MAJESTY HOUSE LIMITED

Register to unlock more data on OkredoRegister

MAJESTY HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05902979

Incorporation date

11/08/2006

Size

Group

Contacts

Registered address

Registered address

3 Warners Mill, Silks Way, Braintree, Essex CM7 3GBCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2006)
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon31/10/2024
Amended group of companies' accounts made up to 2023-12-31
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon12/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon29/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon09/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon11/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon12/07/2018
Register inspection address has been changed to Majesty House Avenue West Great Notley Braintree CM77 7AA
dot icon12/02/2018
Registered office address changed from Majesty House Building Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 2018-02-12
dot icon03/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon10/11/2016
Group of companies' accounts made up to 2015-12-31
dot icon17/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon28/04/2016
Director's details changed for Khaled Lababedi on 2016-04-28
dot icon26/11/2015
Satisfaction of charge 1 in full
dot icon26/11/2015
Satisfaction of charge 2 in full
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon14/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon01/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon14/06/2013
All of the property or undertaking has been released from charge 2
dot icon14/06/2013
All of the property or undertaking has been released from charge 1
dot icon29/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/04/2013
Auditor's resignation
dot icon30/04/2013
Miscellaneous
dot icon14/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon16/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/01/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon21/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon08/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon08/09/2010
Director's details changed for Khaled Lababedi on 2010-08-11
dot icon08/09/2010
Director's details changed for Adel Guenena on 2010-08-11
dot icon08/09/2010
Secretary's details changed for James David Southey on 2010-08-11
dot icon27/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon11/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon17/08/2009
Return made up to 11/08/09; full list of members
dot icon17/08/2009
Location of debenture register
dot icon01/02/2009
Director's change of particulars / khaled lababedi / 26/01/2009
dot icon02/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/09/2008
Location of register of members
dot icon19/09/2008
Registered office changed on 19/09/2008 from majesty house bldg avenue west, skyline 120 great notley braintree essex CM7 7AA england
dot icon08/09/2008
Return made up to 11/08/08; full list of members
dot icon08/09/2008
Location of debenture register
dot icon08/09/2008
Registered office changed on 08/09/2008 from majesty house building avenue west skyline 120 great notley braintree essex CM77 7AA
dot icon08/09/2008
Location of register of members
dot icon19/08/2008
Registered office changed on 19/08/2008 from 21 st thomas street bristol BS1 6JS
dot icon13/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Particulars of mortgage/charge
dot icon31/08/2007
Return made up to 11/08/07; full list of members
dot icon31/08/2007
Location of debenture register
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon30/08/2007
Accounting reference date shortened from 31/12/07 to 31/12/06
dot icon13/07/2007
Resolutions
dot icon23/01/2007
Ad 21/12/06--------- £ si 2499999@1=2499999 £ ic 1/2500000
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Resolutions
dot icon05/01/2007
Nc inc already adjusted 13/12/06
dot icon05/01/2007
Resolutions
dot icon28/09/2006
New director appointed
dot icon26/09/2006
Location of register of members
dot icon26/09/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon11/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guenena, Adel
Director
18/09/2006 - Present
6
Lababedi, Khaled
Director
11/08/2006 - Present
4

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 MAJESTY HOUSE LIMITED

MAJESTY HOUSE LIMITED is an(a) Active company incorporated on 11/08/2006 with the registered office located at 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB. There are currently 2 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 MAJESTY HOUSE LIMITED?

toggle

MAJESTY HOUSE LIMITED is currently Active. It was registered on 11/08/2006 .

Where is MAJESTY HOUSE LIMITED located?

toggle

MAJESTY HOUSE LIMITED is registered at 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB.

What does MAJESTY HOUSE LIMITED do?

toggle

MAJESTY HOUSE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for MAJESTY HOUSE LIMITED?

toggle

The latest filing was on 30/09/2025: Group of companies' accounts made up to 2024-12-31.