Background WavePink WaveYellow Wave

MAGNUS MIDLAND LIMITED (02597507)

MAGNUS MIDLAND LIMITED (02597507) is an active UK company. incorporated on 3 April 1991. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MAGNUS MIDLAND LIMITED has been registered for 34 years. Current directors include HARRISON, Daniel David, HODDY, Fintan David, MORSHEAD, Katharine and 1 others.

Company Number
02597507
Status
active
Type
ltd
Incorporated
3 April 1991
Age
34 years
Address
16-18 Warrior Square, Southend-On-Sea, SS1 2WS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRISON, Daniel David, HODDY, Fintan David, MORSHEAD, Katharine, TAYLOR, Sydney Engelbert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNUS MIDLAND LIMITED

MAGNUS MIDLAND LIMITED is an active company incorporated on 3 April 1991 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MAGNUS MIDLAND LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02597507

LTD Company

Age

34 Years

Incorporated 3 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

MAGNUS MIDLAND LTD.
From: 22 April 1991To: 22 June 2024
LINCHAEL LIMITED
From: 3 April 1991To: 22 April 1991
Contact
Address

16-18 Warrior Square Southend-On-Sea, SS1 2WS,

Previous Addresses

7 Nelson Street Southend-on-Sea SS1 1EH England
From: 12 September 2017To: 22 February 2021
7-11 Nelson Street Southend on Sea SS1 1EH
From: 3 April 1991To: 12 September 2017
Timeline

30 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Jun 10
Director Joined
May 13
Loan Secured
May 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Owner Exit
Jun 17
Owner Exit
Jun 17
Owner Exit
Jun 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Director Joined
Jun 19
Loan Secured
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Jan 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Aug 22
Director Joined
Jul 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

HARRISON, Daniel David

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born May 1986
Director
Appointed 14 Jul 2025

HODDY, Fintan David

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1978
Director
Appointed 31 Dec 2021

MORSHEAD, Katharine

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1985
Director
Appointed 11 Apr 2016

TAYLOR, Sydney Engelbert

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1967
Director
Appointed 05 Aug 2022

GOULD, Nicholas Charles

Resigned
7-11 Nelson StreetSS1 1EH
Secretary
Appointed 28 Feb 2001
Resigned 15 Dec 2014

KEMP, Richard John

Resigned
Blackbrook Barn Fosgrove, TauntonTA3 7BP
Secretary
Appointed 03 Apr 1991
Resigned 15 Apr 1991

MANTELL, Simon David

Resigned
Martin House, CalneSN11 8SG
Secretary
Appointed 14 Feb 1997
Resigned 28 Feb 2001

SCOTT, Richard Anthony Cargill

Resigned
Highclere 40 The Breach, DevizesSN10 5BJ
Secretary
Appointed 15 Apr 1991
Resigned 14 Feb 1997

DE VIGNE, Piers

Resigned
Warrior Square, Southend-On-SeaSS1 2WS
Born May 1981
Director
Appointed 20 May 2010
Resigned 10 Jan 2022

DYER, Eric Victor

Resigned
39 Golf Links Road, Burnham On SeaTA8 2PP
Born October 1940
Director
Appointed 15 Apr 1991
Resigned 30 Jun 1993

EVANS, Michael John

Resigned
The Homestead 43 Main Road, BridgwaterTA7 0NJ
Born July 1948
Director
Appointed 03 Apr 1991
Resigned 15 Apr 1991

GOULD, Edward Robert

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born September 1993
Director
Appointed 24 Jun 2019
Resigned 10 Dec 2019

GOULD, Nicholas Charles

Resigned
7-11 Nelson StreetSS1 1EH
Born April 1958
Director
Appointed 28 Feb 2001
Resigned 15 Jul 2015

GOULD, Peter Edward

Resigned
7-11 Nelson StreetSS1 1EH
Born October 1959
Director
Appointed 28 Feb 2001
Resigned 15 Jul 2015

HANNAH, Graham Stuart

Resigned
Kirkleatham 15 Lansdowne Crescent, MalvernWR14 2AW
Born June 1946
Director
Appointed 14 Feb 1997
Resigned 29 Feb 2000

JONES, Michelle

Resigned
7-11 Nelson StreetSS1 1EH
Born December 1970
Director
Appointed 15 Jul 2015
Resigned 07 Jan 2016

KEMP, Richard John

Resigned
Blackbrook Barn Fosgrove, TauntonTA3 7BP
Born June 1957
Director
Appointed 03 Apr 1991
Resigned 15 Apr 1991

MCFADYEN, Paul

Resigned
7-11 Nelson StreetSS1 1EH
Born June 1968
Director
Appointed 24 Apr 2013
Resigned 11 Apr 2016

NICHOLSON, Adrian William

Resigned
Cannaways Farm, BanwellBS24 6LD
Born November 1954
Director
Appointed 14 Feb 1997
Resigned 27 Feb 2001

RICHARDS, Joseph Roland

Resigned
Ditch Furlong House, BridgwaterTA10 9AX
Born July 1939
Director
Appointed 15 Apr 1991
Resigned 14 Feb 1997

ROSIER, Stephen James

Resigned
Woodland House, MarlboroughSN8 3HN
Born November 1955
Director
Appointed 14 Feb 1997
Resigned 28 Aug 2001

SCOTT, Richard Anthony Cargill

Resigned
Highclere 40 The Breach, DevizesSN10 5BJ
Born February 1959
Director
Appointed 15 Apr 1991
Resigned 14 Feb 1997

TEMPLEMAN, Robert

Resigned
Balnakeil, Great MissendenHP16 9RN
Born September 1948
Director
Appointed 14 Feb 1997
Resigned 28 Feb 2001

Persons with significant control

4

1 Active
3 Ceased

Mr Peter Edward Gould

Ceased
7-11 Nelson StreetSS1 1EH
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

The Frank Gould 1998 No1 Settlement

Ceased
Warrior Square, Southend-On-SeaSS1 2WS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Nicholas Charles Gould

Ceased
7-11 Nelson StreetSS1 1EH
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Warrior Square, Southend-On-SeaSS1 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 November 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2014
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Memorandum Articles
7 May 2014
MEM/ARTSMEM/ARTS
Resolution
7 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Legacy
3 May 2011
MG01MG01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Legacy
22 April 2010
MG01MG01
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Move Registers To Sail Company
7 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
3 August 2007
190190
Legacy
3 August 2007
353353
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
4 December 2006
287Change of Registered Office
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Memorandum Articles
25 October 2005
MEM/ARTSMEM/ARTS
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Resolution
25 October 2005
RESOLUTIONSResolutions
Legacy
24 October 2005
155(6)a155(6)a
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
14 October 2005
403aParticulars of Charge Subject to s859A
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
1 November 2004
287Change of Registered Office
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
29 October 2003
287Change of Registered Office
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
28 August 2002
395Particulars of Mortgage or Charge
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
225Change of Accounting Reference Date
Legacy
31 August 2001
287Change of Registered Office
Legacy
31 August 2001
288bResignation of Director or Secretary
Auditors Resignation Company
29 August 2001
AUDAUD
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
24 September 1999
287Change of Registered Office
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
24 September 1997
288cChange of Particulars
Legacy
22 July 1997
287Change of Registered Office
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
225Change of Accounting Reference Date
Legacy
2 March 1997
288aAppointment of Director or Secretary
Legacy
2 March 1997
288aAppointment of Director or Secretary
Legacy
2 March 1997
288aAppointment of Director or Secretary
Legacy
2 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 December 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
21 December 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 1994
AAAnnual Accounts
Resolution
3 March 1993
RESOLUTIONSResolutions
Resolution
3 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 March 1993
AAAnnual Accounts
Resolution
3 March 1993
RESOLUTIONSResolutions
Legacy
3 March 1993
363sAnnual Return (shuttle)
Legacy
6 May 1992
363sAnnual Return (shuttle)
Legacy
19 November 1991
224224
Legacy
10 May 1991
287Change of Registered Office
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Certificate Change Of Name Company
22 April 1991
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
22 April 1991
MEM/ARTSMEM/ARTS
Incorporation Company
3 April 1991
NEWINCIncorporation