Background WavePink WaveYellow Wave

MAGNUM BOURNEMOUTH LIMITED (09138134)

MAGNUM BOURNEMOUTH LIMITED (09138134) is an active UK company. incorporated on 18 July 2014. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAGNUM BOURNEMOUTH LIMITED has been registered for 11 years. Current directors include MADDEN, Antonia Margaret, MADDEN, Joseph Andrew, MADDEN, Martin Peter and 1 others.

Company Number
09138134
Status
active
Type
ltd
Incorporated
18 July 2014
Age
11 years
Address
Granville Hall, Leicester, LE1 7RU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MADDEN, Antonia Margaret, MADDEN, Joseph Andrew, MADDEN, Martin Peter, MADDEN, Thomas Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNUM BOURNEMOUTH LIMITED

MAGNUM BOURNEMOUTH LIMITED is an active company incorporated on 18 July 2014 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAGNUM BOURNEMOUTH LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09138134

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Granville Hall Granville Road Leicester, LE1 7RU,

Previous Addresses

Arnesby Lodge Cottage Welford Road Arnesby Leicester LE8 5WB
From: 18 July 2014To: 1 May 2025
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Loan Secured
Apr 22
Loan Secured
May 22
Loan Secured
May 22
Funding Round
Feb 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
1
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MADDEN, Antonia Margaret

Active
Granville Road, LeicesterLE1 7RU
Born October 1957
Director
Appointed 18 Jul 2014

MADDEN, Joseph Andrew

Active
Granville Road, LeicesterLE1 7RU
Born July 1991
Director
Appointed 18 Jul 2014

MADDEN, Martin Peter

Active
Granville Road, LeicesterLE1 7RU
Born March 1987
Director
Appointed 18 Jul 2014

MADDEN, Thomas Michael

Active
Granville Road, LeicesterLE1 7RU
Born October 1989
Director
Appointed 18 Jul 2014

MADDEN, Martin James

Resigned
Welford Road, LeicesterLE8 5WB
Born December 1955
Director
Appointed 18 Jul 2014
Resigned 21 Oct 2018

Persons with significant control

5

3 Active
2 Ceased

Mr Martin Peter Madden

Active
Granville Road, LeicesterLE1 7RU
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2023

Mr Joseph Andrew Madden

Active
Granville Road, LeicesterLE1 7RU
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2023

Mr Thomas Michael Madden

Active
Granville Road, LeicesterLE1 7RU
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2023

Mrs Antonia Margaret Madden

Ceased
Welford Road, LeicesterLE8 5WB
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2018
Ceased 23 Mar 2023

Mr Martin James Madden

Ceased
Welford Road, LeicesterLE8 5WB
Born December 1955

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 21 Oct 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Incorporation Company
18 July 2014
NEWINCIncorporation