Company NameMagpie Property Investment Limited
DirectorsEvelyn Ann Hedley Peters and Michael Hedley Peters
Company StatusActive
Company Number02097933
CategoryPrivate Limited Company
Incorporation Date9 February 1987(37 years, 2 months ago)
Previous NameRentadata Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Evelyn Ann Hedley Peters
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1992(4 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Michael Hedley Peters
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1992(4 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Secretary NameMrs Evelyn Ann Hedley Peters
NationalityBritish
StatusCurrent
Appointed21 January 1992(4 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

69.6k at £1Mr Edward James Hedley Peters
92.80%
Ordinary
2.7k at £1Mr Michael Hedley Peters
3.60%
Ordinary
2.7k at £1Mrs Evelyn Ann Hedley Peters
3.60%
Ordinary

Financials

Year2014
Net Worth£464,479
Cash£46,419
Current Liabilities£6,525

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

18 April 1995Delivered on: 22 April 1995
Satisfied on: 13 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 well hall road london SE9 together with the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1995Delivered on: 22 April 1995
Satisfied on: 13 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125 queensway petts wood orpington kent together with the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1995Delivered on: 22 April 1995
Satisfied on: 13 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 central parade station road sidcup kent together with the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1988Delivered on: 6 December 1988
Satisfied on: 13 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, gore court road, sittingbourne, kent.
Fully Satisfied
25 July 1988Delivered on: 4 August 1988
Satisfied on: 13 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 central parade station road sidcup l/b of bexley title no sgl 217275.
Fully Satisfied
25 July 1988Delivered on: 4 August 1988
Satisfied on: 13 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 well hall road eltham l/b of greenwich.
Fully Satisfied
28 September 1987Delivered on: 7 October 1987
Satisfied on: 13 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125 queensway, petts wood, orpington, kent.
Fully Satisfied

Filing History

29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 July 2017Change of details for Mr Edward James Hedley-Peters as a person with significant control on 6 April 2016 (2 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 75,000
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 75,000
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (10 pages)
26 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 75,000
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Director's details changed for Mr Michael Hedley Peters on 22 December 2011 (2 pages)
22 December 2011Secretary's details changed for Mrs Evelyn Ann Hedley Peters on 22 December 2011 (1 page)
22 December 2011Director's details changed for Mrs Evelyn Ann Hedley Peters on 22 December 2011 (2 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Return made up to 21/01/09; full list of members (4 pages)
28 January 2008Location of register of members (1 page)
28 January 2008Return made up to 21/01/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2007Return made up to 21/01/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 January 2006Return made up to 21/01/06; full list of members (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 January 2005Return made up to 21/01/05; no change of members (4 pages)
8 February 2004Return made up to 21/01/04; full list of members (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 October 2003Registered office changed on 28/10/03 from: sandringham house 199 southwark bridge road london SE1 oha (1 page)
10 February 2003Return made up to 21/01/03; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 February 2002Return made up to 21/01/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 January 2001Return made up to 21/01/01; full list of members (7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 March 2000Return made up to 21/01/00; full list of members (7 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 January 1999Return made up to 21/01/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 February 1998Return made up to 21/01/98; full list of members (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1997Return made up to 21/01/97; no change of members (4 pages)
16 January 1997Full accounts made up to 31 March 1996 (4 pages)
2 February 1996Return made up to 21/01/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
22 April 1995Particulars of mortgage/charge (4 pages)