Background WavePink WaveYellow Wave

MAGICMANOR PROPERTY MANAGEMENT LIMITED (02133869)

MAGICMANOR PROPERTY MANAGEMENT LIMITED (02133869) is an active UK company. incorporated on 21 May 1987. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MAGICMANOR PROPERTY MANAGEMENT LIMITED has been registered for 38 years. Current directors include PACEY, Joshua Tai.

Company Number
02133869
Status
active
Type
ltd
Incorporated
21 May 1987
Age
38 years
Address
Flat 2 4 Dragons Avenue, Harrogate, HG1 5DT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PACEY, Joshua Tai
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGICMANOR PROPERTY MANAGEMENT LIMITED

MAGICMANOR PROPERTY MANAGEMENT LIMITED is an active company incorporated on 21 May 1987 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MAGICMANOR PROPERTY MANAGEMENT LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02133869

LTD Company

Age

38 Years

Incorporated 21 May 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

10 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)

Next Due

Due by 14 December 2025
For period ending 30 November 2025
Contact
Address

Flat 2 4 Dragons Avenue Harrogate, HG1 5DT,

Previous Addresses

25 st. Margarets Road Knaresborough HG5 0JS England
From: 2 September 2020To: 22 December 2025
24 Rossett Green Lane Harrogate Yorkshire HG2 9LH
From: 21 May 1987To: 2 September 2020
Timeline

8 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
May 87
Director Joined
Dec 17
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Sept 20
New Owner
Sept 20
Owner Exit
Dec 25
Director Left
Dec 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

PACEY, Joshua Tai

Active
Dragon Avenue, HarrogateHG1 5DT
Born February 1989
Director
Appointed 17 Jul 2017

ASHBY, Phillip Noel

Resigned
Flat 3, HarrogateHG1 5DT
Secretary
Appointed 07 Nov 2000
Resigned 29 May 2001

BELL, Laura Fay

Resigned
Flat 1, HarrogateHG1 5DT
Secretary
Appointed 01 Dec 2005
Resigned 01 Jan 2007

CAMPBELL, Lloyd Anthony

Resigned
Red Gables, HarrogateHG2 9LH
Secretary
Appointed 16 Apr 2007
Resigned 24 Jun 2020

DAWSON, Kirsty

Resigned
Flat 3. 4 Dragon Avenue, HarrogateHG1 5DT
Secretary
Appointed 24 Jun 1994
Resigned 31 Dec 1999

DONNELLY, Luke Michael

Resigned
St. Margarets Road, KnaresboroughHG5 0JS
Secretary
Appointed 02 Sept 2020
Resigned 29 Nov 2025

SHERIDAN, Michael William

Resigned
Flat 3 Dragon Avenue, HarrogateHG1 5DS
Secretary
Appointed N/A
Resigned 24 Jun 1994

STOKES, Rachel Sharon

Resigned
Flat 3, HarrogateHG1 5DT
Secretary
Appointed 29 Apr 2003
Resigned 20 May 2005

ALLIOTT, Nicholas Mark

Resigned
80 Prince Rupert Drive, YorkYO26 7QS
Born December 1960
Director
Appointed 29 Apr 2003
Resigned 23 Jul 2004

BELL, Richard Mark

Resigned
Flat 1, HarrogateHG1 5DT
Born April 1969
Director
Appointed 01 Aug 2004
Resigned 01 Jan 2007

BENNETT, Ashley Gordon

Resigned
4 Dragon Avenue, HarrogateHG1 5DT
Born October 1963
Director
Appointed N/A
Resigned 31 May 2004

BROOK, Martin Ernest

Resigned
Flat 1, HarrogateHG1 5DT
Born October 1944
Director
Appointed 06 Oct 2000
Resigned 31 Dec 2003

CAMPBELL, Lloyd Anthony

Resigned
Red Gables, HarrogateHG2 9LH
Born November 1949
Director
Appointed 16 Apr 2007
Resigned 24 Jun 2020

DAWSON, Kirsty

Resigned
Flat 3. 4 Dragon Avenue, HarrogateHG1 5DT
Born September 1970
Director
Appointed 24 Jun 1994
Resigned 31 Dec 1999

DONNELLY, Luke Michael

Resigned
St. Margarets Road, KnaresboroughHG5 0JS
Born September 1987
Director
Appointed 02 Sept 2020
Resigned 29 Nov 2025

JOHNSON, Robert William, Mr.

Resigned
Park House, HarrogateHG1 5AG
Born December 1938
Director
Appointed 13 Apr 2005
Resigned 20 May 2005

SHERIDAN, Michael William

Resigned
4 Dragon Avenue, HarrogateHG1 5DT
Born August 1963
Director
Appointed N/A
Resigned 24 Jun 1994

STOKES, Rachel Sharon

Resigned
Flat 3, HarrogateHG1 5DT
Born April 1976
Director
Appointed 29 Apr 2003
Resigned 20 May 2005

Persons with significant control

2

0 Active
2 Ceased

Mr Luke Michael Donnelly

Ceased
4 Dragons Avenue, HarrogateHG1 5DT
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 02 Sept 2020
Ceased 29 Nov 2025

Mr Lloyd Anthony Campbell

Ceased
Rossett Green Lane, HarrogateHG2 9LH
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Nov 2016
Ceased 24 Jun 2020
Fundings
Financials
Latest Activities

Filing History

114

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
22 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
22 July 2007
287Change of Registered Office
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2003
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 October 2003
AAAnnual Accounts
Legacy
8 September 2003
287Change of Registered Office
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Gazette Notice Compulsary
29 July 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
3 March 1998
363aAnnual Return
Legacy
3 March 1998
363(353)363(353)
Legacy
3 March 1998
363(190)363(190)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
288288
Legacy
15 July 1994
288288
Accounts With Accounts Type Small
12 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
22 June 1992
363aAnnual Return
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Legacy
19 February 1990
288288
Legacy
19 February 1990
288288
Legacy
14 February 1990
363363
Legacy
14 February 1990
88(2)R88(2)R
Legacy
29 July 1987
288288
Legacy
29 July 1987
288288
Legacy
29 July 1987
287Change of Registered Office
Incorporation Company
21 May 1987
NEWINCIncorporation