MAGNOLIA PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MAGNOLIA PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04216198

Incorporation date

14/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

266 Kingsland Road, London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2001)
dot icon16/12/2025
Micro company accounts made up to 2024-12-31
dot icon22/10/2025
Termination of appointment of Ashit Kumar Sinha as a director on 2025-09-28
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon26/01/2024
Micro company accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon01/03/2023
Appointment of Mr Kailas Kulkarni as a director on 2023-03-01
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon27/06/2022
Director's details changed for Iahangir Kaba on 2022-06-27
dot icon27/06/2022
Appointment of Managed Exit Limited as a secretary on 2022-06-27
dot icon27/06/2022
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 266 Kingsland Road London E8 4DG on 2022-06-27
dot icon11/02/2022
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2022-02-10
dot icon19/10/2021
Memorandum and Articles of Association
dot icon19/10/2021
Resolutions
dot icon28/07/2021
Micro company accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-12-31
dot icon15/10/2020
Termination of appointment of Imtiaz Khan as a director on 2020-06-26
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon05/12/2019
Appointment of Mr Imtiaz Khan as a director on 2019-12-03
dot icon29/07/2019
Micro company accounts made up to 2018-12-31
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon28/02/2019
Termination of appointment of Imtiaz Khan as a director on 2019-02-13
dot icon15/01/2019
Termination of appointment of Balwinder Panasar as a director on 2019-01-02
dot icon31/05/2018
Micro company accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon17/08/2017
Micro company accounts made up to 2016-12-31
dot icon20/06/2017
Appointment of Samina Kamal Malik as a director on 2017-06-01
dot icon15/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon17/05/2016
Annual return made up to 2016-05-14 no member list
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Termination of appointment of Tariq Aziz as a director on 2015-12-10
dot icon19/10/2015
Appointment of Imtiaz Khan as a director on 2015-09-25
dot icon10/08/2015
Termination of appointment of Kamalroop Singh Sooch as a director on 2015-08-10
dot icon29/07/2015
Annual return made up to 2015-05-14 no member list
dot icon11/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Termination of appointment of Imtiaz Khan as a director on 2014-11-24
dot icon05/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-14 no member list
dot icon20/01/2014
Appointment of Tariq Aziz as a director
dot icon24/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-14 no member list
dot icon28/11/2012
Appointment of Balwinder Panasar as a director
dot icon20/11/2012
Appointment of Mr Ashit Kumar Sinha as a director
dot icon12/11/2012
Termination of appointment of Sampangi Prasad as a director
dot icon12/11/2012
Termination of appointment of Balwinder Panesar as a director
dot icon12/11/2012
Termination of appointment of Samuel Odupitan as a director
dot icon12/11/2012
Termination of appointment of Jay Madhavan as a director
dot icon12/11/2012
Termination of appointment of Rehana Khan as a director
dot icon12/11/2012
Termination of appointment of Amit Duggal as a director
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/09/2012
Termination of appointment of Jitka Korinkova as a director
dot icon21/05/2012
Annual return made up to 2012-05-14 no member list
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-14 no member list
dot icon08/11/2010
Appointment of Mr Jay Madhavan as a director
dot icon12/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 2010-10-12
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/08/2010
Appointment of Mr Balwinder Panesar as a director
dot icon15/07/2010
Annual return made up to 2010-05-14 no member list
dot icon14/07/2010
Registered office address changed from Christopher Wren Yard 17 High Street Croydon Surrey CR0 1QG on 2010-07-14
dot icon11/06/2010
Registered office address changed from Hml Shaw First Floor 9 - 11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 2010-06-11
dot icon11/06/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon18/05/2010
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2010-05-18
dot icon02/09/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon02/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/05/2009
Annual return made up to 14/05/09
dot icon14/05/2009
Registered office changed on 14/05/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon09/03/2009
Director appointed jitka korinkova
dot icon27/02/2009
Director appointed kamalroop singh sooch
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon18/07/2008
Director appointed rehana khan
dot icon18/07/2008
Director appointed imtiaz khan
dot icon21/05/2008
Annual return made up to 14/05/08
dot icon21/05/2008
Registered office changed on 21/05/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon06/08/2007
Director resigned
dot icon05/06/2007
Annual return made up to 14/05/07
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon23/05/2006
Annual return made up to 14/05/06
dot icon09/05/2006
Director resigned
dot icon09/01/2006
New director appointed
dot icon16/08/2005
Full accounts made up to 2004-12-31
dot icon07/06/2005
Annual return made up to 14/05/05
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon04/06/2004
Annual return made up to 14/05/04
dot icon20/10/2003
Director resigned
dot icon18/09/2003
Full accounts made up to 2002-12-31
dot icon15/05/2003
Annual return made up to 14/05/03
dot icon14/04/2003
New secretary appointed
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon03/04/2003
New director appointed
dot icon03/04/2003
Director resigned
dot icon03/04/2003
Director resigned
dot icon03/04/2003
Secretary resigned
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon09/05/2002
Annual return made up to 14/05/02
dot icon22/08/2001
Registered office changed on 22/08/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon23/05/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon14/05/2001
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
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
428.00
-
0.00
-
-
2022
0
2.55K
-
0.00
-
-
2022
0
2.55K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.55K £Ascended495.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/05/2010 - 10/02/2022
2825
MANAGED EXIT LIMITED
Corporate Secretary
27/06/2022 - Present
381
Bhasin, Upkar Singh
Director
10/03/2003 - 27/04/2006
1
Aziz, Tariq
Director
20/01/2014 - 10/12/2015
3
Kulkarni, Kailas
Director
01/03/2023 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGNOLIA PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED

MAGNOLIA PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/05/2001 with the registered office located at 266 Kingsland Road, London E8 4DG. There are currently 4 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 PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED?

toggle

MAGNOLIA PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/05/2001 .

Where is MAGNOLIA PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED located?

toggle

MAGNOLIA PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED is registered at 266 Kingsland Road, London E8 4DG.

What does MAGNOLIA PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED do?

toggle

MAGNOLIA PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MAGNOLIA PARK (HOUNSLOW) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2024-12-31.