MAGNETIC PARK MANAGEMENT LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
MAGNETIC PARK MANAGEMENT LIMITED is a Private Limited Company from LEICESTER and has the status: Active.
MAGNETIC PARK MANAGEMENT LIMITED was incorporated 17 years ago on 18/05/2006 and has the registered number: 05820994. The accounts status is DORMANT and accounts are next due on 29/02/2024.
MAGNETIC PARK MANAGEMENT LIMITED was incorporated 17 years ago on 18/05/2006 and has the registered number: 05820994. The accounts status is DORMANT and accounts are next due on 29/02/2024.
MAGNETIC PARK MANAGEMENT LIMITED - LEICESTER
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
3 THE OSIERS BUSINESS CENTRE
LEICESTER
LE19 1DX
This Company Originates in : United Kingdom
Previous trading names include:
HOWPER 575 LIMITED (until 22/06/2006)
HOWPER 575 LIMITED (until 22/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. JONATHAN CHASTNEY | Aug 1965 | British | Director | 2006-10-25 | CURRENT |
HP SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2006-05-18 | CURRENT | ||
MR IAN WILLIAM JACKSON | Jan 1967 | British | Director | 2018-09-18 | CURRENT |
ANGUS MALCOLM BLAIR | Oct 1964 | British | Director | 2006-10-25 UNTIL 2018-09-18 | RESIGNED |
HP DIRECTORS LIMITED | Corporate Nominee Director | 2006-05-18 UNTIL 2006-10-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Allen Schwarzman | 2020-10-28 | 2/1947 | Leicester | Ownership of shares 50 to 75 percent |
Hampton Brook (Desborough) Limited | 2016-04-06 | Northampton |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cjc (Employment) Limited | 2016-04-06 | Leicester |
Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - MAGNETIC PARK MANAGEMENT LIMITED | 2024-02-29 | 31-05-2023 | £608 equity |
Dormant Company Accounts - MAGNETIC PARK MANAGEMENT LIMITED | 2023-02-15 | 31-05-2022 | £608 equity |
Dormant Company Accounts - MAGNETIC PARK MANAGEMENT LIMITED | 2022-03-19 | 31-05-2021 | £608 equity |
Dormant Company Accounts - MAGNETIC PARK MANAGEMENT LIMITED | 2021-05-13 | 31-05-2020 | £608 Cash £608 equity |
Dormant Company Accounts - MAGNETIC PARK MANAGEMENT LIMITED | 2020-04-30 | 31-05-2019 | £587 Cash £587 equity |
Dormant Company Accounts - MAGNETIC PARK MANAGEMENT LIMITED | 2018-11-30 | 31-05-2018 | £587 equity |
Dormant Company Accounts - MAGNETIC PARK MANAGEMENT LIMITED | 2018-01-10 | 31-05-2017 | £498 equity |
Dormant Company Accounts - MAGNETIC PARK MANAGEMENT LIMITED | 2016-11-05 | 31-05-2016 | £498 equity |
Dormant Company Accounts - MAGNETIC PARK MANAGEMENT LIMITED | 2016-03-04 | 31-05-2015 | £498 equity |
Dormant Company Accounts - MAGNETIC PARK MANAGEMENT LIMITED | 2015-03-28 | 31-05-2014 | £498 equity |