Background WavePink WaveYellow Wave

MARAGOTA PROPERTIES LIMITED (05284407)

MARAGOTA PROPERTIES LIMITED (05284407) is an active UK company. incorporated on 11 November 2004. with registered office in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. MARAGOTA PROPERTIES LIMITED has been registered for 21 years. Current directors include TAYLOR, Brian Andrew.

Company Number
05284407
Status
active
Type
ltd
Incorporated
11 November 2004
Age
21 years
Address
Marsh Farm Marsh Farm Lane, Colchester, CO7 8BQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
TAYLOR, Brian Andrew
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARAGOTA PROPERTIES LIMITED

MARAGOTA PROPERTIES LIMITED is an active company incorporated on 11 November 2004 with the registered office located in Colchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. MARAGOTA PROPERTIES LIMITED was registered 21 years ago.(SIC: 01500)

Status

active

Active since 21 years ago

Company No

05284407

LTD Company

Age

21 Years

Incorporated 11 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Marsh Farm Marsh Farm Lane Alresford Colchester, CO7 8BQ,

Previous Addresses

, 24 Inglis Road, Colchester, Essex, CO3 3HU
From: 11 November 2004To: 31 October 2014
Timeline

4 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
New Owner
Apr 25
New Owner
May 25
Owner Exit
Jun 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TAYLOR, Jean Sylvia

Active
Marsh Farm Lane, ColchesterCO7 8BQ
Secretary
Appointed 11 Nov 2004

TAYLOR, Brian Andrew

Active
Marsh Farm Lane, ColchesterCO7 8BQ
Born May 1951
Director
Appointed 11 Nov 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Nov 2004
Resigned 11 Nov 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Nov 2004
Resigned 11 Nov 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Brain Taylor

Ceased
Marsh Farm Lane, ColchesterCO7 8BQ
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2025
Ceased 22 May 2025

Mr Brian Andrew Taylor

Active
Marsh Farm Lane, ColchesterCO7 8BQ
Born May 1951

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

Mrs Jean Taylor

Active
Marsh Farm Lane, ColchesterCO7 8BQ
Born September 1951

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

59

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Legacy
26 January 2005
88(2)R88(2)R
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Incorporation Company
11 November 2004
NEWINCIncorporation