MAGNOLIA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

MAGNOLIA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03296471

Incorporation date

27/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakley Barn, Bicester Road, Aylesbury, Buckinghamshire HP18 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/1996)
dot icon19/04/2026
Registered office address changed from Osbourne House Stanwell Road Ashford Middlesex TW15 3QN England to Oakley Barn Bicester Road Aylesbury Buckinghamshire HP18 9PU on 2026-04-19
dot icon20/03/2026
Termination of appointment of Maralyn Susan Pither as a director on 2026-03-03
dot icon31/12/2025
Compulsory strike-off action has been discontinued
dot icon17/06/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon22/04/2025
Termination of appointment of Noel Healy as a director on 2025-04-22
dot icon22/11/2024
Appointment of Mr Noel Healy as a director on 2024-11-15
dot icon19/06/2024
Confirmation statement made on 2024-05-03 with updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/07/2022
Termination of appointment of Louise Jane Andrew as a director on 2022-06-22
dot icon11/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon12/08/2021
Confirmation statement made on 2021-05-03 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/07/2020
Confirmation statement made on 2020-05-03 with updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/01/2020
Previous accounting period shortened from 2019-09-30 to 2019-06-30
dot icon01/10/2019
Satisfaction of charge 032964710007 in full
dot icon01/10/2019
Satisfaction of charge 032964710008 in full
dot icon01/08/2019
Registered office address changed from Brookfield House Wotton End Ludgershall Buckinghamshire HP18 9NT England to Osbourne House Stanwell Road Ashford Middlesex TW15 3QN on 2019-08-01
dot icon05/07/2019
Registered office address changed from Magnolia Park Ltd Arncott Road Boarstall Buckinghamshire HP18 9XX England to Brookfield House Wotton End Ludgershall Buckinghamshire HP18 9NT on 2019-07-05
dot icon04/07/2019
Resolutions
dot icon03/07/2019
Amended accounts made up to 2017-09-30
dot icon29/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon17/06/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon06/08/2018
Registration of charge 032964710008, created on 2018-08-06
dot icon02/08/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon31/01/2018
Confirmation statement made on 2017-12-27 with updates
dot icon31/01/2018
Change of details for Mr Alan Martin Pither as a person with significant control on 2017-11-07
dot icon09/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/04/2017
Satisfaction of charge 032964710006 in full
dot icon10/03/2017
Confirmation statement made on 2016-12-27 with updates
dot icon06/03/2017
Registered office address changed from 1339 High Road London N20 9HR to Magnolia Park Ltd Arncott Road Boarstall Buckinghamshire HP18 9XX on 2017-03-06
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/06/2016
Registration of a charge
dot icon25/06/2016
Registration of charge 032964710007, created on 2016-06-06
dot icon27/05/2016
Satisfaction of charge 3 in full
dot icon27/05/2016
Satisfaction of charge 4 in full
dot icon17/02/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon17/02/2016
Termination of appointment of Alan Martin Pither as a director on 2016-01-04
dot icon25/09/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon24/09/2015
Appointment of Mr Alan Martin Pither as a director on 2014-12-30
dot icon16/09/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon15/09/2015
Termination of appointment of Alan Martin Pither as a director on 2014-12-29
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/04/2015
Appointment of Louise Andrew as a director on 2015-02-24
dot icon17/04/2015
Appointment of Mrs Maralyn Susan Pither as a director on 2015-02-24
dot icon17/04/2015
Appointment of Jamie Alan Pither as a director on 2015-02-24
dot icon12/03/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon19/12/2014
Satisfaction of charge 2 in full
dot icon19/12/2014
Satisfaction of charge 1 in full
dot icon19/12/2014
Satisfaction of charge 5 in full
dot icon06/11/2014
Registration of charge 032964710006, created on 2014-10-29
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/04/2014
Compulsory strike-off action has been discontinued
dot icon23/04/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon22/04/2014
First Gazette notice for compulsory strike-off
dot icon20/11/2013
Termination of appointment of Mark Newell as a secretary
dot icon20/11/2013
Termination of appointment of Mark Newell as a director
dot icon02/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/06/2013
Registered office address changed from Acre House 11-15 William Road London NW1 3EA on 2013-06-04
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon31/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/02/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon22/02/2011
Resolutions
dot icon22/02/2011
Appointment of Mr Alan Martin Pither as a director
dot icon22/02/2011
Termination of appointment of Christopher Walters as a director
dot icon19/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon29/10/2010
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon28/10/2010
Termination of appointment of John Walters as a director
dot icon07/04/2010
Full accounts made up to 2009-03-31
dot icon27/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 27/12/08; full list of members
dot icon17/11/2008
Full accounts made up to 2007-03-31
dot icon18/12/2007
Return made up to 27/12/07; full list of members
dot icon25/05/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon09/01/2007
Return made up to 27/12/06; full list of members
dot icon08/01/2007
Secretary's particulars changed;director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon15/12/2005
Return made up to 27/12/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 27/12/04; full list of members
dot icon17/01/2005
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/06/2004
New director appointed
dot icon22/01/2004
Return made up to 27/12/03; full list of members
dot icon30/12/2003
Full accounts made up to 2002-12-31
dot icon28/11/2003
Secretary's particulars changed;director's particulars changed
dot icon06/02/2003
Return made up to 27/12/02; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon31/01/2002
Full accounts made up to 2000-12-31
dot icon14/01/2002
Return made up to 27/12/01; full list of members
dot icon24/04/2001
Full accounts made up to 1999-12-31
dot icon23/01/2001
Return made up to 27/12/00; full list of members
dot icon09/02/2000
Return made up to 27/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon21/08/1999
Particulars of mortgage/charge
dot icon22/06/1999
Particulars of mortgage/charge
dot icon29/01/1999
Return made up to 27/12/98; full list of members
dot icon13/01/1999
Ad 01/07/98--------- £ si 74000@1=74000 £ ic 1980000/2054000
dot icon13/01/1999
Ad 31/03/98--------- £ si 300000@1=300000 £ ic 1680000/1980000
dot icon13/01/1999
Ad 27/02/98--------- £ si 300000@1=300000 £ ic 1380000/1680000
dot icon13/01/1999
Nc inc already adjusted 27/02/98
dot icon13/01/1999
Resolutions
dot icon13/01/1999
Resolutions
dot icon13/01/1999
Resolutions
dot icon08/12/1998
Full accounts made up to 1997-12-31
dot icon05/10/1998
Secretary's particulars changed;director's particulars changed
dot icon05/10/1998
Secretary's particulars changed;director's particulars changed
dot icon27/07/1998
Particulars of mortgage/charge
dot icon17/07/1998
Particulars of mortgage/charge
dot icon28/04/1998
Return made up to 27/12/97; full list of members
dot icon08/01/1998
Ad 29/10/97--------- £ si 100000@1=100000 £ ic 1280000/1380000
dot icon08/01/1998
Ad 01/09/97--------- £ si 500000@1=500000 £ ic 780000/1280000
dot icon08/01/1998
Ad 16/07/97--------- £ si 99000@1=99000 £ ic 681000/780000
dot icon08/01/1998
Ad 07/07/97--------- £ si 101000@1=101000 £ ic 580000/681000
dot icon08/01/1998
Ad 11/06/97--------- £ si 200000@1=200000 £ ic 380000/580000
dot icon08/01/1998
Ad 12/05/97--------- £ si 230000@1=230000 £ ic 150000/380000
dot icon08/01/1998
Ad 25/04/97--------- £ si 50000@1=50000 £ ic 100000/150000
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
£ nc 100000/1380000 25/04/97
dot icon03/12/1997
New secretary appointed;new director appointed
dot icon03/12/1997
Secretary resigned
dot icon03/12/1997
Director resigned
dot icon30/10/1997
Registered office changed on 30/10/97 from: 12 gough square london EC4A 3DE
dot icon06/03/1997
Resolutions
dot icon06/03/1997
Resolutions
dot icon06/03/1997
Resolutions
dot icon06/03/1997
Resolutions
dot icon28/02/1997
Certificate of change of name
dot icon18/02/1997
New director appointed
dot icon18/02/1997
New director appointed
dot icon18/02/1997
Director resigned
dot icon11/02/1997
Ad 29/01/97--------- £ si 99998@1=99998 £ ic 2/100000
dot icon11/02/1997
£ nc 100/100000 29/01/97
dot icon27/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
03/05/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.82M
-
0.00
512.00
-
2022
3
1.74M
-
0.00
1.21K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newell, Mark John
Director
24/10/1997 - 31/01/2013
15
Pither, Maralyn Susan
Director
24/02/2015 - 03/03/2026
8
TEMPLE SECRETARIAL LIMITED
Nominee Secretary
27/12/1996 - 24/10/1997
55
Walters, John Alfred
Director
29/01/1997 - 13/01/2010
14
Pither, Jamie Alan
Director
24/02/2015 - Present
15

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 INVESTMENTS LIMITED

MAGNOLIA INVESTMENTS LIMITED is an(a) Active company incorporated on 27/12/1996 with the registered office located at Oakley Barn, Bicester Road, Aylesbury, Buckinghamshire HP18 9PU. There is currently 1 active director 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 INVESTMENTS LIMITED?

toggle

MAGNOLIA INVESTMENTS LIMITED is currently Active. It was registered on 27/12/1996 .

Where is MAGNOLIA INVESTMENTS LIMITED located?

toggle

MAGNOLIA INVESTMENTS LIMITED is registered at Oakley Barn, Bicester Road, Aylesbury, Buckinghamshire HP18 9PU.

What does MAGNOLIA INVESTMENTS LIMITED do?

toggle

MAGNOLIA INVESTMENTS LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for MAGNOLIA INVESTMENTS LIMITED?

toggle

The latest filing was on 19/04/2026: Registered office address changed from Osbourne House Stanwell Road Ashford Middlesex TW15 3QN England to Oakley Barn Bicester Road Aylesbury Buckinghamshire HP18 9PU on 2026-04-19.