Background WavePink WaveYellow Wave

MAGDALENE FARMS LIMITED (10436116)

MAGDALENE FARMS LIMITED (10436116) is an active UK company. incorporated on 19 October 2016. with registered office in Billericay. The company operates in the Construction sector, engaged in development of building projects. MAGDALENE FARMS LIMITED has been registered for 9 years. Current directors include HARDING, Andrew Richard, HARDING, James Andrew, HARDING, Richard Charles.

Company Number
10436116
Status
active
Type
ltd
Incorporated
19 October 2016
Age
9 years
Address
Lakeview House, Billericay, CM12 0EQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARDING, Andrew Richard, HARDING, James Andrew, HARDING, Richard Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGDALENE FARMS LIMITED

MAGDALENE FARMS LIMITED is an active company incorporated on 19 October 2016 with the registered office located in Billericay. The company operates in the Construction sector, specifically engaged in development of building projects. MAGDALENE FARMS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10436116

LTD Company

Age

9 Years

Incorporated 19 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Lakeview House 4 Woodbrook Crescent Billericay, CM12 0EQ,

Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Funding Round
Aug 18
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

HARDING, James Andrew

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Secretary
Appointed 19 Oct 2016

HARDING, Andrew Richard

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born January 1954
Director
Appointed 19 Oct 2016

HARDING, James Andrew

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born April 1984
Director
Appointed 19 Oct 2016

HARDING, Richard Charles

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born September 1985
Director
Appointed 19 Oct 2016

Persons with significant control

3

0 Active
3 Ceased

Mr Andrew Richard Harding

Ceased
4 Woodbrook Crescent, BillericayCM12 0EQ
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2016
Ceased 05 Nov 2016

Mr James Andrew Harding

Ceased
4 Woodbrook Crescent, BillericayCM12 0EQ
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2016
Ceased 05 Nov 2016

Mr Richard Charles Harding

Ceased
4 Woodbrook Crescent, BillericayCM12 0EQ
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2016
Ceased 05 Nov 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Legacy
20 December 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
7 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Legacy
1 December 2017
CS01Confirmation Statement
Incorporation Company
19 October 2016
NEWINCIncorporation