Company NameMagri Properties Limited
DirectorsPaul Lewis Magri and Peter Alfred Magri
Company StatusActive
Company Number02975275
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)
Previous NameParsquare Limited

Business Activity

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

Directors

Director NameMr Paul Lewis Magri
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1994(3 weeks, 1 day after company formation)
Appointment Duration29 years, 6 months
RoleBuilders/Developers
Country of ResidenceUnited Kingdom
Correspondence Address11 Louisa Gardens
London
E1 4NG
Director NameMr Peter Alfred Magri
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1994(3 weeks, 1 day after company formation)
Appointment Duration29 years, 6 months
RoleBuilders/Developers
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rear Of 37 Stepney Green
Stepney Green
London
E1 3JX
Director NameJacqualine Joan Julie Patterson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(3 weeks, 1 day after company formation)
Appointment Duration18 years, 8 months (resigned 27 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Sudbury Court Road
Harrow
Middlesex
HA1 3SD
Secretary NameJacqualine Joan Julie Patterson
NationalityBritish
StatusResigned
Appointed28 October 1994(3 weeks, 1 day after company formation)
Appointment Duration18 years, 8 months (resigned 27 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Sudbury Court Road
Harrow
Middlesex
HA1 3SD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 77298370
Telephone regionLondon

Location

Registered Address13 Shacklewell Street
London
E2 7EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

34 at £1Peter Alfred Magri
34.00%
Ordinary
33 at £1Magri Group LTD
33.00%
Ordinary
33 at £1Paul Lewis Magri
33.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
2 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
8 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
1 August 2013Termination of appointment of Jacqualine Patterson as a secretary (2 pages)
1 August 2013Termination of appointment of Jacqualine Patterson as a director (2 pages)
2 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
24 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
4 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Peter Alfred Magri on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Paul Lewis Magri on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Jacqualine Joan Julie Patterson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Jacqualine Joan Julie Patterson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Alfred Magri on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Paul Lewis Magri on 5 November 2009 (2 pages)
13 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
22 October 2008Return made up to 06/10/08; full list of members (4 pages)
21 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
26 October 2007Return made up to 06/10/07; full list of members (3 pages)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
22 November 2006Return made up to 06/10/06; full list of members (7 pages)
28 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
14 November 2005Return made up to 06/10/05; full list of members (7 pages)
7 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
27 October 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
21 November 2003Return made up to 06/10/03; full list of members (7 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
25 October 2002Return made up to 06/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
7 November 2001Return made up to 06/10/01; full list of members (7 pages)
4 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
17 October 2000Return made up to 06/10/00; full list of members (7 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
15 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
25 November 1998Return made up to 06/10/98; full list of members (6 pages)
26 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
26 October 1997Return made up to 06/10/97; no change of members (4 pages)
6 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
15 January 1997Registered office changed on 15/01/97 from: 190 mile end road london E1 4LJ (1 page)
24 October 1996Return made up to 06/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
19 December 1995Return made up to 06/10/95; full list of members (6 pages)
14 November 1995Ad 06/10/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
20 September 1995Company name changed parsquare LIMITED\certificate issued on 21/09/95 (4 pages)