ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Majestic Residential Limited

Majestic Residential Limited is an active company incorporated on 8 April 2019 with the registered office located in London, Greater London. Majestic Residential Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11930508
Private limited company
Age
6 years
Incorporated 8 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (6 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 30 Mar29 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 March 2025
Due by 29 December 2025 (2 months remaining)
Address
170 West Hendon Broadway
London
NW9 7AA
England
Address changed on 17 Apr 2024 (1 year 6 months ago)
Previous address was 46 Coatham Road Redcar TS10 1RS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1958
Director • British • Lives in England • Born in Oct 1965
MCL Property Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MCL Property Group Limited
Mr Damian Patrick McLaughlin and Mrs Janet Lynne McLaughlin are mutual people.
Active
MCL Property Partnership LLP
Mr Damian Patrick McLaughlin and Mrs Janet Lynne McLaughlin are mutual people.
Active
Redcar Recycling Ltd
Mrs Janet Lynne McLaughlin is a mutual person.
Active
Urban Phoenix Limited
Mrs Janet Lynne McLaughlin is a mutual person.
Active
MCL Management Ltd
Mrs Janet Lynne McLaughlin is a mutual person.
Active
MCL Property (NW) Limited
Mr Damian Patrick McLaughlin is a mutual person.
Active
UK Mortgage Reclaim Limited
Mr Damian Patrick McLaughlin is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
29 Mar 2024
For period 29 Mar29 Mar 2024
Traded for 12 months
Cash in Bank
£5.59K
Decreased by £12 (-0%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.39M
Increased by £104.38K (+8%)
Total Liabilities
-£1.47M
Increased by £82.3K (+6%)
Net Assets
-£77.49K
Increased by £22.08K (-22%)
Debt Ratio (%)
106%
Decreased by 2.17% (-2%)
Latest Activity
Confirmation Submitted
6 Months Ago on 23 Apr 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 24 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 17 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Mrs. Janet Lynne Mclaughlin Appointed
1 Year 8 Months Ago on 5 Feb 2024
Registered Address Changed
2 Years 2 Months Ago on 28 Aug 2023
Full Accounts Submitted
2 Years 4 Months Ago on 29 Jun 2023
Urban Phoenix Limited (PSC) Resigned
2 Years 6 Months Ago on 5 Apr 2023
Mcl Property Group Limited (PSC) Appointed
2 Years 6 Months Ago on 5 Apr 2023
Get Credit Report
Discover Majestic Residential Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 April 2025 with no updates
Submitted on 23 Apr 2025
Total exemption full accounts made up to 29 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 4 April 2024 with updates
Submitted on 24 Apr 2024
Registered office address changed from 46 Coatham Road Redcar TS10 1RS United Kingdom to 170 West Hendon Broadway London NW9 7AA on 17 April 2024
Submitted on 17 Apr 2024
Total exemption full accounts made up to 29 March 2023
Submitted on 28 Mar 2024
Notification of Mcl Property Group Limited as a person with significant control on 5 April 2023
Submitted on 5 Mar 2024
Cessation of Urban Phoenix Limited as a person with significant control on 5 April 2023
Submitted on 5 Mar 2024
Appointment of Mrs. Janet Lynne Mclaughlin as a director on 5 February 2024
Submitted on 15 Feb 2024
Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to 46 Coatham Road Redcar TS10 1RS on 28 August 2023
Submitted on 28 Aug 2023
Total exemption full accounts made up to 29 March 2022
Submitted on 29 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year