Background WavePink WaveYellow Wave

MAGNUM PROPERTIES (NE) LIMITED (08718044)

MAGNUM PROPERTIES (NE) LIMITED (08718044) is an active UK company. incorporated on 3 October 2013. with registered office in Middlesbrough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAGNUM PROPERTIES (NE) LIMITED has been registered for 12 years. Current directors include YOUNIS, Zubeir Hassan.

Company Number
08718044
Status
active
Type
ltd
Incorporated
3 October 2013
Age
12 years
Address
144 Linthorpe Road, Middlesbrough, TS1 3RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
YOUNIS, Zubeir Hassan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNUM PROPERTIES (NE) LIMITED

MAGNUM PROPERTIES (NE) LIMITED is an active company incorporated on 3 October 2013 with the registered office located in Middlesbrough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAGNUM PROPERTIES (NE) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08718044

LTD Company

Age

12 Years

Incorporated 3 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

144 Linthorpe Road Middlesbrough, TS1 3RA,

Previous Addresses

Magnum House Macklin Avenue Cowpen Lane Industrial Estate Billingham TS23 4BY England
From: 4 November 2019To: 1 September 2021
Haverton Hill Road Haverton Hill Industrial Estate Billingham Stockton on Tees TS23 1PZ
From: 3 October 2013To: 4 November 2019
Timeline

26 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Jan 14
Loan Secured
Apr 14
Loan Secured
Jun 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Dec 14
Loan Cleared
Oct 15
Loan Secured
Dec 15
Loan Secured
Nov 17
Loan Secured
May 18
Loan Secured
Jun 18
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Owner Exit
May 22
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

YOUNIS, Zubeir Hassan

Active
Linthorpe Road, MiddlesbroughTS1 3RA
Born September 1985
Director
Appointed 11 May 2023

YOUNIS, Tariq Bilal

Resigned
Linthorpe Road, MiddlesbroughTS1 3RA
Born June 1983
Director
Appointed 03 Oct 2013
Resigned 11 May 2023

Persons with significant control

2

1 Active
1 Ceased
Haverton Hill Road, BillinghamTS23 1PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2022

Mr Tariq Bilal Younis

Ceased
Linthorpe Road, MiddlesbroughTS1 3RA
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2016
Ceased 13 May 2022
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 May 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 November 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Incorporation Company
3 October 2013
NEWINCIncorporation