MAGUIRE HOLDINGS LIMITED
Overview
Company Name | MAGUIRE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02615678 |
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 MAGUIRE HOLDINGS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MAGUIRE HOLDINGS LIMITED located?
Registered Office Address | The Site Office Pont Pentre Caravan Park Upper Boat CF37 5YT Pontypridd Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAGUIRE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ISSUEDELUXE LIMITED | May 30, 1991 | May 30, 1991 |
What are the latest accounts for MAGUIRE HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for MAGUIRE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | May 23, 2025 |
---|---|
Next Confirmation Statement Due | Jun 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 23, 2024 |
Overdue | No |
What are the latest filings for MAGUIRE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 7 pages | AA | ||||||||||
Registered office address changed from The Site Office Cambrian Mobile Home Park Culverhouse Cross Cardiff CF5 5TJ to The Site Office Pont Pentre Caravan Park Upper Boat Pontypridd CF37 5YT on Oct 16, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Agnes Helen Maguire as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Wayne Thomas William Maguire as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on May 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 8 pages | AA | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Mrs Agnes Helen Maguire as a director on Jan 28, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 8 pages | AA | ||||||||||
Who are the officers of MAGUIRE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAGUIRE, Agnes Helen | Secretary | Park Avenue Cambrian Residential Park CF5 5TJ Cardiff 1 Wales | British | Carpet Retailer | 60308680002 | |||||
MAGUIRE, Agnes Helen | Director | Pont Pentre Caravan Park Upper Boat CF37 5YT Pontypridd The Site Office Wales | Wales | British | Company Secretary/Director | 205013910001 | ||||
MAGUIRE, Wayne Thomas William | Director | Park Avenue Cambrian Residential Park CF5 5TJ Cardiff 1 United Kingdom | Wales | British | Company Director | 60308670005 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MAGUIRE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Agnes Helen Maguire | Apr 06, 2016 | Pont Pentre Caravan Park Upper Boat CF37 5YT Pontypridd The Site Office Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Wayne Thomas William Maguire | Apr 06, 2016 | Pont Pentre Caravan Park Upper Boat CF37 5YT Pontypridd The Site Office Wales | No |
Nationality: British Country of Residence: Wales | |||
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