MARGISAL LIMITED
Overview
| Company Name | MARGISAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01331546 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARGISAL LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MARGISAL LIMITED located?
| Registered Office Address | Unit 16 Silk Mill Business Park Brook Street HP23 5EF Tring Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARGISAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHOSENCHOICE LIMITED | Sep 27, 1977 | Sep 27, 1977 |
What are the latest accounts for MARGISAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 26, 2025 |
| Next Accounts Due On | Jun 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MARGISAL LIMITED?
| Last Confirmation Statement Made Up To | Nov 21, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 05, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2024 |
| Overdue | No |
What are the latest filings for MARGISAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 9 pages | AA | ||
Previous accounting period extended from Mar 30, 2024 to Sep 26, 2024 | 1 pages | AA01 | ||
Cessation of Joe Burns as a person with significant control on Nov 21, 2016 | 1 pages | PSC07 | ||
Cessation of Sharon Lillywhite as a person with significant control on Nov 21, 2016 | 1 pages | PSC07 | ||
Notification of Burns Acquisitions Limited as a person with significant control on Nov 21, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 21, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Director's details changed for Mr Joe Burns on Jun 30, 2020 | 2 pages | CH01 | ||
Change of details for Mr Joe Burns as a person with significant control on Jun 30, 2020 | 2 pages | PSC04 | ||
Change of details for Miss Sharon Lillywhite as a person with significant control on Jun 30, 2020 | 2 pages | PSC04 | ||
Secretary's details changed for Joe Burns on Jun 30, 2020 | 1 pages | CH03 | ||
Director's details changed for Miss Sharon Lillywhite on Jun 30, 2020 | 2 pages | CH01 | ||
Registered office address changed from , Mercer & Hole Silbury Court, 420 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AF, England to Unit 16 Silk Mill Business Park Brook Street Tring Hertfordshire HP23 5EF on Jun 30, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 013315460019, created on Oct 21, 2019 | 22 pages | MR01 | ||
Satisfaction of charge 013315460018 in full | 4 pages | MR04 | ||
Satisfaction of charge 013315460017 in full | 4 pages | MR04 | ||
Who are the officers of MARGISAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNS, Joe | Secretary | Silk Mill Business Park Brook Street HP23 5EF Tring Unit 16 Hertfordshire England | 205824060001 | |||||||
| BURNS, Joe | Director | Silk Mill Business Park Brook Street HP23 5EF Tring Unit 16 Hertfordshire England | England | British | 77902030002 | |||||
| LILLYWHITE, Sharon | Director | Silk Mill Business Park Brook Street HP23 5EF Tring Unit 16 Hertfordshire England | England | British | 179734340003 | |||||
| BENTLEY, Helen Louise | Secretary | 22 Crabbe Crescent HP5 3DD Chesham Buckinghamshire | British | 114550370001 | ||||||
| PAGE, Eric William George | Secretary | 6 Cowper Road HP5 2EF Chesham Buckinghamshire | British | 30382000001 | ||||||
| PALMER, Samantha | Secretary | 46 Austins Mead HP3 0LH Bovingdon Hertfordshire | British | 125059450001 | ||||||
| PAGE, Eric William George | Director | 6 Cowper Road HP5 2EF Chesham Buckinghamshire | British | 30382000001 | ||||||
| WELLS, Andrew John | Director | 14 Caldera Close Mindarie Wa6030 Australia | Australia | British | 49871980002 | |||||
| WELLS, Margaret Mary | Director | Marand Grange Chartridge HP5 2TF Chesham Buckinghamshire | United Kingdom | British | 22870280001 | |||||
| WELLS, William Andrew | Director | Marand Grange Chartridge HP5 2TF Chesham Buckinghamshire | England | British | 8545750001 | |||||
| WHEELER, Martin John | Director | Ridgeways 273 Chartridge Lane HP5 2SG Chesham Buckinghamshire | England | British | 114150560001 |
Who are the persons with significant control of MARGISAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miss Sharon Lillywhite | Nov 21, 2016 | Silk Mill Business Park Brook Street HP23 5EF Tring Unit 16 Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Joe Burns | Nov 21, 2016 | Silk Mill Business Park Brook Street HP23 5EF Tring Unit 16 Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Burns Acquisitions Limited | Nov 21, 2016 | Silk Mill Business Park Brook Street HP23 5EF Tring Unit 16 Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0