Background WavePink WaveYellow Wave

MGIC HOLDINGS LIMITED (07606561)

MGIC HOLDINGS LIMITED (07606561) is an active UK company. incorporated on 15 April 2011. with registered office in Stalybridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MGIC HOLDINGS LIMITED has been registered for 14 years. Current directors include BLAND, Simon Christopher, COSTER, Marc, PAGE, John David and 1 others.

Company Number
07606561
Status
active
Type
ltd
Incorporated
15 April 2011
Age
14 years
Address
Staley House, Stalybridge, SK15 2LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLAND, Simon Christopher, COSTER, Marc, PAGE, John David, POWELL, Eliot James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGIC HOLDINGS LIMITED

MGIC HOLDINGS LIMITED is an active company incorporated on 15 April 2011 with the registered office located in Stalybridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MGIC HOLDINGS LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07606561

LTD Company

Age

14 Years

Incorporated 15 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Staley House Hassall Street Stalybridge, SK15 2LF,

Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Oct 11
Funding Round
Oct 11
New Owner
Mar 22
Loan Cleared
Mar 22
Owner Exit
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Owner Exit
Oct 22
Loan Secured
Jul 23
Loan Secured
Apr 24
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLAND, Simon Christopher

Active
Hassall Street, StalybridgeSK15 2LF
Born December 1966
Director
Appointed 31 May 2022

COSTER, Marc

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 04 Mar 2025

PAGE, John David

Active
Hassall Street, StalybridgeSK15 2LF
Born March 1966
Director
Appointed 31 May 2022

POWELL, Eliot James

Active
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024

BOND, Michael Allan

Resigned
Hassall Street, StalybridgeSK15 2LF
Born September 1963
Director
Appointed 15 Apr 2011
Resigned 31 May 2022

SEED, Craig Arthur

Resigned
Hassall Street, StalybridgeSK15 2LF
Born September 1970
Director
Appointed 31 May 2022
Resigned 04 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Slaidburn Crescent, SouthportPR9 9YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022

Mrs Jacqueline Anne Bond

Ceased
Hassall Street, StalybridgeSK15 2LF
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2022
Ceased 02 Mar 2022

Mr Michael Allan Bond

Ceased
Hassall Street, StalybridgeSK15 2LF
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
30 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Resolution
18 September 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 September 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 September 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 September 2023
MAMA
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
27 June 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 June 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 June 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 June 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
27 June 2022
RP04AR01RP04AR01
Resolution
15 June 2022
RESOLUTIONSResolutions
Memorandum Articles
15 June 2022
MAMA
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 June 2022
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
27 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 May 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
27 May 2022
RP04SH01RP04SH01
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 February 2022
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Accounts With Accounts Type Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Legacy
2 February 2012
MG01MG01
Legacy
30 January 2012
MG02MG02
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Resolution
11 October 2011
RESOLUTIONSResolutions
Legacy
11 October 2011
MG01MG01
Change Account Reference Date Company Current Extended
22 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 April 2011
NEWINCIncorporation