Background WavePink WaveYellow Wave

MAG PROPERTY LIMITED (11407082)

MAG PROPERTY LIMITED (11407082) is an active UK company. incorporated on 11 June 2018. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MAG PROPERTY LIMITED has been registered for 7 years. Current directors include GARNER, Matthew James, GAY, Andrew Dickie Alexander.

Company Number
11407082
Status
active
Type
ltd
Incorporated
11 June 2018
Age
7 years
Address
10 Highlands Park, Sevenoaks, TN15 0AQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GARNER, Matthew James, GAY, Andrew Dickie Alexander
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAG PROPERTY LIMITED

MAG PROPERTY LIMITED is an active company incorporated on 11 June 2018 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MAG PROPERTY LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11407082

LTD Company

Age

7 Years

Incorporated 11 June 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 2 November 2025 (5 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

10 Highlands Park Seal Sevenoaks, TN15 0AQ,

Previous Addresses

29 st. Johns Road Sevenoaks Kent TN13 3LR England
From: 27 May 2024To: 14 August 2024
46 Robyns Way Sevenoaks TN13 3ED United Kingdom
From: 11 June 2018To: 27 May 2024
Timeline

5 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Jul 22
Loan Cleared
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GARNER, Matthew James

Active
Highlands Park, SevenoaksTN15 0AQ
Born March 1981
Director
Appointed 11 Jun 2018

GAY, Andrew Dickie Alexander

Active
Highlands Park, SevenoaksTN15 0AQ
Born February 1979
Director
Appointed 11 Jun 2018

Persons with significant control

2

Hornbeam Close, TonbridgeTN12 6LL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2018
Highlands Park, SevenoaksTN15 0AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2018
Fundings
Financials
Latest Activities

Filing History

27

Mortgage Satisfy Charge Full
1 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
2 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
20 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2018
NEWINCIncorporation