MGIC HOLDINGS LIMITED
Overview
Company Name | MGIC HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07606561 |
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 MGIC HOLDINGS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MGIC HOLDINGS LIMITED located?
Registered Office Address | Staley House Hassall Street SK15 2LF Stalybridge |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MGIC HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MGIC HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jan 14, 2026 |
---|---|
Next Confirmation Statement Due | Jan 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 14, 2025 |
Overdue | No |
What are the latest filings for MGIC HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Eliot James Powell on Dec 20, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Craig Arthur Seed as a director on Mar 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Marc Coster as a director on Mar 04, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Eliot James Powell as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
legacy | 41 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Registration of charge 076065610004, created on Mar 27, 2024 | 88 pages | MR01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Registration of charge 076065610003, created on Jul 14, 2023 | 19 pages | MR01 | ||||||||||
Confirmation statement made on Apr 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Notification of Dr & P Group Limited as a person with significant control on May 31, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Michael Allan Bond as a person with significant control on May 31, 2022 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Sep 26, 2011
| 4 pages | SH01 | ||||||||||
Second filing of the annual return made up to Apr 15, 2016 | 23 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Apr 15, 2015 | 23 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Apr 15, 2014 | 23 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Apr 15, 2013 | 23 pages | RP04AR01 | ||||||||||
Who are the officers of MGIC HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLAND, Simon Christopher | Director | Hassall Street SK15 2LF Stalybridge Staley House | England | British | Director | 78192630012 | ||||
COSTER, Marc | Director | Bramhall Moor Technology Park Pepper Road, Hazel Grove SK7 5BW Stockport Universal House United Kingdom | United Kingdom | British | Chief Finance Officer | 333028730001 | ||||
PAGE, John David | Director | Hassall Street SK15 2LF Stalybridge Staley House | England | British | Director | 296645630001 | ||||
POWELL, Eliot James | Director | EC3N 2LS London One America Square England England | United Kingdom | British | Chief Commercial Officer | 331238070001 | ||||
BOND, Michael Allan | Director | Hassall Street SK15 2LF Stalybridge Staley House | England | British | Director | 54244360005 | ||||
SEED, Craig Arthur | Director | Hassall Street SK15 2LF Stalybridge Staley House | United Kingdom | British | Director | 66855780016 |
Who are the persons with significant control of MGIC HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dr & P Group Limited | May 31, 2022 | Slaidburn Crescent PR9 9YF Southport Chancery House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jacqueline Anne Bond | Mar 02, 2022 | Hassall Street SK15 2LF Stalybridge Staley House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Allan Bond | Apr 06, 2016 | Hassall Street SK15 2LF Stalybridge Staley House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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