Background WavePink WaveYellow Wave

MARG VIEW LIMITED (16619634)

MARG VIEW LIMITED (16619634) is an active UK company. incorporated on 31 July 2025. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. MARG VIEW LIMITED has been registered for 0 years. Current directors include MARGULIES, Saul.

Company Number
16619634
Status
active
Type
ltd
Incorporated
31 July 2025
Age
0 years
Address
31 Leweston Place, London, N16 6RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARGULIES, Saul
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARG VIEW LIMITED

MARG VIEW LIMITED is an active company incorporated on 31 July 2025 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. MARG VIEW LIMITED was registered 0 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since N/A years ago

Company No

16619634

LTD Company

Age

N/A Years

Incorporated 31 July 2025

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to N/A

Next Due

Due by 30 April 2027
Period: 31 July 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

31 Leweston Place London, N16 6RJ,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 11 November 2025To: 29 December 2025
31 Leweston Place London N16 6RJ England
From: 31 July 2025To: 11 November 2025
Timeline

24 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jul 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
New Owner
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Loan Secured
Jan 26
Loan Secured
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MARGULIES, Saul

Active
Leweston Place, LondonN16 6RJ
Born May 1988
Director
Appointed 31 Jul 2025

MARGULIES, Saul

Resigned
Leweston Place, LondonN16 6RJ
Born May 1988
Director
Appointed 31 Jul 2025
Resigned 31 Jul 2025

MARGULIES, Sheva Rivka

Resigned
Leweston Place, LondonN16 6RJ
Born January 1990
Director
Appointed 31 Jul 2025
Resigned 31 Jul 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Saul Margulies

Active
Leweston Place, LondonN16 6RJ
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 06 Nov 2025
Leweston Place, LondonN16 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025
Ceased 31 Jul 2025

Mrs Sheva Rivka Margulies

Ceased
Leweston Place, LondonN16 6RJ
Born January 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025
Ceased 31 Jul 2025
Leweston Place, LondonN16 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Incorporation Company
31 July 2025
NEWINCIncorporation