Background WavePink WaveYellow Wave

MAGON COMMERCIAL LTD (07087141)

MAGON COMMERCIAL LTD (07087141) is an active UK company. incorporated on 25 November 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAGON COMMERCIAL LTD has been registered for 16 years. Current directors include MAGON, Geeta, MAGON, Neel Ramesh.

Company Number
07087141
Status
active
Type
ltd
Incorporated
25 November 2009
Age
16 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAGON, Geeta, MAGON, Neel Ramesh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGON COMMERCIAL LTD

MAGON COMMERCIAL LTD is an active company incorporated on 25 November 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAGON COMMERCIAL LTD was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07087141

LTD Company

Age

16 Years

Incorporated 25 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

CROFTPRIDE LIMITED
From: 25 November 2009To: 9 September 2013
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA
From: 8 December 2015To: 6 October 2016
1 Kings Avenue London N21 3NA
From: 9 September 2013To: 8 December 2015
1St Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX
From: 15 March 2010To: 9 September 2013
100 Barbirolli Square Manchester M2 3AB
From: 25 November 2009To: 15 March 2010
Timeline

28 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Funding Round
May 10
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Mar 16
Loan Secured
Jan 17
Loan Secured
Sept 21
Loan Secured
Aug 22
Loan Cleared
Sept 22
Loan Secured
Dec 24
Loan Secured
Dec 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MAGON, Neel

Active
LondonN21 3NA
Secretary
Appointed 18 Jun 2012

MAGON, Geeta

Active
LondonN21 3NA
Born June 1964
Director
Appointed 18 Jun 2012

MAGON, Neel Ramesh

Active
LondonN21 3NA
Born March 1990
Director
Appointed 18 Jun 2012

PATEL, Jesal Raj

Resigned
Heathbourne Road, Bushey HeathWD23 1PD
Secretary
Appointed 18 May 2010
Resigned 18 Jun 2012

PATEL, Krishna Rajendra

Resigned
Heathbourne Road, Bushey HeathWD23 1PD
Secretary
Appointed 11 Mar 2010
Resigned 18 May 2010

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 25 Nov 2009
Resigned 11 Mar 2010

PATEL, Anita Shailesh

Resigned
Clamp Hill, StanmoreHA7 3JS
Born October 1958
Director
Appointed 11 Mar 2010
Resigned 18 May 2010

PATEL, Jesal Raj

Resigned
Heathbourne Road, Bushey HeathWD23 1PD
Born June 1982
Director
Appointed 18 May 2010
Resigned 18 Jun 2012

PATEL, Krishna Rajendra

Resigned
Heathbourne Road, Bushey HeathWD23 1PD
Born December 1950
Director
Appointed 11 Mar 2010
Resigned 18 May 2010

PATEL, Vishal Shailesh

Resigned
Dennis Lane, StanmoreHA7 4JF
Born September 1982
Director
Appointed 18 May 2010
Resigned 18 Jun 2012

Persons with significant control

2

Mrs Geeta Magon

Active
LondonN21 3NA
Born June 1964

Nature of Control

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

Mr Neel Ramesh Magon

Active
LondonN21 3NA
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Certificate Change Of Name Company
9 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Legacy
15 January 2013
MG01MG01
Legacy
10 January 2013
MG01MG01
Legacy
15 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
22 June 2012
TM02Termination of Secretary
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
22 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Capital Allotment Shares
25 May 2010
SH01Allotment of Shares
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Incorporation Company
25 November 2009
NEWINCIncorporation