MAGIC PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/02/2520 February 2025 Amended total exemption full accounts made up to 2023-05-31

View Document

20/02/2520 February 2025 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/07/2114 July 2021 Change of details for Mrs Margaret Louise Duncombe as a person with significant control on 2021-07-13

View Document

14/07/2114 July 2021 Change of details for Mr Andrew John Duncombe as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mrs Margaret Louise Duncombe on 2021-07-13

View Document

13/07/2113 July 2021 Registered office address changed from Oaklea House 46 Coatham Road Redcar TS10 1RS England to Oaklea House 46 Coatham Road Redcar TS10 1RS on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mrs Margaret Louise Duncombe as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mr Andrew John Duncombe as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Registered office address changed from 40 Kimbolton Road Bedford MK40 2NR England to Oaklea House 46 Coatham Road Redcar TS10 1RS on 2021-07-13

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/03/2118 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN DUNCOMBE / 17/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LOUISE DUNCOMBE / 17/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MRS MARGARET LOUISE DUNCOMBE / 17/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DUNCOMBE / 17/02/2020

View Document

12/06/1912 June 2019 SAIL ADDRESS CHANGED FROM: THE LIMES 75 CHESSETTS WOOD ROAD LAPWORTH SOLIHULL B94 6EL ENGLAND

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MRS MARGARET LOUISE DUNCOMBE / 10/10/2017

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN DUNCOMBE / 10/10/2017

View Document

13/06/1713 June 2017 SAIL ADDRESS CREATED

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM C/O COLLETT HULANCE 40 KIMBOLTON ROAD BEDFORD MK20 2NR

View Document

13/06/1713 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LOUISE DUNCOMBE / 01/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DUNCOMBE / 01/06/2017

View Document

13/06/1713 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MARGARET LOUISE DUNCOMBE / 01/06/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LOUISE DUNCOMBE / 26/07/2016

View Document

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MARGARET LOUISE DUNCOMBE / 26/07/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DUNCOMBE / 26/07/2016

View Document

11/06/1611 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LOUISE DUNCOMBE / 02/05/2012

View Document

12/06/1212 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MARGARET LOUISE DUNCOMBE / 02/05/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DUNCOMBE / 02/05/2012

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM C/O UNIT 7 ST CHAD'S INDUSTRIAL ESTATE BREARLEY STREET BIRMINGHAM B19 3NP ENGLAND

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM UNIT 5 & 7, ST CHADS INDUSTRIAL ESTATE BREARLEY STREET BIRMINGHAM B19 3NP

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LOUISE DUNCOMBE / 30/05/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DUNCOMBE / 30/05/2010

View Document

12/08/1012 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company