Background WavePink WaveYellow Wave

MAGIC TOUCH ESTATES LTD (11194051)

MAGIC TOUCH ESTATES LTD (11194051) is an active UK company. incorporated on 7 February 2018. with registered office in Southall. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MAGIC TOUCH ESTATES LTD has been registered for 8 years. Current directors include KHANNA, Manoj Kumar.

Company Number
11194051
Status
active
Type
ltd
Incorporated
7 February 2018
Age
8 years
Address
9 Craneswater Park, Southall, UB2 5RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KHANNA, Manoj Kumar
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGIC TOUCH ESTATES LTD

MAGIC TOUCH ESTATES LTD is an active company incorporated on 7 February 2018 with the registered office located in Southall. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MAGIC TOUCH ESTATES LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11194051

LTD Company

Age

8 Years

Incorporated 7 February 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

9 Craneswater Park Southall, UB2 5RW,

Previous Addresses

1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX England
From: 23 October 2019To: 19 March 2026
Js Gulati & Co. Unit 4, Peter James Business Centre Pump Lane, Hayes, Middlesex UB3 3NT England
From: 7 February 2018To: 23 October 2019
Timeline

17 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jan 19
New Owner
Jan 19
New Owner
Mar 19
Director Joined
Mar 19
Loan Secured
Mar 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KHANNA, Manoj Kumar

Active
Craneswater Park, SouthallUB2 5RW
Born April 1976
Director
Appointed 22 Oct 2019

KHURANA, Simranjit Kaur

Resigned
Unit 4, Peter James Business Centre, Pump Lane, Hayes, MiddlesexUB3 3NT
Born September 1978
Director
Appointed 07 Feb 2018
Resigned 22 Oct 2019

SINGH, Jutinder

Resigned
Unit 4, Peter James Business Centre, Pump Lane, Hayes,UB3 3NT
Born January 1968
Director
Appointed 16 Jan 2019
Resigned 22 Oct 2019

SONI, Anil

Resigned
Unit 4, Peter James Business Centre, HayesUB3 3NT
Born December 1965
Director
Appointed 16 Mar 2019
Resigned 18 Jan 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Manoj Kumar Khanna

Active
Craneswater Park, SouthallUB2 5RW
Born April 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Oct 2019

Mr Anil Soni

Ceased
Unit 4, Peter James Business Centre, Pump Lane, Hayes, MiddlesexUB3 3NT
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2019
Ceased 22 Sept 2019

Mr Jutinder Singh

Ceased
Unit 4, Peter James Business Centre, Pump Lane, Hayes,UB3 3NT
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2019
Ceased 22 Oct 2019

Mrs Simranjit Kaur Khurana

Ceased
Unit 4, Peter James Business Centre, Pump Lane, Hayes, MiddlesexUB3 3NT
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Feb 2018
Ceased 22 Oct 2019
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Incorporation Company
7 February 2018
NEWINCIncorporation