Background WavePink WaveYellow Wave

MAGON PROPERTY LIMITED (08541672)

MAGON PROPERTY LIMITED (08541672) is an active UK company. incorporated on 23 May 2013. 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 PROPERTY LIMITED has been registered for 12 years. Current directors include MAGON, Geeta, MAGON, Neel Ramesh.

Company Number
08541672
Status
active
Type
ltd
Incorporated
23 May 2013
Age
12 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 PROPERTY LIMITED

MAGON PROPERTY LIMITED is an active company incorporated on 23 May 2013 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 PROPERTY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08541672

LTD Company

Age

12 Years

Incorporated 23 May 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Funding Round
Jun 13
Director Joined
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Dec 18
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MAGON, Neel

Active
Kings Avenue, LondonN21 3NA
Secretary
Appointed 23 May 2013

MAGON, Geeta

Active
Kings Avenue, Winchmore HillN21 3NA
Born June 1964
Director
Appointed 30 May 2013

MAGON, Neel Ramesh

Active
Kings Avenue, LondonN21 3NA
Born March 1990
Director
Appointed 23 May 2013

Persons with significant control

2

Mrs Geeta Magon

Active
Winchmore HillN21 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
Winchmore HillN21 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

39

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Incorporation Company
23 May 2013
NEWINCIncorporation