MAGNOLIA HOUSE SERVICES LTD

Register to unlock more data on OkredoRegister

MAGNOLIA HOUSE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03486559

Incorporation date

29/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

50 Quinnell Drive, Hailsham, East Sussex BN27 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1997)
dot icon09/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon30/12/2025
Appointment of Ms Mandy Ruth Wax as a director on 2025-10-04
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/05/2025
Termination of appointment of Samuel Guthrie as a director on 2025-05-06
dot icon08/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon06/07/2024
Micro company accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon21/08/2023
Micro company accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon26/05/2022
Registered office address changed from Flat 4 Sherman Court Palace Grove Bromley BR1 3HE England to 50 Quinnell Drive Hailsham East Sussex BN27 1QN on 2022-05-26
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon04/01/2022
Termination of appointment of Thomas Peter Chapman as a secretary on 2021-12-31
dot icon02/12/2021
Registered office address changed from 36 Pitreavie Drive Hailsham East Sussex BN27 3XG to Flat 4 Sherman Court Palace Grove Bromley BR1 3HE on 2021-12-02
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Appointment of Ms Mandy Ruth Wax as a secretary on 2021-08-23
dot icon01/09/2021
Appointment of Ms Lindsey Anne Belfrage Green as a director on 2021-08-23
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with updates
dot icon25/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-29 with updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon22/05/2018
Termination of appointment of Timothy James Pemberton as a director on 2018-05-22
dot icon11/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Appointment of Mr Samuel Guthrie as a director on 2018-03-28
dot icon08/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon21/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon30/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon08/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon10/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon06/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon18/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon25/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon11/01/2010
Director's details changed for Timothy James Pemberton on 2009-10-01
dot icon20/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/12/2008
Return made up to 29/12/08; full list of members
dot icon14/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 29/12/07; full list of members
dot icon24/05/2007
Amended accounts made up to 2006-12-31
dot icon23/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 29/12/06; full list of members
dot icon25/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 29/12/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 29/12/04; full list of members
dot icon23/08/2004
New director appointed
dot icon08/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/02/2004
Return made up to 29/12/03; full list of members
dot icon10/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/07/2003
Registered office changed on 03/07/03 from: the old thatch hawkswood road hailsham east sussex BN27 1UG
dot icon24/06/2003
Director resigned
dot icon24/06/2003
New secretary appointed
dot icon24/06/2003
Secretary resigned
dot icon24/06/2003
New director appointed
dot icon16/01/2003
Return made up to 29/12/02; full list of members
dot icon06/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/01/2002
Return made up to 29/12/01; full list of members
dot icon22/06/2001
Full accounts made up to 2000-12-31
dot icon12/01/2001
Return made up to 29/12/00; full list of members
dot icon23/02/2000
Full accounts made up to 1999-12-31
dot icon17/01/2000
Return made up to 29/12/99; full list of members
dot icon07/06/1999
Full accounts made up to 1998-12-31
dot icon18/01/1999
Return made up to 29/12/98; full list of members
dot icon24/07/1998
New director appointed
dot icon24/07/1998
Director resigned
dot icon27/01/1998
New secretary appointed
dot icon19/01/1998
New director appointed
dot icon19/01/1998
Registered office changed on 19/01/98 from: the old thatch hawkswood road hailsham east sussex BN27 1UG
dot icon19/01/1998
Ad 09/01/98--------- £ si 5@1=5 £ ic 1/6
dot icon09/01/1998
Director resigned
dot icon09/01/1998
Secretary resigned
dot icon29/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.90K
-
0.00
-
-
2022
0
2.38K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
29/12/1997 - 29/12/1997
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
29/12/1997 - 29/12/1997
12863
Green, Lindsey Anne Belfrage
Director
23/08/2021 - Present
1
Wax, Mandy Ruth
Secretary
23/08/2021 - Present
-
Brinkhurst, Norman Eric
Secretary
09/01/1998 - 16/05/2003
-

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 SERVICES LTD

MAGNOLIA HOUSE SERVICES LTD is an(a) Active company incorporated on 29/12/1997 with the registered office located at 50 Quinnell Drive, Hailsham, East Sussex BN27 1QN. 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 SERVICES LTD?

toggle

MAGNOLIA HOUSE SERVICES LTD is currently Active. It was registered on 29/12/1997 .

Where is MAGNOLIA HOUSE SERVICES LTD located?

toggle

MAGNOLIA HOUSE SERVICES LTD is registered at 50 Quinnell Drive, Hailsham, East Sussex BN27 1QN.

What does MAGNOLIA HOUSE SERVICES LTD do?

toggle

MAGNOLIA HOUSE SERVICES LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for MAGNOLIA HOUSE SERVICES LTD?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-04 with updates.