MAGPIE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewChange of details for Mrs Vikkii Grimes as a person with significant control on 2025-08-22

View Document

26/08/2526 August 2025 NewRegistered office address changed from 36 New Street St Neots Cambs PE19 1AJ to Unit 5a the Loft Fishers Yard St. Neots Cambridgeshire PE19 2AG on 2025-08-26

View Document

01/08/251 August 2025 Confirmation statement made on 2025-07-04 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

10/06/2410 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/07/234 July 2023 Termination of appointment of Gillian Hopwood as a secretary on 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

04/07/234 July 2023 Termination of appointment of Gillian Hopwood as a director on 2023-06-30

View Document

04/07/234 July 2023 Cessation of Gillian Hopwood as a person with significant control on 2023-06-30

View Document

04/07/234 July 2023 Change of details for Mrs Vikkii Grimes as a person with significant control on 2023-06-30

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-04-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/07/211 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/08/2019 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/06/1924 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MS. VIKKII ASHFORD / 26/10/2018

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. VIKKII ASHFORD / 26/10/2018

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/06/1820 June 2018 30/04/18 UNAUDITED ABRIDGED

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/08/172 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/07/1619 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN HOPWOOD / 28/06/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HOPWOOD / 28/06/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / VIKKII ASHFORD / 27/10/2015

View Document

06/05/166 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / VIKKII ASHFORD / 12/02/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / VIKKII ASHFORD / 08/02/2016

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM FIRST FLOOR 11 PRIORY MALL MARKET SQUARE ST NEOTS CAMBRIDGESHIRE PE19 2BN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN HOPWOOD / 02/01/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HOPWOOD / 02/01/2014

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / VIKKII ASHFORD / 28/04/2012

View Document

08/05/128 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIKKII ASHFORD / 30/04/2011

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN HOPWOOD / 28/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIKKII ASHFORD / 28/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HOPWOOD / 28/04/2010

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 60 CHAPMAN WAY EYNESBURY ST. NEOTS CAMBRIDGESHIRE PE19 2HD

View Document

28/04/0928 April 2009 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