Macgee Brothers(estate Agents)limited HUNGERFORD


Founded in 1934, Macgee Brothers(estate Agents), classified under reg no. 00295281 is an active company. Currently registered at 31a Charnham Street RG17 0EJ, Hungerford the company has been in the business for ninety years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has 2 directors, namely Anthony G., Fiorenzo G.. Of them, Fiorenzo G. has been with the company the longest, being appointed on 30 April 2008 and Anthony G. has been with the company for the least time - from 1 March 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Macgee Brothers(estate Agents)limited Address / Contact

Office Address 31a Charnham Street
Town Hungerford
Post code RG17 0EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00295281
Date of Incorporation Wed, 19th Dec 1934
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 90 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Anthony G.

Position: Director

Appointed: 01 March 2020

Fiorenzo G.

Position: Director

Appointed: 30 April 2008

Nicholette C.

Position: Director

Resigned: 11 June 2018

Lisa P.

Position: Director

Appointed: 01 March 2020

Resigned: 24 May 2022

Jade W.

Position: Director

Appointed: 01 March 2020

Resigned: 24 May 2022

Christina G.

Position: Director

Appointed: 01 March 2020

Resigned: 24 May 2022

Rochelle G.

Position: Director

Appointed: 01 March 2020

Resigned: 24 May 2022

Nicholette C.

Position: Secretary

Appointed: 16 April 2012

Resigned: 11 June 2018

Graham C.

Position: Secretary

Appointed: 14 January 1992

Resigned: 16 April 2012

Stuart W.

Position: Director

Appointed: 14 January 1992

Resigned: 30 April 2008

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Fiorenzo G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Parkside House Limited that entered Hungerford, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fiorenzo G.

Notified on 13 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Parkside House Limited

31a Charnham Street, Hungerford, RG17 0EJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09435175
Notified on 6 April 2016
Ceased on 13 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth68 28568 285       
Balance Sheet
Current Assets112 541112 541112 541112 541     
Debtors95 48995 48995 48995 48925 0001111
Net Assets Liabilities 68 28568 28568 28525 000    
Other Debtors     1111
Total Inventories 17 05217 05217 052     
Net Assets Liabilities Including Pension Asset Liability68 28568 285       
Stocks Inventory17 05217 052       
Reserves/Capital
Called Up Share Capital25 00025 000       
Profit Loss Account Reserve43 28543 285       
Shareholder Funds68 28568 285       
Other
Amounts Owed By Related Parties   95 48925 000    
Average Number Employees During Period 11116666
Creditors 44 25644 25644 256     
Disposals Investment Property Fair Value Model    -1    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -17 040    
Investment Property   17 052     
Investment Property Fair Value Model   17 041     
Net Current Assets Liabilities   51 23325 000    
Other Creditors   41 922     
Other Inventories 17 05217 05217 052     
Taxation Social Security Payable   2 334     
Trade Creditors Trade Payables 44 25644 25644 256     
Trade Debtors Trade Receivables 95 48995 48995 489     
Creditors Due Within One Year44 25644 256       
Number Shares Allotted25 00025 000       
Par Value Share 1       
Value Shares Allotted25 00025 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 22nd, January 2024
Free Download (6 pages)

Company search