Background WavePink WaveYellow Wave

MAGNOLIA HOMES LIMITED (11085337)

MAGNOLIA HOMES LIMITED (11085337) is an active UK company. incorporated on 28 November 2017. with registered office in Abingdon. The company operates in the Construction sector, engaged in development of building projects. MAGNOLIA HOMES LIMITED has been registered for 8 years. Current directors include DOMINIC, Amanda Ann, DOMINIC, Shaun Michael.

Company Number
11085337
Status
active
Type
ltd
Incorporated
28 November 2017
Age
8 years
Address
The Managers Office, Abingdon, OX14 3HE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOMINIC, Amanda Ann, DOMINIC, Shaun Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNOLIA HOMES LIMITED

MAGNOLIA HOMES LIMITED is an active company incorporated on 28 November 2017 with the registered office located in Abingdon. The company operates in the Construction sector, specifically engaged in development of building projects. MAGNOLIA HOMES LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11085337

LTD Company

Age

8 Years

Incorporated 28 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

The Managers Office 65 The Old Gaol Abingdon, OX14 3HE,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF England
From: 5 December 2019To: 14 April 2022
Twickenham House 20 East St Helen Street Abingdon Oxon OX14 5EA United Kingdom
From: 28 November 2017To: 5 December 2019
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
New Owner
May 20
Owner Exit
May 20
Owner Exit
May 20
New Owner
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Funding Round
May 20
Loan Secured
Nov 23
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOMINIC, Amanda Ann

Active
65 The Old Gaol, AbingdonOX14 3HE
Born August 1969
Director
Appointed 30 Apr 2020

DOMINIC, Shaun Michael

Active
65 The Old Gaol, AbingdonOX14 3HE
Born July 1969
Director
Appointed 28 Nov 2017

DOMINIC, Michael

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born July 1947
Director
Appointed 28 Nov 2017
Resigned 30 Apr 2020

RYDE, Alison Laraine

Resigned
Wolvercote Green, OxfordOX2 8BD
Born January 1961
Director
Appointed 28 Nov 2017
Resigned 30 Apr 2020

RYDE, Simon Alan

Resigned
Wolvercote Green, OxfordOX2 8BD
Born April 1961
Director
Appointed 28 Nov 2017
Resigned 30 Apr 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Shaun Michael Dominic

Active
65 The Old Gaol, AbingdonOX14 3HE
Born July 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Apr 2020

Mrs Amanda Ann Dominic

Active
65 The Old Gaol, AbingdonOX14 3HE
Born August 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Apr 2020

Poolway Ltd

Ceased
20 East St Helen Street, AbingdonOX14 5EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2017
Ceased 30 Apr 2020

Bradford Securities Ltd

Ceased
Wolvercote Green, OxfordOX2 8BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2017
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2017
NEWINCIncorporation