Background WavePink WaveYellow Wave

MAGNUS (BUZZARD) LIMITED (06573622)

MAGNUS (BUZZARD) LIMITED (06573622) is an active UK company. incorporated on 23 April 2008. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MAGNUS (BUZZARD) LIMITED has been registered for 17 years. Current directors include COLEMAN, Kevin.

Company Number
06573622
Status
active
Type
ltd
Incorporated
23 April 2008
Age
17 years
Address
Beck House, Knutsford, WA16 6DX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLEMAN, Kevin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNUS (BUZZARD) LIMITED

MAGNUS (BUZZARD) LIMITED is an active company incorporated on 23 April 2008 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MAGNUS (BUZZARD) LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06573622

LTD Company

Age

17 Years

Incorporated 23 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 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

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 18 February 2026
For period ending 4 February 2026
Contact
Address

Beck House 77a King Street Knutsford, WA16 6DX,

Previous Addresses

Grey House 21 Greystone Road Carlisle CA1 2DG United Kingdom
From: 3 September 2019To: 26 February 2026
Grey House Greystone Road Carlisle CA1 2DG United Kingdom
From: 3 September 2019To: 3 September 2019
C/O Metro Inns Birmingham Road Walsall WS5 3AB England
From: 4 December 2015To: 3 September 2019
Shilham House 1 Shilham Way Cirencester Gloucestershire GL7 1JS England
From: 26 June 2015To: 4 December 2015
C/O Metro Inn Heritage Macklin Street Derby DE1 1LF
From: 19 July 2012To: 26 June 2015
C/O Kensington House 785 Pershore Road Selly Park Birmingham B29 7LR England
From: 14 June 2011To: 19 July 2012
Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS England
From: 7 October 2009To: 14 June 2011
Ye Olde Vicarage Hotel Knutsford Road Cranage Holmes Chapel CW4 8EF United Kingdom
From: 23 April 2008To: 7 October 2009
Timeline

13 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Jan 15
Loan Cleared
Nov 17
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

COLEMAN, Kevin

Active
77a King Street, KnutsfordWA16 6DX
Born October 1952
Director
Appointed 12 Jul 2019

MCCLOSKEY, Patrick

Resigned
Castle Farm, ShankillIRELAND
Secretary
Appointed 23 Apr 2008
Resigned 01 Dec 2009

CLAUGHTON, Sarah Louise

Resigned
Chaise Meadow, LymmWA13 9UP
Born May 1973
Director
Appointed 23 Apr 2008
Resigned 05 Jun 2009

DOHERTY, Patrick Joseph

Resigned
Macklin Street, DerbyDE1 1LF
Born January 1957
Director
Appointed 30 Sept 2014
Resigned 10 Nov 2014

DOHERTY, Patrick Joseph

Resigned
6a Seacliff Road, BangorBT20 5AY
Born January 1957
Director
Appointed 23 Apr 2008
Resigned 30 Sept 2014

KIRKPATRICK-STAGG, Jacqueline

Resigned
21 Greystone Road, CarlisleCA1 2DG
Born September 1957
Director
Appointed 10 Nov 2014
Resigned 12 Jul 2019

STAGG, Jacqueline Joan Agnes

Resigned
Macklin Street, DerbyDE1 1LF
Born September 1954
Director
Appointed 30 Sept 2014
Resigned 30 Sept 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Kevin Coleman

Active
77a King Street, KnutsfordWA16 6DX
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2019

Ms Jacqueline Kirkpatrick Stagg

Ceased
21 Greystone Road, CarlisleCA1 2DG
Born September 1957

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

65

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
7 March 2023
AAMDAAMD
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Sail Address Company With Old Address
19 July 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
14 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Sail Address Company
29 April 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
15 July 2009
288bResignation of Director or Secretary
Incorporation Company
23 April 2008
NEWINCIncorporation