Company NameMagnus Real Estate Limited
DirectorsJoseph Michael Self and Jonathan Paul Feldman
Company StatusActive
Company Number09325347
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joseph Michael Self
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2014(same day as company formation)
RoleManaging Director Or Investor
Country of ResidenceUnited States
Correspondence Address3rd Floor 43-45 Dorset Street
London
W1U 7NA
Director NameMr Jonathan Paul Feldman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(8 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marylebone High Street
4th Floor
London
W1U 4LZ
Director NameMr Matthew Benjamin Schwab
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address4th Floor 1 Marylebone High Street
London
W1U 4LZ
Director NameMr Mark Stephen Fenchelle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(8 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 10 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Paul Somabhai Patel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(8 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street 5th Floor
London
W1U 1QY

Location

Registered Address3rd Floor
43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Global Mutual Properties Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
4 May 2020Director's details changed for Mr Joseph Michael Self on 4 May 2020 (2 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 November 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 July 2017Change of details for Global Mutual Properties Limited as a person with significant control on 12 July 2017 (2 pages)
20 July 2017Change of details for Global Mutual Properties Limited as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Registered office address changed from 4th Floor 1 Marylebone High Street London W1U 4LZ to 3rd Floor 43-45 Dorset Street London W1U 7NA on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 4th Floor 1 Marylebone High Street London W1U 4LZ to 3rd Floor 43-45 Dorset Street London W1U 7NA on 12 July 2017 (1 page)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
3 September 2015Termination of appointment of Matthew Benjamin Schwab as a director on 10 August 2015 (2 pages)
3 September 2015Termination of appointment of Matthew Benjamin Schwab as a director on 10 August 2015 (2 pages)
20 August 2015Registered office address changed from 42 Brook Street Suite 1.01 London W1K 5DB United Kingdom to 4th Floor 1 Marylebone High Street London W1U 4LZ on 20 August 2015 (2 pages)
20 August 2015Registered office address changed from 42 Brook Street Suite 1.01 London W1K 5DB United Kingdom to 4th Floor 1 Marylebone High Street London W1U 4LZ on 20 August 2015 (2 pages)
20 August 2015Termination of appointment of Paul Somabhai Patel as a director on 10 August 2015 (2 pages)
20 August 2015Appointment of Paul Somabhai Patel as a director on 10 August 2015 (3 pages)
20 August 2015Appointment of Mr Mark Stephen Fenchelle as a director on 10 August 2015 (3 pages)
20 August 2015Appointment of Mr Jonathan Paul Feldman as a director on 10 August 2015 (3 pages)
20 August 2015Appointment of Mr Mark Stephen Fenchelle as a director on 10 August 2015 (3 pages)
20 August 2015Appointment of Mr Jonathan Paul Feldman as a director on 10 August 2015 (3 pages)
20 August 2015Termination of appointment of Paul Somabhai Patel as a director on 10 August 2015 (2 pages)
20 August 2015Appointment of Paul Somabhai Patel as a director on 10 August 2015 (3 pages)
14 August 2015Termination of appointment of Mark Stephen Fenchelle as a director on 10 August 2015 (2 pages)
14 August 2015Termination of appointment of Mark Stephen Fenchelle as a director on 10 August 2015 (2 pages)
24 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-24
  • GBP 1
(23 pages)
24 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-24
  • GBP 1
(23 pages)