Maghella Limited CHESHAM


Maghella started in year 2004 as Private Limited Company with registration number 05241774. The Maghella company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Chesham at C/o Dickinsons, Brandon House. Postal code: HP5 1EG.

The company has one director. Maria M., appointed on 27 September 2004. There are currently no secretaries appointed. As of 23 May 2024, there were 2 ex secretaries - Jeremy S., Diletta M. and others listed below. There were no ex directors.

Maghella Limited Address / Contact

Office Address C/o Dickinsons, Brandon House
Office Address2 First Floor, 90 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05241774
Date of Incorporation Mon, 27th Sep 2004
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Maria M.

Position: Director

Appointed: 27 September 2004

Jeremy S.

Position: Secretary

Appointed: 10 August 2007

Resigned: 04 January 2011

Diletta M.

Position: Secretary

Appointed: 27 September 2004

Resigned: 10 August 2007

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Maria M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Maria M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1791 377404692 1121 22880225
Current Assets150 9416 82010 5507 6779 6319 0927 5843 056
Debtors8 5495 44310 5107 2087 5197 8647 5042 831
Net Assets Liabilities571 779636 394593 380590 603663 964686 215712 399777 582
Other Debtors8 5495 4436 2607 2087 5197 8647 5042 831
Property Plant Equipment926 349923 222850 3311 179 5931 565 0161 567 6441 565 1231 612 955
Total Inventories142 213       
Other
Accumulated Depreciation Impairment Property Plant Equipment6 1339 7832 7233 2514 5346 7699 29111 738
Average Number Employees During Period   11111
Bank Borrowings Overdrafts   223 702355 715297 886254 961127 414
Corporation Tax Payable1 47016 4223 8991135 4495 1897 0906 572
Creditors422 148199 776206 657551 503848 338793 858782 870651 582
Dividends Paid55 7505 0005 000   2 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 6504055281 2832 2362 5222 447
Net Current Assets Liabilities119 000-42 682-24 163-10 625-13 589-47 946-30 709-115 503
Other Creditors422 148199 776206 657327 801492 623495 972527 909524 168
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 463     
Other Disposals Property Plant Equipment  9 950    20 000
Other Taxation Social Security Payable2 7487 3287 6274 187    
Profit Loss7 20463 220-38 014     
Property Plant Equipment Gross Cost932 482933 005853 0551 182 8431 569 5501 574 4131 574 4141 624 693
Provisions For Liabilities Balance Sheet Subtotal51 42244 37026 13126 86239 12539 62539 14568 288
Taxation Including Deferred Taxation Balance Sheet Subtotal   26 86239 12539 62539 14568 288
Total Additions Including From Business Combinations Property Plant Equipment 523 329 789321 7074 863 1 573
Total Assets Less Current Liabilities1 045 349880 540826 1681 168 9681 551 4271 519 6981 534 4141 497 452
Total Increase Decrease From Revaluations Property Plant Equipment  -70 000 65 000  68 706
Trade Creditors Trade Payables4 224  447609819940 
Trade Debtors Trade Receivables  4 250     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, November 2023
Free Download (12 pages)

Company search