MAGNOLIA LODGE (CHINGFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MAGNOLIA LODGE (CHINGFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02887548

Incorporation date

13/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Magnolia Lodge 73 Chingford Avenue, London E4 6SXCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1994)
dot icon22/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/02/2025
Statement of capital following an allotment of shares on 2024-03-13
dot icon25/02/2025
Confirmation statement made on 2025-01-13 with updates
dot icon26/05/2024
Appointment of Miss Thaira Khan as a director on 2024-05-26
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon25/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon17/01/2023
Director's details changed for Ms Sacha Ali on 2023-01-10
dot icon17/01/2023
Director's details changed for Mrs Jill Raines on 2023-01-10
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Previous accounting period extended from 2022-03-24 to 2022-03-31
dot icon20/10/2022
Second filing of Confirmation Statement dated 2019-01-25
dot icon20/10/2022
Second filing of Confirmation Statement dated 2022-01-28
dot icon20/10/2022
Second filing of Confirmation Statement dated 2021-02-02
dot icon20/10/2022
Second filing of Confirmation Statement dated 2020-01-18
dot icon08/07/2022
Director's details changed for Mr Donald Thompson on 2022-07-08
dot icon08/07/2022
Director's details changed for Mrs Jill Raines on 2022-07-08
dot icon10/05/2022
Appointment of Mr Philip Alan Lightfoot as a director on 2022-04-26
dot icon10/05/2022
Termination of appointment of Jacqueline Jean Thompson as a director on 2022-04-26
dot icon10/05/2022
Registered office address changed from 14 Magnolia Lodge 73 Chingford Avenue Chingford London E4 6SX to 12 Magnolia Lodge 73 Chingford Avenue London E4 6SX on 2022-05-10
dot icon28/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon28/01/2022
Termination of appointment of Veena Kakkar as a director on 2022-01-18
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-24
dot icon02/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-03-24
dot icon18/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-24
dot icon25/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon25/01/2019
Appointment of Mrs Veena Kakkar as a director on 2019-01-12
dot icon25/01/2019
Appointment of Ms Sacha Ali as a director on 2019-01-12
dot icon25/01/2019
Termination of appointment of Kevin James Denman as a director on 2018-12-11
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon24/01/2018
Termination of appointment of Angelette Mary Hardy as a director on 2018-01-19
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-24
dot icon30/01/2017
Appointment of Mr Kevin James Denman as a director on 2017-01-27
dot icon27/01/2017
13/01/17 Statement of Capital gbp 19
dot icon27/01/2017
Appointment of Mrs Angelette Mary Hardy as a director on 2017-01-27
dot icon27/01/2017
Appointment of Mr Donald Thompson as a director on 2017-01-17
dot icon27/01/2017
Appointment of Mrs Jill Raines as a secretary on 2017-01-17
dot icon27/01/2017
Termination of appointment of Michelle Ann Essex as a secretary on 2017-01-17
dot icon02/12/2016
Total exemption full accounts made up to 2016-03-24
dot icon25/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-24
dot icon19/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-24
dot icon06/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon06/02/2014
Appointment of Mrs Jill Raines as a director
dot icon06/02/2014
Appointment of Mrs Michelle Ann Essex as a secretary
dot icon30/01/2014
Termination of appointment of Steven Hunt as a director
dot icon30/01/2014
Termination of appointment of Davina Edgett as a secretary
dot icon27/08/2013
Total exemption full accounts made up to 2013-03-24
dot icon15/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-24
dot icon17/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon16/01/2012
Appointment of Mr Steven John Hunt as a director
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-24
dot icon24/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon20/12/2010
Total exemption full accounts made up to 2010-03-24
dot icon29/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon29/01/2010
Director's details changed for Jacqueline Jean Thompson on 2009-10-28
dot icon29/01/2010
Termination of appointment of Sarah Cefai as a director
dot icon29/01/2010
Appointment of Mrs Davina Mary Edgett as a secretary
dot icon29/01/2010
Termination of appointment of Sarah Cefai as a secretary
dot icon16/01/2010
Total exemption full accounts made up to 2009-03-24
dot icon04/02/2009
Return made up to 13/01/09; full list of members
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-24
dot icon28/03/2008
Return made up to 13/01/08; full list of members
dot icon16/01/2008
New secretary appointed
dot icon16/01/2008
New director appointed
dot icon15/01/2008
Registered office changed on 15/01/08 from: 15 magnolia lodge 73 chingford avenue chingford london E4 6SX
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Secretary resigned
dot icon16/10/2007
Total exemption full accounts made up to 2007-03-24
dot icon13/02/2007
Return made up to 13/01/07; change of members
dot icon30/10/2006
Total exemption full accounts made up to 2006-03-24
dot icon02/02/2006
Return made up to 13/01/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-24
dot icon19/01/2006
New secretary appointed;new director appointed
dot icon02/02/2005
New director appointed
dot icon02/02/2005
Return made up to 13/01/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-03-24
dot icon24/02/2004
Return made up to 13/01/04; full list of members
dot icon01/12/2003
Total exemption full accounts made up to 2003-03-24
dot icon03/02/2003
Return made up to 13/01/03; full list of members
dot icon18/12/2002
Total exemption full accounts made up to 2002-03-24
dot icon11/02/2002
Return made up to 13/01/02; full list of members
dot icon02/01/2002
Total exemption full accounts made up to 2001-03-24
dot icon30/01/2001
Return made up to 13/01/01; full list of members
dot icon01/11/2000
Full accounts made up to 2000-03-24
dot icon20/01/2000
Return made up to 13/01/00; full list of members
dot icon11/11/1999
Full accounts made up to 1999-03-24
dot icon22/01/1999
Return made up to 13/01/99; full list of members
dot icon23/11/1998
Full accounts made up to 1998-03-24
dot icon14/01/1998
Return made up to 13/01/98; full list of members
dot icon31/10/1997
Full accounts made up to 1997-03-24
dot icon26/03/1997
Accounts for a small company made up to 1996-03-24
dot icon25/01/1997
Return made up to 13/01/97; no change of members
dot icon05/03/1996
Secretary resigned
dot icon05/03/1996
New secretary appointed
dot icon05/02/1996
Director resigned
dot icon05/02/1996
New director appointed
dot icon05/02/1996
New secretary appointed;new director appointed
dot icon05/02/1996
Registered office changed on 05/02/96 from: 11 magnolia lodge chingford avenue chingford london E4 6SX
dot icon02/02/1996
Return made up to 13/01/96; full list of members
dot icon13/11/1995
Accounts for a small company made up to 1995-03-24
dot icon31/07/1995
Director resigned
dot icon25/01/1995
Return made up to 13/01/95; full list of members
dot icon25/01/1995
Director's particulars changed
dot icon07/11/1994
Ad 30/09/94--------- £ si 14@1=14 £ ic 2/16
dot icon11/10/1994
Accounting reference date notified as 24/03
dot icon15/02/1994
New director appointed
dot icon15/02/1994
New director appointed
dot icon15/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon15/02/1994
Registered office changed on 15/02/94 from: 31 corsham street london N1 6DR
dot icon13/01/1994
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
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
9.70K
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Donald
Director
17/01/2017 - Present
6
L & A SECRETARIAL LIMITED
Nominee Secretary
13/01/1994 - 13/01/1994
6844
L & A REGISTRARS LIMITED
Nominee Director
13/01/1994 - 13/01/1994
6842
Mendham, George
Director
15/01/1996 - 31/07/2005
-
Raines, Jill
Director
24/07/2013 - Present
1

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 LODGE (CHINGFORD) MANAGEMENT COMPANY LIMITED

MAGNOLIA LODGE (CHINGFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/01/1994 with the registered office located at 12 Magnolia Lodge 73 Chingford Avenue, London E4 6SX. There are currently 6 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 LODGE (CHINGFORD) MANAGEMENT COMPANY LIMITED?

toggle

MAGNOLIA LODGE (CHINGFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/01/1994 .

Where is MAGNOLIA LODGE (CHINGFORD) MANAGEMENT COMPANY LIMITED located?

toggle

MAGNOLIA LODGE (CHINGFORD) MANAGEMENT COMPANY LIMITED is registered at 12 Magnolia Lodge 73 Chingford Avenue, London E4 6SX.

What does MAGNOLIA LODGE (CHINGFORD) MANAGEMENT COMPANY LIMITED do?

toggle

MAGNOLIA LODGE (CHINGFORD) MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for MAGNOLIA LODGE (CHINGFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-13 with updates.