Background WavePink WaveYellow Wave

MAGON REALTY LIMITED (08263020)

MAGON REALTY LIMITED (08263020) is an active UK company. incorporated on 22 October 2012. 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 REALTY LIMITED has been registered for 13 years. Current directors include MAGON, Geeta, MAGON, Neel Ramesh.

Company Number
08263020
Status
active
Type
ltd
Incorporated
22 October 2012
Age
13 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 REALTY LIMITED

MAGON REALTY LIMITED is an active company incorporated on 22 October 2012 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 REALTY LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08263020

LTD Company

Age

13 Years

Incorporated 22 October 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA
From: 13 November 2015To: 6 October 2016
1 Kings Avenue London N21 3NA
From: 23 April 2013To: 13 November 2015
18 Church Avenue Ruislip HA47HT England
From: 22 October 2012To: 23 April 2013
Timeline

7 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Feb 13
Loan Cleared
Apr 13
Loan Secured
Jan 15
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Aug 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MAGON, Neel Ramesh

Active
Winchmore HillN21 3NA
Secretary
Appointed 22 Oct 2012

MAGON, Geeta

Active
LondonN21 3NA
Born June 1964
Director
Appointed 18 Jan 2013

MAGON, Neel Ramesh

Active
Winchmore HillN21 3NA
Born March 1990
Director
Appointed 22 Oct 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

48

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 June 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
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 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Legacy
9 April 2013
MG02MG02
Legacy
26 March 2013
MG01MG01
Legacy
26 March 2013
MG01MG01
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Legacy
10 January 2013
MG01MG01
Legacy
15 December 2012
MG01MG01
Incorporation Company
22 October 2012
NEWINCIncorporation