Magnum Opus Developments Limited EAST SUSSEX


Founded in 1999, Magnum Opus Developments, classified under reg no. 03863346 is an active company. Currently registered at 8 Richmond Avenue TN39 3EG, East Sussex the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Neill H. and Philip H.. In addition one secretary - Philip H. - is with the firm. As of 6 May 2024, there were 2 ex directors - Carolyn H., Michael B. and others listed below. There were no ex secretaries.

Magnum Opus Developments Limited Address / Contact

Office Address 8 Richmond Avenue
Office Address2 Bexhill On Sea
Town East Sussex
Post code TN39 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03863346
Date of Incorporation Thu, 21st Oct 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Neill H.

Position: Director

Appointed: 08 November 2000

Philip H.

Position: Director

Appointed: 21 October 1999

Philip H.

Position: Secretary

Appointed: 21 October 1999

Carolyn H.

Position: Director

Appointed: 24 February 2000

Resigned: 08 November 2000

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1999

Resigned: 21 October 1999

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 21 October 1999

Resigned: 21 October 1999

Michael B.

Position: Director

Appointed: 21 October 1999

Resigned: 25 February 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Philip H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Neill H. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Neill H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 04312 50794 99857 29721 119
Current Assets215 893220 35794 998  
Debtors207 850207 850   
Net Assets Liabilities566 946572 1541 775 6921 806 3751 709 241
Other Debtors207 850207 850   
Property Plant Equipment1 900 0001 900 0003 400 0003 400 0003 400 000
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 3243 3243 3243 324
Average Number Employees During Period   22
Bank Borrowings Overdrafts23 51725 03628 37630 20930 209
Corporation Tax Payable4 4382 69921 5647 197241
Creditors115 955135 46785 56347 38840 392
Depreciation Rate Used For Property Plant Equipment 25252525
Net Current Assets Liabilities99 93884 8909 4359 909-19 273
Other Creditors82 758100 9832 3502 4002 500
Other Taxation Social Security Payable5 2426 74927 5627 5826 373
Property Plant Equipment Gross Cost 1 903 3243 403 3243 403 3243 403 324
Taxation Including Deferred Taxation Balance Sheet Subtotal53 54459 843310 843310 843409 004
Total Assets Less Current Liabilities1 999 9381 984 8903 409 4353 409 9093 380 727
Total Increase Decrease From Revaluations Property Plant Equipment  1 500 000  
Trade Creditors Trade Payables  5 711 1 069

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, November 2023
Free Download (8 pages)

Company search