Background WavePink WaveYellow Wave

MICHLEHAM PROPERTY INVESTMENTS LIMITED (04359011)

MICHLEHAM PROPERTY INVESTMENTS LIMITED (04359011) is an active UK company. incorporated on 23 January 2002. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MICHLEHAM PROPERTY INVESTMENTS LIMITED has been registered for 24 years. Current directors include MAGAR, David Philip.

Company Number
04359011
Status
active
Type
ltd
Incorporated
23 January 2002
Age
24 years
Address
1 The Beacons, Hatfield, AL10 8RS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAGAR, David Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHLEHAM PROPERTY INVESTMENTS LIMITED

MICHLEHAM PROPERTY INVESTMENTS LIMITED is an active company incorporated on 23 January 2002 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MICHLEHAM PROPERTY INVESTMENTS LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04359011

LTD Company

Age

24 Years

Incorporated 23 January 2002

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 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

1 The Beacons Hatfield, AL10 8RS,

Previous Addresses

C/O Michael Laurie Magar Suite C, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH
From: 22 January 2016To: 19 February 2025
C/O C/O Michael Laurie Magar Suite C, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England
From: 22 January 2016To: 22 January 2016
C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH England
From: 27 May 2015To: 22 January 2016
2nd Floor Melville House 8-12 Woodhouse Road Finchley London N12 0RG
From: 23 January 2002To: 27 May 2015
Timeline

9 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jan 02
Funding Round
Feb 13
Director Left
Jun 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MAGAR, David Philip

Active
The Beacons, HatfieldAL10 8RS
Born March 1971
Director
Appointed 23 Jan 2002

JACOBS, Michael Roy

Resigned
Elstree Way, BorehamwoodWD6 1JH
Secretary
Appointed 25 Jan 2002
Resigned 16 May 2018

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 23 Jan 2002
Resigned 23 Jan 2002

JACOBS, Michael Roy

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born June 1970
Director
Appointed 23 Jan 2002
Resigned 16 May 2018

Persons with significant control

2

Mr David Philip Magar

Active
The Beacons, HatfieldAL10 8RS
Born March 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Michele Anne Magar

Active
The Beacons, HatfieldAL10 8RS
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
12 December 2017
AAMDAAMD
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
23 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
23 October 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
22 October 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Resolution
8 February 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
7 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Secretary Company
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
5 March 2009
287Change of Registered Office
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
4 May 2005
363aAnnual Return
Legacy
26 April 2005
287Change of Registered Office
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
16 February 2005
400400
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
225Change of Accounting Reference Date
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
88(2)R88(2)R
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Incorporation Company
23 January 2002
NEWINCIncorporation