MAGNOLIA HOUSE MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

MAGNOLIA HOUSE MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI062002

Incorporation date

29/11/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Beechgrove Rise, Belfast BT6 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2006)
dot icon25/02/2026
Confirmation statement made on 2025-11-29 with updates
dot icon29/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon30/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon27/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon31/08/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon28/02/2023
Compulsory strike-off action has been discontinued
dot icon27/02/2023
Confirmation statement made on 2022-11-29 with updates
dot icon14/02/2023
First Gazette notice for compulsory strike-off
dot icon25/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon02/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon31/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon17/02/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon04/09/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon02/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon30/11/2018
Notification of Ian Haughey as a person with significant control on 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon03/09/2018
Micro company accounts made up to 2017-11-30
dot icon26/06/2018
Miscellaneous
dot icon26/06/2018
-
dot icon19/06/2018
Total exemption small company accounts made up to 2016-11-30
dot icon19/06/2018
Confirmation statement made on 2017-11-29 with no updates
dot icon19/06/2018
Confirmation statement made on 2016-11-29 with updates
dot icon18/06/2018
Administrative restoration application
dot icon02/05/2017
Final Gazette dissolved via compulsory strike-off
dot icon14/02/2017
First Gazette notice for compulsory strike-off
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/02/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/02/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon05/01/2011
Compulsory strike-off action has been discontinued
dot icon04/01/2011
Annual return made up to 2009-11-29 with full list of shareholders
dot icon04/01/2011
Director's details changed for Kathy Parker on 2009-11-29
dot icon04/01/2011
Secretary's details changed for James Haughey on 2009-11-29
dot icon04/01/2011
Director's details changed for Iain Richard Johnston on 2009-11-29
dot icon04/01/2011
Annual return made up to 2008-11-29 with full list of shareholders
dot icon04/01/2011
Annual return made up to 2007-11-29 with full list of shareholders
dot icon31/12/2010
First Gazette notice for compulsory strike-off
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon31/03/2009
Change in sit reg add
dot icon31/03/2009
Change of dirs/sec
dot icon11/03/2009
30/11/08 annual accts
dot icon11/03/2009
30/11/07 annual accts
dot icon25/02/2008
Change of dirs/sec
dot icon25/02/2008
Change in sit reg add
dot icon25/02/2008
Change of dirs/sec
dot icon11/01/2007
Change of dirs/sec
dot icon11/01/2007
Change of dirs/sec
dot icon11/01/2007
Change in sit reg add
dot icon29/11/2006
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+198.92 % *

* during past year

Cash in Bank

£4,418.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00K
-
0.00
1.48K
-
2022
-
1.64K
-
0.00
4.42K
-
2022
-
1.64K
-
0.00
4.42K
-

Employees

2022

Employees

-

Net Assets(GBP)

1.64K £Descended-18.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.42K £Ascended198.92 % *

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
C.S. SECRETARIAL SERVICES LTD
Corporate Secretary
29/11/2006 - 29/11/2006
1813
CS DIRECTOR SERVICES LIMITED
Corporate Director
29/11/2006 - 29/11/2006
3187
Johnston, Iain Richard
Director
05/11/2007 - Present
2
Haughey, James Ian
Secretary
05/11/2007 - Present
-
Parker, Kathy
Director
05/11/2007 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGNOLIA HOUSE MANAGEMENT CO LTD

MAGNOLIA HOUSE MANAGEMENT CO LTD is an(a) Active company incorporated on 29/11/2006 with the registered office located at 2 Beechgrove Rise, Belfast BT6 0NH. There are currently 3 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 MAGNOLIA HOUSE MANAGEMENT CO LTD?

toggle

MAGNOLIA HOUSE MANAGEMENT CO LTD is currently Active. It was registered on 29/11/2006 .

Where is MAGNOLIA HOUSE MANAGEMENT CO LTD located?

toggle

MAGNOLIA HOUSE MANAGEMENT CO LTD is registered at 2 Beechgrove Rise, Belfast BT6 0NH.

What does MAGNOLIA HOUSE MANAGEMENT CO LTD do?

toggle

MAGNOLIA HOUSE MANAGEMENT CO LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for MAGNOLIA HOUSE MANAGEMENT CO LTD?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2025-11-29 with updates.