MAGNOLIA PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

MAGNOLIA PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02939952

Incorporation date

17/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Old Mills House Old Mills Industrial Estate, Old Mills, Paulton, Bristol BS39 7SUCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1994)
dot icon17/03/2026
Notice of ceasing to act as receiver or manager
dot icon02/02/2026
Satisfaction of charge 029399520004 in part
dot icon02/02/2026
Satisfaction of charge 029399520005 in full
dot icon02/02/2026
Satisfaction of charge 029399520004 in full
dot icon01/09/2025
Appointment of Mrs Sharon Thorner as a director on 2025-09-01
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon18/04/2025
Receiver's abstract of receipts and payments to 2025-03-18
dot icon18/04/2025
Notice of ceasing to act as receiver or manager
dot icon18/04/2025
Receiver's abstract of receipts and payments to 2025-04-07
dot icon24/01/2025
Satisfaction of charge 029399520003 in full
dot icon28/11/2024
Micro company accounts made up to 2023-11-30
dot icon16/10/2024
Satisfaction of charge 029399520002 in full
dot icon02/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon02/05/2024
Appointment of receiver or manager
dot icon18/04/2024
Appointment of receiver or manager
dot icon15/08/2023
Micro company accounts made up to 2022-11-30
dot icon21/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon20/06/2023
Registration of charge 029399520005, created on 2023-06-12
dot icon01/02/2023
Registration of charge 029399520004, created on 2023-01-27
dot icon24/08/2022
Micro company accounts made up to 2021-11-30
dot icon18/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon20/05/2022
Registration of charge 029399520003, created on 2022-05-20
dot icon26/08/2021
Micro company accounts made up to 2020-11-30
dot icon30/06/2021
Satisfaction of charge 029399520001 in full
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon12/03/2021
Registration of charge 029399520002, created on 2021-03-11
dot icon21/12/2020
Registration of charge 029399520001, created on 2020-12-16
dot icon12/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon21/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon18/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon24/07/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon08/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon20/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon01/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon23/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon03/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon15/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon15/07/2014
Registered office address changed from Old Mills House Old Mills Industrial Estate, Old Mills Paulton Bristol BS39 7SU England to Old Mills House Old Mills Industrial Estate, Old Mills Paulton Bristol BS39 7SU on 2014-07-15
dot icon15/07/2014
Registered office address changed from Lennox House 3 Pierrepont Street Bath BA1 1LB to Old Mills House Old Mills Industrial Estate, Old Mills Paulton Bristol BS39 7SU on 2014-07-15
dot icon04/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon21/02/2013
Appointment of Roderick Barry Thorner as a director
dot icon19/02/2013
Termination of appointment of Shaun Brooks as a director
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon12/04/2012
Previous accounting period shortened from 2012-06-30 to 2011-11-30
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/02/2011
Appointment of Mr Shaun Ivor Brooks as a director
dot icon24/02/2011
Termination of appointment of Roderick Thorner as a director
dot icon16/08/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
Return made up to 17/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/09/2008
Appointment terminated secretary sharon carver
dot icon30/06/2008
Return made up to 17/06/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 17/06/07; full list of members
dot icon17/07/2007
Location of debenture register
dot icon17/07/2007
Location of register of members
dot icon17/07/2007
Registered office changed on 17/07/07 from: c/o shaw and co lennox house 3 pierrepont street bath BA1 1LB
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/06/2006
Return made up to 17/06/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/07/2005
Return made up to 17/06/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/07/2004
Return made up to 17/06/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon20/01/2004
Secretary resigned
dot icon20/01/2004
New secretary appointed
dot icon07/08/2003
Director resigned
dot icon07/07/2003
Return made up to 17/06/03; full list of members
dot icon28/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon30/09/2002
Director resigned
dot icon17/09/2002
New director appointed
dot icon22/07/2002
Return made up to 17/06/02; full list of members
dot icon16/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon27/07/2001
Return made up to 17/06/01; full list of members
dot icon08/02/2001
Accounts for a small company made up to 2000-06-30
dot icon01/08/2000
Return made up to 17/06/00; full list of members
dot icon17/02/2000
Accounts for a small company made up to 1999-06-30
dot icon01/08/1999
Return made up to 17/06/99; no change of members
dot icon18/04/1999
Accounts for a small company made up to 1998-06-30
dot icon02/07/1998
Return made up to 17/06/98; full list of members
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon11/07/1997
Return made up to 17/06/97; no change of members
dot icon11/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon20/10/1996
Return made up to 17/06/96; no change of members
dot icon12/06/1996
New secretary appointed;new director appointed
dot icon12/06/1996
Secretary resigned
dot icon12/06/1996
Registered office changed on 12/06/96 from: 30A college green bristol BS1 5TB
dot icon17/04/1996
Accounts for a dormant company made up to 1995-06-30
dot icon17/04/1996
Resolutions
dot icon16/08/1995
Return made up to 17/06/95; full list of members
dot icon05/08/1994
Director resigned
dot icon26/07/1994
Director resigned;new director appointed
dot icon17/06/1994
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
30/11/2023
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.37K
-
0.00
-
-
2022
0
25.37K
-
0.00
-
-
2022
0
25.37K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

25.37K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Underwood, Brian Malcolm
Director
14/07/1994 - 06/09/2002
6
Albery, Philip James
Director
17/06/1994 - 14/07/1994
48
Mr Roderick Barry Thorner
Director
06/02/2013 - Present
34
Mr Roderick Barry Thorner
Director
06/09/2002 - 10/10/2009
34
Brooks, Shaun Ivor
Director
18/02/2011 - 06/02/2013
10

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 PROPERTY DEVELOPMENTS LIMITED

MAGNOLIA PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 17/06/1994 with the registered office located at Old Mills House Old Mills Industrial Estate, Old Mills, Paulton, Bristol BS39 7SU. There are currently 2 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 PROPERTY DEVELOPMENTS LIMITED?

toggle

MAGNOLIA PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 17/06/1994 .

Where is MAGNOLIA PROPERTY DEVELOPMENTS LIMITED located?

toggle

MAGNOLIA PROPERTY DEVELOPMENTS LIMITED is registered at Old Mills House Old Mills Industrial Estate, Old Mills, Paulton, Bristol BS39 7SU.

What does MAGNOLIA PROPERTY DEVELOPMENTS LIMITED do?

toggle

MAGNOLIA PROPERTY DEVELOPMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for MAGNOLIA PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/03/2026: Notice of ceasing to act as receiver or manager.