ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Magdalen Street Development Limited

Magdalen Street Development Limited is an active company incorporated on 26 January 2018 with the registered office located in Diss, Norfolk. Magdalen Street Development Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11172437
Private limited company
Age
7 years
Incorporated 26 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 September 2024 (1 year 1 month ago)
Next confirmation dated 11 September 2025
Was due on 25 September 2025 (1 month ago)
Last change occurred 1 year 1 month ago
Accounts
Overdue
Accounts overdue by 733 days
For period 1 Feb31 Jan 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2023
Was due on 31 October 2023 (2 years ago)
Address
Diss Business Space Inspire House
Vinces Road
Diss
IP22 4HQ
England
Address changed on 3 Jul 2024 (1 year 4 months ago)
Previous address was Unit 1C, Eagle Industrial Estate Church Green Witney OX28 4YR United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1984
Site Holdings East Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reeves Yard Development Limited
Mark James Downton is a mutual person.
Active
IBC-St. Peters Development Ltd
Mark James Downton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Jan 2022
For period 31 Jan31 Jan 2022
Traded for 12 months
Cash in Bank
£1.12K
Decreased by £791 (-41%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£419.69K
Decreased by £389 (-0%)
Total Liabilities
-£453.63K
Increased by £923 (0%)
Net Assets
-£33.93K
Decreased by £1.31K (+4%)
Debt Ratio (%)
108%
Increased by 0.32% (0%)
Latest Activity
Compulsory Strike-Off Suspended
8 Months Ago on 11 Feb 2025
Compulsory Gazette Notice
9 Months Ago on 14 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 11 Sep 2024
Site Holdings East Limited (PSC) Appointed
1 Year 1 Month Ago on 4 Sep 2024
Mark James Downton (PSC) Resigned
1 Year 1 Month Ago on 4 Sep 2024
Compulsory Strike-Off Discontinued
1 Year 4 Months Ago on 4 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 3 Jul 2024
Compulsory Strike-Off Suspended
1 Year 4 Months Ago on 12 Jun 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 21 May 2024
Get Credit Report
Discover Magdalen Street Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 11 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 14 Jan 2025
Notification of Site Holdings East Limited as a person with significant control on 4 September 2024
Submitted on 11 Sep 2024
Confirmation statement made on 11 September 2024 with updates
Submitted on 11 Sep 2024
Cessation of Mark James Downton as a person with significant control on 4 September 2024
Submitted on 11 Sep 2024
Compulsory strike-off action has been discontinued
Submitted on 4 Jul 2024
Confirmation statement made on 19 June 2024 with no updates
Submitted on 3 Jul 2024
Registered office address changed from Unit 1C, Eagle Industrial Estate Church Green Witney OX28 4YR United Kingdom to Diss Business Space Inspire House Vinces Road Diss IP22 4HQ on 3 July 2024
Submitted on 3 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 12 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 21 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year