Magnolia Park (hounslow) Management Company Limited LONDON


Magnolia Park (hounslow) Management Company started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04216198. The Magnolia Park (hounslow) Management Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 266 Kingsland Road. Postal code: E8 4DG.

The company has 4 directors, namely Kailas K., Samina M. and Ashit S. and others. Of them, Iahangir K. has been with the company the longest, being appointed on 10 March 2003 and Kailas K. has been with the company for the least time - from 1 March 2023. As of 11 July 2025, there were 16 ex directors - Imtiaz K., Imtiaz K. and others listed below. There were no ex secretaries.

Magnolia Park (hounslow) Management Company Limited Address / Contact

Office Address 266 Kingsland Road
Town London
Post code E8 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04216198
Date of Incorporation Mon, 14th May 2001
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Kailas K.

Position: Director

Appointed: 01 March 2023

Managed Exit Limited

Position: Corporate Secretary

Appointed: 27 June 2022

Samina M.

Position: Director

Appointed: 01 June 2017

Ashit S.

Position: Director

Appointed: 10 November 2012

Iahangir K.

Position: Director

Appointed: 10 March 2003

Imtiaz K.

Position: Director

Appointed: 03 December 2019

Resigned: 26 June 2020

Imtiaz K.

Position: Director

Appointed: 25 September 2015

Resigned: 13 February 2019

Tariq A.

Position: Director

Appointed: 20 January 2014

Resigned: 10 December 2015

Balwinder P.

Position: Director

Appointed: 27 November 2012

Resigned: 02 January 2019

Jay M.

Position: Director

Appointed: 20 October 2010

Resigned: 10 November 2012

Balwinder P.

Position: Director

Appointed: 13 July 2010

Resigned: 10 November 2012

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 May 2010

Resigned: 10 February 2022

Jitka K.

Position: Director

Appointed: 01 March 2009

Resigned: 11 September 2012

Kamalroop S.

Position: Director

Appointed: 19 February 2009

Resigned: 10 August 2015

Rehana K.

Position: Director

Appointed: 04 July 2008

Resigned: 10 November 2012

Imtiaz K.

Position: Director

Appointed: 04 July 2008

Resigned: 24 November 2014

Amit D.

Position: Director

Appointed: 19 June 2005

Resigned: 10 November 2012

Rupal H.

Position: Director

Appointed: 10 March 2003

Resigned: 27 July 2007

Darryl F.

Position: Director

Appointed: 10 March 2003

Resigned: 01 October 2003

Samuel O.

Position: Director

Appointed: 10 March 2003

Resigned: 10 November 2012

Sampangi P.

Position: Director

Appointed: 10 March 2003

Resigned: 10 November 2012

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2003

Resigned: 31 August 2009

Upkar B.

Position: Director

Appointed: 10 March 2003

Resigned: 27 April 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 14 May 2001

Resigned: 10 March 2003

Corporate Property Management Limited

Position: Corporate Director

Appointed: 14 May 2001

Resigned: 10 March 2003

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2001

Resigned: 10 March 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312021-12-312022-12-312023-12-31
Net Worth2145      
Balance Sheet
Cash Bank In Hand4 8406 275      
Current Assets5 6397 1937 8105 10012 58923 5015 6058 907
Debtors799918      
Net Assets Liabilities   1331014282 5475 207
Reserves/Capital
Profit Loss Account Reserve2145      
Shareholder Funds2145      
Other
Creditors  7 7184 96712 48824 448127 914127 914
Creditors Due Within One Year5 6187 148      
Fixed Assets     129 289129 289129 289
Net Current Assets Liabilities2145921331019471 1723 832
Total Assets Less Current Liabilities214592133101128 342130 461133 121

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 26th, September 2024
Free Download (5 pages)

Company search