MAGNUS MIDLAND LIMITED

MAGNUS MIDLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAGNUS MIDLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02597507
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MAGNUS MIDLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAGNUS MIDLAND LTD.Apr 22, 1991Apr 22, 1991
    LINCHAEL LIMITEDApr 03, 1991Apr 03, 1991

    What are the latest accounts for MAGNUS MIDLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MAGNUS MIDLAND LIMITED?

    Last Confirmation Statement Made Up ToJul 22, 2026
    Next Confirmation Statement DueAug 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2025
    OverdueNo

    What are the latest filings for MAGNUS MIDLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    21 pagesAA

    Confirmation statement made on Jul 22, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Daniel David Harrison as a director on Jul 14, 2025

    2 pagesAP01

    Director's details changed for Mrs Katharine Morshead on Feb 27, 2025

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2024

    21 pagesAA

    Director's details changed for Mr Sydney Engelbert Taylor on Aug 12, 2024

    2 pagesCH01

    Confirmation statement made on Jul 22, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed magnus midland LTD.\certificate issued on 22/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 22, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 20, 2024

    RES15

    Accounts for a small company made up to Mar 31, 2023

    23 pagesAA

    Second filing of Confirmation Statement dated Jun 30, 2018

    3 pagesRP04CS01

    Director's details changed for Mr Sydney Taylor on Sep 26, 2023

    2 pagesCH01

    Confirmation statement made on Jul 22, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    22 pagesAA

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Sydney Englebert Taylor as a director on Aug 05, 2022

    2 pagesAP01

    Change of details for Regis Group (Reversions No1) Limited as a person with significant control on Jan 23, 2018

    2 pagesPSC05

    Change of details for Regis Group (Reversions No1) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Termination of appointment of Piers De Vigne as a director on Jan 10, 2022

    1 pagesTM01

    Appointment of Mr Fintan Hoddy as a director on Dec 31, 2021

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 22, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Change of details for Regis Group (Reversions No1) Limited as a person with significant control on May 07, 2021

    2 pagesPSC05

    Director's details changed for Mr Piers De Vigne on May 07, 2021

    2 pagesCH01

    Who are the officers of MAGNUS MIDLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Daniel David
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    Director
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    United KingdomBritish308846150001
    HODDY, Fintan David
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    Director
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    United KingdomBritish291084150001
    MORSHEAD, Katharine
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    Director
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    EnglandBritish207071390001
    TAYLOR, Sydney Engelbert
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    Director
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    EnglandBritish69514210001
    GOULD, Nicholas Charles
    7-11 Nelson Street
    Southend On Sea
    SS1 1EH
    Secretary
    7-11 Nelson Street
    Southend On Sea
    SS1 1EH
    British83156700003
    KEMP, Richard John
    Blackbrook Barn Fosgrove
    Near Corfe
    TA3 7BP Taunton
    Somerset
    Secretary
    Blackbrook Barn Fosgrove
    Near Corfe
    TA3 7BP Taunton
    Somerset
    British4712680001
    MANTELL, Simon David
    Martin House
    Compton Road Hillmarton
    SN11 8SG Calne
    Wiltshire
    Secretary
    Martin House
    Compton Road Hillmarton
    SN11 8SG Calne
    Wiltshire
    British99348500001
    SCOTT, Richard Anthony Cargill
    Highclere 40 The Breach
    SN10 5BJ Devizes
    Wiltshire
    Secretary
    Highclere 40 The Breach
    SN10 5BJ Devizes
    Wiltshire
    British62310650001
    DE VIGNE, Piers
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    Director
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    Essex
    England
    United KingdomBritish152224530019
    DYER, Eric Victor
    39 Golf Links Road
    TA8 2PP Burnham On Sea
    Somerset
    Director
    39 Golf Links Road
    TA8 2PP Burnham On Sea
    Somerset
    British2651320001
    EVANS, Michael John
    The Homestead 43 Main Road
    Middlezoy
    TA7 0NJ Bridgwater
    Somerset
    Director
    The Homestead 43 Main Road
    Middlezoy
    TA7 0NJ Bridgwater
    Somerset
    EnglandBritish105003700001
    GOULD, Edward Robert
    Nelson Street
    SS1 1EH Southend-On-Sea
    7
    England
    Director
    Nelson Street
    SS1 1EH Southend-On-Sea
    7
    England
    United KingdomBritish247958130001
    GOULD, Nicholas Charles
    7-11 Nelson Street
    Southend On Sea
    SS1 1EH
    Director
    7-11 Nelson Street
    Southend On Sea
    SS1 1EH
    EnglandBritish141557220001
    GOULD, Peter Edward
    7-11 Nelson Street
    Southend On Sea
    SS1 1EH
    Director
    7-11 Nelson Street
    Southend On Sea
    SS1 1EH
    EnglandBritish85377260005
    HANNAH, Graham Stuart
    Kirkleatham 15 Lansdowne Crescent
    WR14 2AW Malvern
    Worcestershire
    Director
    Kirkleatham 15 Lansdowne Crescent
    WR14 2AW Malvern
    Worcestershire
    British1713110001
    JONES, Michelle
    7-11 Nelson Street
    Southend On Sea
    SS1 1EH
    Director
    7-11 Nelson Street
    Southend On Sea
    SS1 1EH
    United KingdomBritish195992170001
    KEMP, Richard John
    Blackbrook Barn Fosgrove
    Near Corfe
    TA3 7BP Taunton
    Somerset
    Director
    Blackbrook Barn Fosgrove
    Near Corfe
    TA3 7BP Taunton
    Somerset
    British4712680001
    MCFADYEN, Paul
    7-11 Nelson Street
    Southend On Sea
    SS1 1EH
    Director
    7-11 Nelson Street
    Southend On Sea
    SS1 1EH
    EnglandBritish177999660001
    NICHOLSON, Adrian William
    Cannaways Farm
    Silvermoor Lane
    BS24 6LD Banwell
    Somerset
    Bs24 6ld
    Director
    Cannaways Farm
    Silvermoor Lane
    BS24 6LD Banwell
    Somerset
    Bs24 6ld
    British53642950001
    RICHARDS, Joseph Roland
    Ditch Furlong House
    Cossington
    TA10 9AX Bridgwater
    Somerset
    Director
    Ditch Furlong House
    Cossington
    TA10 9AX Bridgwater
    Somerset
    British33710190001
    ROSIER, Stephen James
    Woodland House
    Forest Hill
    SN8 3HN Marlborough
    Wiltshire
    Director
    Woodland House
    Forest Hill
    SN8 3HN Marlborough
    Wiltshire
    British27921120007
    SCOTT, Richard Anthony Cargill
    Highclere 40 The Breach
    SN10 5BJ Devizes
    Wiltshire
    Director
    Highclere 40 The Breach
    SN10 5BJ Devizes
    Wiltshire
    British62310650001
    TEMPLEMAN, Robert
    Balnakeil
    Bryants Bottom Road Bryants Bottom
    HP16 9RN Great Missenden
    Buckinghamshire
    Director
    Balnakeil
    Bryants Bottom Road Bryants Bottom
    HP16 9RN Great Missenden
    Buckinghamshire
    EnglandBritish1574460001

    Who are the persons with significant control of MAGNUS MIDLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Edward Gould
    7-11 Nelson Street
    Southend On Sea
    SS1 1EH
    Apr 06, 2016
    7-11 Nelson Street
    Southend On Sea
    SS1 1EH
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Frank Gould 1998 No1 Settlement
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    England
    Apr 06, 2016
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    England
    Yes
    Legal FormTrust
    Legal AuthorityEnglish Law Trust
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nicholas Charles Gould
    7-11 Nelson Street
    Southend On Sea
    SS1 1EH
    Apr 06, 2016
    7-11 Nelson Street
    Southend On Sea
    SS1 1EH
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    United Kingdom
    Apr 06, 2016
    Warrior Square
    SS1 2WS Southend-On-Sea
    16-18
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05488298
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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