ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mag Property Limited

Mag Property Limited is an active company incorporated on 11 June 2018 with the registered office located in Sevenoaks, Kent. Mag Property Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11407082
Private limited company
Age
7 years
Incorporated 11 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 May 2025 (3 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
10 Highlands Park
Seal
Sevenoaks
Kent
TN15 0AQ
United Kingdom
Address changed on 14 Aug 2024 (1 year 1 month ago)
Previous address was 29 st. Johns Road Sevenoaks Kent TN13 3LR England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Feb 1979
Director • British • Lives in England • Born in Mar 1981
MJG Holdings (Kent) Limited
PSC
Ag Holdings (Kent) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ag Holdings (Kent) Limited
Matthew James Garner and Andrew Dickie Alexander Gay are mutual people.
Active
Warley Hill Management Company Limited
Matthew James Garner is a mutual person.
Active
Hemel Restaurant Limited
Matthew James Garner is a mutual person.
Active
Praxis Real Estate Management Ltd
Matthew James Garner is a mutual person.
Active
Praxis Facilities Management Ltd
Matthew James Garner is a mutual person.
Active
Praxis Capital Limited
Matthew James Garner is a mutual person.
Active
Task Fitout Limited
Matthew James Garner is a mutual person.
Active
SG-Praxis Real Estate Venture GP Limited
Matthew James Garner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£401.53K
Increased by £989 (0%)
Total Liabilities
-£346.12K
Decreased by £5.42K (-2%)
Net Assets
£55.41K
Increased by £6.41K (+13%)
Debt Ratio (%)
86%
Decreased by 1.57% (-2%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 20 Jul 2025
Mr Matthew James Garner Details Changed
2 Months Ago on 2 Jul 2025
Mjg Holdings (Kent) Limited (PSC) Details Changed
2 Months Ago on 2 Jul 2025
Confirmation Submitted
3 Months Ago on 1 Jun 2025
Registered Address Changed
1 Year 1 Month Ago on 14 Aug 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 27 May 2024
Mjg Holdings (Kent) Limited (PSC) Details Changed
1 Year 4 Months Ago on 10 May 2024
Mr Matthew James Garner Details Changed
1 Year 4 Months Ago on 10 May 2024
Get Credit Report
Discover Mag Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 October 2024
Submitted on 20 Jul 2025
Change of details for Mjg Holdings (Kent) Limited as a person with significant control on 2 July 2025
Submitted on 20 Jul 2025
Director's details changed for Mr Matthew James Garner on 2 July 2025
Submitted on 20 Jul 2025
Confirmation statement made on 20 May 2025 with updates
Submitted on 1 Jun 2025
Registered office address changed from 29 st. Johns Road Sevenoaks Kent TN13 3LR England to 10 Highlands Park Seal Sevenoaks Kent TN15 0AQ on 14 August 2024
Submitted on 14 Aug 2024
Micro company accounts made up to 31 October 2023
Submitted on 25 Jun 2024
Confirmation statement made on 20 May 2024 with updates
Submitted on 1 Jun 2024
Director's details changed for Mr Matthew James Garner on 10 May 2024
Submitted on 27 May 2024
Change of details for Mjg Holdings (Kent) Limited as a person with significant control on 10 May 2024
Submitted on 27 May 2024
Registered office address changed from 46 Robyns Way Sevenoaks TN13 3ED United Kingdom to 29 st. Johns Road Sevenoaks Kent TN133LR on 27 May 2024
Submitted on 27 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year