as a director on 2018-05-29
dot icon21/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon17/08/2017
Appointment of Mr Leslie Peter Franz as a director on 2017-06-01
dot icon05/07/2017
Notification of John Ruske as a person with significant control on 2017-02-26
dot icon28/06/2017
Cessation of Arunkumar Nathoo Shah as a person with significant control on 2017-02-02
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-25
dot icon04/05/2017
Current accounting period extended from 2017-09-25 to 2017-09-30
dot icon23/03/2017
Registered office address changed from 13 Magnolia Court 13 Magnolia Court, 39 Grange Road, S Surrey SM2 6SY to PO Box KT4 8NG 44 Colborne Way 44 Colborne Way Colborne Way Worcester Park Surrey KT4 8NG on 2017-03-23
dot icon26/02/2017
Appointment of Mr. John Ruske as a secretary on 2017-02-15
dot icon26/02/2017
Termination of appointment of Arunkumar Nathoo Maya Shah as a secretary on 2017-02-23
dot icon26/02/2017
Termination of appointment of Dipak Shah as a director on 2017-02-19
dot icon29/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon04/06/2016
Total exemption small company accounts made up to 2015-09-25
dot icon07/05/2016
Termination of appointment of Kevin John Bedwell as a director on 2016-04-30
dot icon15/12/2015
Appointment of Mr. Gergely Somogyi as a director on 2015-10-31
dot icon08/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon08/09/2015
Registered office address changed from 19 Magnolia Court 39 Grange Road Sutton Surrey SM2 6SY to 13 Magnolia Court 13 Magnolia Court, 39 Grange Road, S Surrey SM2 6SY on 2015-09-08
dot icon16/06/2015
Total exemption small company accounts made up to 2014-09-25
dot icon21/05/2015
Appointment of Mr. Arunkumar Nathoo Maya Shah as a secretary on 2015-02-28
dot icon15/05/2015
Termination of appointment of Christopher James Clayson as a secretary on 2015-02-23
dot icon23/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon08/06/2014
Total exemption small company accounts made up to 2013-09-25
dot icon15/09/2013
Appointment of Mr Dipak Shah as a director
dot icon15/09/2013
Appointment of Miss Sarah Mary Beatriz Smith as a director
dot icon15/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-25
dot icon16/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon08/07/2012
Total exemption small company accounts made up to 2011-09-25
dot icon20/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon18/06/2011
Total exemption small company accounts made up to 2010-09-25
dot icon20/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-25
dot icon02/09/2009
Return made up to 18/08/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2008-09-25
dot icon22/09/2008
Return made up to 18/08/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-09-25
dot icon15/10/2007
Return made up to 18/08/07; full list of members
dot icon07/06/2007
Accounts for a dormant company made up to 2006-09-25
dot icon13/09/2006
Return made up to 18/08/06; full list of members
dot icon13/09/2006
Director resigned
dot icon31/01/2006
Accounting reference date extended from 31/08/06 to 25/09/06
dot icon28/12/2005
Secretary resigned;director resigned
dot icon28/12/2005
Director resigned
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
Ad 18/08/05--------- £ si 16@1=16 £ ic 1/17
dot icon18/08/2005
Incorporation
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
30/09/2021
dot iconNext confirmation date
18/08/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
92.38K
-
0.00
-
-
2021
0
92.38K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

92.38K £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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Arunkumar Nathoo Maya
Secretary
28/02/2015 - 23/02/2017
-
Clayson, Christopher James
Secretary
18/08/2005 - 23/02/2015
-
Ruske, John
Secretary
15/02/2017 - Present
-
Milne, Alan Robert
Director
18/08/2005 - 18/08/2005
593
Franz, Leslie Peter
Director
01/06/2017 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGNOLIA GRANGE (SUTTON) LIMITED

MAGNOLIA GRANGE (SUTTON) LIMITED is an(a) Dissolved company incorporated on 18/08/2005 with the registered office located at Quayside House, Chatham Maritime, Chatham, Kent ME4 4QZ. There are currently 3 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 GRANGE (SUTTON) LIMITED?

toggle

MAGNOLIA GRANGE (SUTTON) LIMITED is currently Dissolved. It was registered on 18/08/2005 and dissolved on 06/08/2025.

Where is MAGNOLIA GRANGE (SUTTON) LIMITED located?

toggle

MAGNOLIA GRANGE (SUTTON) LIMITED is registered at Quayside House, Chatham Maritime, Chatham, Kent ME4 4QZ.

What does MAGNOLIA GRANGE (SUTTON) LIMITED do?

toggle

MAGNOLIA GRANGE (SUTTON) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for MAGNOLIA GRANGE (SUTTON) LIMITED?

toggle

The latest filing was on 06/08/2025: Final Gazette dissolved following liquidation.