Mg Estates Limited LONDON


Founded in 1998, Mg Estates, classified under reg no. 03555219 is an active company. Currently registered at One Canada Square E14 5AP, London the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on Sunday 25th December 2022. Since Monday 11th May 1998 Mg Estates Limited is no longer carrying the name Hamsard One Thousand And Eighty Two.

The company has one director. James M., appointed on 16 August 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul V. who worked with the the company until 10 December 2001.

Mg Estates Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03555219
Date of Incorporation Wed, 29th Apr 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

James M.

Position: Director

Appointed: 16 August 2019

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Reach Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Paul V.

Position: Director

Appointed: 01 October 2009

Resigned: 17 November 2014

Vijay V.

Position: Director

Appointed: 01 October 2009

Resigned: 01 March 2019

Margaret E.

Position: Director

Appointed: 20 July 2000

Resigned: 10 December 2001

Stephen B.

Position: Director

Appointed: 11 November 1998

Resigned: 30 September 1999

Paul V.

Position: Secretary

Appointed: 11 May 1998

Resigned: 10 December 2001

Paul V.

Position: Director

Appointed: 11 May 1998

Resigned: 10 December 2001

Terence C.

Position: Director

Appointed: 11 May 1998

Resigned: 30 September 1999

Charles A.

Position: Director

Appointed: 11 May 1998

Resigned: 20 July 2000

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 29 April 1998

Resigned: 11 May 1998

Hammonds Directors Limited

Position: Corporate Director

Appointed: 29 April 1998

Resigned: 11 May 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Mgl2 Limited from London, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mgl2 Limited

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 6234510
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hamsard One Thousand And Eighty Two May 11, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Sunday 25th December 2022
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements