Mg Randalls Way Limited

DataGardener
live
Micro

Mg Randalls Way Limited

10429780Private Limited With Share Capital

95 Hinton Wood Avenue, Christchurch, Dorset, BH235AJ
Incorporated

17/10/2016

Company Age

9 years

Directors

2

Employees

2

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mg Randalls Way Limited (10429780) is a private limited with share capital incorporated on 17/10/2016 (9 years old) and registered in dorset, BH235AJ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 17/10/2016
BH235AJ
2 employees

Financial Overview

Total Assets

£22.5K

Liabilities

£2.91M

Net Assets

£-2.89M

Cash

£0

Key Metrics

2

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

44
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2017
Resolution
Category:Resolution
Date:10-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2016
Incorporation Company
Category:Incorporation
Date:17-10-2016

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date19/11/2025
Latest Accounts31/03/2025

Trading Addresses

C/O Certius, Bayside Business Centre, 48 Sovereign Business Park Willis W, Poole, Dorset, BH153TB
95 Hinton Wood Avenue, Christchurch, BH235AJRegistered

Contact

02031986904
95 Hinton Wood Avenue, Christchurch, Dorset, BH235AJ