MAGNUS MIDLAND LIMITED
Overview
| Company Name | MAGNUS MIDLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02597507 |
| 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 MAGNUS MIDLAND LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MAGNUS MIDLAND LIMITED located?
| Registered Office Address | 16-18 Warrior Square SS1 2WS Southend-On-Sea Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAGNUS MIDLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAGNUS MIDLAND LTD. | Apr 22, 1991 | Apr 22, 1991 |
| LINCHAEL LIMITED | Apr 03, 1991 | Apr 03, 1991 |
What are the latest accounts for MAGNUS MIDLAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MAGNUS MIDLAND LIMITED?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for MAGNUS MIDLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Daniel David Harrison as a director on Jul 14, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Katharine Morshead on Feb 27, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
Director's details changed for Mr Sydney Engelbert Taylor on Aug 12, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed magnus midland LTD.\certificate issued on 22/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Jun 30, 2018 | 3 pages | RP04CS01 | ||||||||||
Director's details changed for Mr Sydney Taylor on Sep 26, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Sydney Englebert Taylor as a director on Aug 05, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Regis Group (Reversions No1) Limited as a person with significant control on Jan 23, 2018 | 2 pages | PSC05 | ||||||||||
Change of details for Regis Group (Reversions No1) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Piers De Vigne as a director on Jan 10, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Fintan Hoddy as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Regis Group (Reversions No1) Limited as a person with significant control on May 07, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Piers De Vigne on May 07, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of MAGNUS MIDLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRISON, Daniel David | Director | Warrior Square SS1 2WS Southend-On-Sea 16-18 Essex England | United Kingdom | British | 308846150001 | |||||
| HODDY, Fintan David | Director | Warrior Square SS1 2WS Southend-On-Sea 16-18 Essex England | United Kingdom | British | 291084150001 | |||||
| MORSHEAD, Katharine | Director | Warrior Square SS1 2WS Southend-On-Sea 16-18 Essex England | England | British | 207071390001 | |||||
| TAYLOR, Sydney Engelbert | Director | Warrior Square SS1 2WS Southend-On-Sea 16-18 Essex England | England | British | 69514210001 | |||||
| GOULD, Nicholas Charles | Secretary | 7-11 Nelson Street Southend On Sea SS1 1EH | British | 83156700003 | ||||||
| KEMP, Richard John | Secretary | Blackbrook Barn Fosgrove Near Corfe TA3 7BP Taunton Somerset | British | 4712680001 | ||||||
| MANTELL, Simon David | Secretary | Martin House Compton Road Hillmarton SN11 8SG Calne Wiltshire | British | 99348500001 | ||||||
| SCOTT, Richard Anthony Cargill | Secretary | Highclere 40 The Breach SN10 5BJ Devizes Wiltshire | British | 62310650001 | ||||||
| DE VIGNE, Piers | Director | Warrior Square SS1 2WS Southend-On-Sea 16-18 Essex England | United Kingdom | British | 152224530019 | |||||
| DYER, Eric Victor | Director | 39 Golf Links Road TA8 2PP Burnham On Sea Somerset | British | 2651320001 | ||||||
| EVANS, Michael John | Director | The Homestead 43 Main Road Middlezoy TA7 0NJ Bridgwater Somerset | England | British | 105003700001 | |||||
| GOULD, Edward Robert | Director | Nelson Street SS1 1EH Southend-On-Sea 7 England | United Kingdom | British | 247958130001 | |||||
| GOULD, Nicholas Charles | Director | 7-11 Nelson Street Southend On Sea SS1 1EH | England | British | 141557220001 | |||||
| GOULD, Peter Edward | Director | 7-11 Nelson Street Southend On Sea SS1 1EH | England | British | 85377260005 | |||||
| HANNAH, Graham Stuart | Director | Kirkleatham 15 Lansdowne Crescent WR14 2AW Malvern Worcestershire | British | 1713110001 | ||||||
| JONES, Michelle | Director | 7-11 Nelson Street Southend On Sea SS1 1EH | United Kingdom | British | 195992170001 | |||||
| KEMP, Richard John | Director | Blackbrook Barn Fosgrove Near Corfe TA3 7BP Taunton Somerset | British | 4712680001 | ||||||
| MCFADYEN, Paul | Director | 7-11 Nelson Street Southend On Sea SS1 1EH | England | British | 177999660001 | |||||
| NICHOLSON, Adrian William | Director | Cannaways Farm Silvermoor Lane BS24 6LD Banwell Somerset Bs24 6ld | British | 53642950001 | ||||||
| RICHARDS, Joseph Roland | Director | Ditch Furlong House Cossington TA10 9AX Bridgwater Somerset | British | 33710190001 | ||||||
| ROSIER, Stephen James | Director | Woodland House Forest Hill SN8 3HN Marlborough Wiltshire | British | 27921120007 | ||||||
| SCOTT, Richard Anthony Cargill | Director | Highclere 40 The Breach SN10 5BJ Devizes Wiltshire | British | 62310650001 | ||||||
| TEMPLEMAN, Robert | Director | Balnakeil Bryants Bottom Road Bryants Bottom HP16 9RN Great Missenden Buckinghamshire | England | British | 1574460001 |
Who are the persons with significant control of MAGNUS MIDLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Peter Edward Gould | Apr 06, 2016 | 7-11 Nelson Street Southend On Sea SS1 1EH | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| The Frank Gould 1998 No1 Settlement | Apr 06, 2016 | Warrior Square SS1 2WS Southend-On-Sea 16-18 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas Charles Gould | Apr 06, 2016 | 7-11 Nelson Street Southend On Sea SS1 1EH | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Long Term Reversions (Gloucester) Limited | Apr 06, 2016 | Warrior Square SS1 2WS Southend-On-Sea 16-18 United Kingdom | 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