Background WavePink WaveYellow Wave

MAGNOLIA COURT (WALLINGTON) RESIDENTS COMPANY LIMITED (02867361)

MAGNOLIA COURT (WALLINGTON) RESIDENTS COMPANY LIMITED (02867361) is an active UK company. incorporated on 29 October 1993. with registered office in Wallington. The company operates in the Real Estate Activities sector, engaged in residents property management. MAGNOLIA COURT (WALLINGTON) RESIDENTS COMPANY LIMITED has been registered for 32 years. Current directors include BRADLEY, Carol, PERRY, Adam, SOOR, Gurmeet Singh.

Company Number
02867361
Status
active
Type
ltd
Incorporated
29 October 1993
Age
32 years
Address
C/O Reed And Woods, Wallington, SM6 9AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADLEY, Carol, PERRY, Adam, SOOR, Gurmeet Singh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNOLIA COURT (WALLINGTON) RESIDENTS COMPANY LIMITED

MAGNOLIA COURT (WALLINGTON) RESIDENTS COMPANY LIMITED is an active company incorporated on 29 October 1993 with the registered office located in Wallington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAGNOLIA COURT (WALLINGTON) RESIDENTS COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02867361

LTD Company

Age

32 Years

Incorporated 29 October 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

C/O Reed And Woods 5 Stafford Road Wallington, SM6 9AJ,

Timeline

10 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Jul 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Sept 12
Director Left
Dec 17
Director Joined
Feb 21
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Jun 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

REED, Stewart

Active
5 Stafford Road, WallingtonSM6 9AJ
Secretary
Appointed 30 Jan 2003

BRADLEY, Carol

Active
C/O Reed And Woods, WallingtonSM6 9AJ
Born October 1947
Director
Appointed 14 Sept 2010

PERRY, Adam

Active
C/O Reed And Woods, WallingtonSM6 9AJ
Born April 1972
Director
Appointed 19 Jun 2024

SOOR, Gurmeet Singh

Active
6 Callow Field, PurleyCR8 4DU
Born July 1967
Director
Appointed 24 Oct 2006

GREGORIAN, Richard

Resigned
6 St. Josephs Vale, LondonSE3 0XF
Secretary
Appointed 15 Apr 2001
Resigned 21 Apr 2001

JACKSON, Andrew Kenneth Peter

Resigned
Hogshatch, TonbridgeTN11 8AS
Secretary
Appointed 29 Oct 1993
Resigned 03 Oct 1994

SLINEY, Michael Joseph

Resigned
4 Magnolia Court, WallingtonSM6 0AU
Secretary
Appointed 03 Oct 1994
Resigned 19 Mar 2001

CASTELLI, Tamara

Resigned
Parkgate Road, WallingtonSM6 0AU
Born October 1984
Director
Appointed 15 Feb 2021
Resigned 27 Jan 2023

CHAPMAN, Emma Louise

Resigned
Lonetree, ReigateRH2 0LA
Born June 1972
Director
Appointed 30 Jan 2003
Resigned 22 Mar 2004

CHAPMAN, Emma Louise

Resigned
3 Magnolia Court, WallingtonSM6 0AU
Born June 1972
Director
Appointed 01 Mar 2000
Resigned 30 Jan 2003

COZENS, Neil Charles

Resigned
Flat 10 Magnolia Court, WallingtonSM6 0AU
Born July 1974
Director
Appointed 22 Mar 2004
Resigned 01 Sept 2006

DALGARNO, Diane Gail

Resigned
C/O Reed And Woods, WallingtonSM6 9AJ
Born April 1957
Director
Appointed 16 May 2003
Resigned 14 Sept 2010

EVANS, David Gareth

Resigned
7 Mckay Road, LondonSW20 0HT
Born November 1937
Director
Appointed 29 Oct 1993
Resigned 03 Oct 1994

FELTON, Robin Terence Geoffrey

Resigned
7 Magnolia Court, WallingtonSM6 0AU
Born July 1953
Director
Appointed 03 Oct 1994
Resigned 18 Mar 1996

GARRATTY, Paul

Resigned
Flat 9 Magnolia Court, WallingtonSM6 0AU
Born September 1972
Director
Appointed 24 Oct 2006
Resigned 03 Aug 2012

GREGORIAN, Richard

Resigned
6 St. Josephs Vale, LondonSE3 0XF
Born January 1969
Director
Appointed 15 Apr 2001
Resigned 21 Apr 2001

HENSTOCK, John Alfred

Resigned
10 The Park, CarshaltonSM5 3BY
Born June 1949
Director
Appointed 30 Jan 2003
Resigned 16 Jul 2003

MCKAY, Fraser

Resigned
17 Parkgate Road, WallingtonSM6 0AU
Born May 1978
Director
Appointed 16 Sept 2008
Resigned 20 Nov 2017

MULBERRY, Mark Lester

Resigned
7 Magnolia Court, WallingtonSM6 0AU
Born December 1972
Director
Appointed 09 Aug 1997
Resigned 18 Aug 1999

PIKE, Stephen James

Resigned
8 Magnolia Court, WallingtonSM6 0AU
Born May 1962
Director
Appointed 01 Mar 2000
Resigned 30 Jan 2003

POWELL, Bryan William John

Resigned
10 Magnolia Court, WallingtonSM6 0AU
Born March 1948
Director
Appointed 18 Mar 1996
Resigned 03 Mar 2000

RAHMAN, Syed Karimur

Resigned
8 Magnolia Court, WallingtonSM6 0AU
Born July 1975
Director
Appointed 24 Oct 2006
Resigned 20 Mar 2023

SLINEY, Michael Joseph

Resigned
4 Magnolia Court, WallingtonSM6 0AU
Born November 1927
Director
Appointed 03 Oct 1994
Resigned 19 Mar 2001

STUBBS, James Lee

Resigned
10 Magnolia Court, WallingtonSM6 0AU
Born October 1971
Director
Appointed 24 Oct 2006
Resigned 28 Jul 2010
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2004
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2003
AAAnnual Accounts
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
24 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
28 March 1996
288288
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
14 March 1995
225(1)225(1)
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
6 October 1994
288288
Legacy
6 October 1994
288288
Legacy
5 July 1994
88(2)R88(2)R
Legacy
13 May 1994
88(2)R88(2)R
Legacy
5 May 1994
88(2)R88(2)R
Legacy
12 April 1994
88(2)R88(2)R
Incorporation Company
29 October 1993
NEWINCIncorporation