Maghull Properties Limited

DataGardener
live
Micro

Maghull Properties Limited

07569013Private Limited With Share Capital

C/O Stuart Mcbain Ltd (Accountan, Unit 14, Tower Street, Liverpool, L34BJ
Incorporated

17/03/2011

Company Age

15 years

Directors

1

Employees

1

SIC Code

68100

Risk

high risk

Company Overview

Registration, classification & business activity

Maghull Properties Limited (07569013) is a private limited with share capital incorporated on 17/03/2011 (15 years old) and registered in liverpool, L34BJ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 17/03/2011
L34BJ
1 employees

Financial Overview

Total Assets

£0

Liabilities

£200.2K

Net Assets

£-200.2K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

83
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:20-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-10-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-03-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:25-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-03-2015
Gazette Notice Compulsory
Category:Gazette
Date:10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2014
Termination Director Company With Name
Category:Officers
Date:16-05-2014
Termination Secretary Company With Name
Category:Officers
Date:16-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2013
Termination Director Company With Name
Category:Officers
Date:23-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-12-2011
Incorporation Company
Category:Incorporation
Date:17-03-2011

Risk Assessment

high risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/12/2025
Latest Accounts31/03/2025

Trading Addresses

C/O Stuart Mcbain Ltd (Accountan, Unit 14, Tower Street, Liverpool, L3 4Bj, L34BJRegistered

Contact

01512886727
C/O Stuart Mcbain Ltd (Accountan, Unit 14, Tower Street, Liverpool, L34BJ