Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGNOLIA SECRETARIES LIMITED
Company Information for

MAGNOLIA SECRETARIES LIMITED

UNIT 2, THE POINT,, SWALLOWFIELDS, WELWYN GARDEN CITY, AL7 1WL,
Company Registration Number
04035439
Private Limited Company
Active

Company Overview

About Magnolia Secretaries Ltd
MAGNOLIA SECRETARIES LIMITED was founded on 2000-07-18 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Magnolia Secretaries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAGNOLIA SECRETARIES LIMITED
 
Legal Registered Office
UNIT 2, THE POINT,
SWALLOWFIELDS
WELWYN GARDEN CITY
AL7 1WL
Other companies in W1S
 
Filing Information
Company Number 04035439
Company ID Number 04035439
Date formed 2000-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 04:16:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNOLIA SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAGNOLIA SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
CELO GJOLLESHI
Director 2012-02-14
KEEVIN LUTCHUMUN
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CLIFFORD
Company Secretary 2006-01-01 2018-01-11
MICHAEL ANTHONY CLIFFORD
Director 2005-11-11 2018-01-11
JONATHAN MARCUS SIMON DIXON
Director 2000-07-18 2014-01-01
SEEMA KHAN
Company Secretary 2005-05-27 2006-01-01
SEEMA KHAN
Director 2004-07-12 2006-01-01
STEPHEN CHRISTOPHER TOWSE
Director 2005-05-27 2005-11-11
STEVEN RICHARD DAULTREY
Company Secretary 2000-07-18 2005-05-27
STEVEN RICHARD DAULTREY
Director 2000-07-18 2005-05-27
COLIN FORSTER
Director 2002-05-02 2003-08-15
GORDON HOWES
Director 2002-05-02 2003-08-15
ELGIN VON WEDEL
Director 2000-07-18 2001-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CELO GJOLLESHI EUROPEAN BIOFUELS LTD Director 2014-10-15 CURRENT 2014-10-15 Dissolved 2017-10-24
CELO GJOLLESHI VITALTIME ASSOCIATES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2016-08-16
CELO GJOLLESHI RT5 ENGINEERING LIMITED Director 2014-05-01 CURRENT 2007-02-13 Dissolved 2015-09-08
CELO GJOLLESHI BELLINGHAM ASSOCIATES LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2015-08-04
CELO GJOLLESHI REGENCY GLOBAL TRADE LIMITED Director 2014-01-03 CURRENT 2006-12-15 Dissolved 2017-04-25
CELO GJOLLESHI VITALTIME LIMITED Director 2013-07-15 CURRENT 2013-06-12 Dissolved 2015-08-25
CELO GJOLLESHI YCN MEDIA LIMITED Director 2012-09-06 CURRENT 2007-02-14 Dissolved 2017-11-14
CELO GJOLLESHI CALEDONIAN MEMBERS LIMITED Director 2012-02-20 CURRENT 2006-06-21 Active
CELO GJOLLESHI MAGNOLIA CONSULTING LIMITED Director 2012-02-14 CURRENT 2001-11-21 Active
CELO GJOLLESHI MAGNOLIA HOLDINGS LIMITED Director 2012-02-14 CURRENT 2000-07-25 Active
KEEVIN LUTCHUMUN INVENTIS DEVELOPMENTS LIMITED Director 2018-07-13 CURRENT 2009-09-21 Active
KEEVIN LUTCHUMUN PALM TRADE LIMITED Director 2018-07-13 CURRENT 2015-05-27 Active - Proposal to Strike off
KEEVIN LUTCHUMUN FIRST AVENUE TECHNOLOGIES LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active - Proposal to Strike off
KEEVIN LUTCHUMUN MANIFAKTURA LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
KEEVIN LUTCHUMUN LANCASTER DRIVE SERVICES LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
KEEVIN LUTCHUMUN 50 WESTBRIDGE ROAD LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
KEEVIN LUTCHUMUN LANCASTER DRIVE ESTATES LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
KEEVIN LUTCHUMUN FIRST AVENUE ENTERPRISE LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
KEEVIN LUTCHUMUN LOVELL SERVICES LIMITED Director 2018-01-12 CURRENT 2018-01-12 In Administration
KEEVIN LUTCHUMUN ZNACEK HOLDING LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active - Proposal to Strike off
KEEVIN LUTCHUMUN LANCASTER DRIVE SOLUTIONS LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active - Proposal to Strike off
KEEVIN LUTCHUMUN STARLITE PLUS LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
KEEVIN LUTCHUMUN OCRA (CYPRUS) LIMITED Director 2018-01-11 CURRENT 2017-05-30 Active - Proposal to Strike off
KEEVIN LUTCHUMUN APACHE COMPANY SERVICES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
KEEVIN LUTCHUMUN TRUE INNOVATION SERVICES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
KEEVIN LUTCHUMUN SANDYLINE TECHNOLOGIES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
KEEVIN LUTCHUMUN TRUE INNOVATION PROPERTIES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
KEEVIN LUTCHUMUN FIRST DIRECTORS LIMITED Director 2018-01-11 CURRENT 1989-08-07 Active
KEEVIN LUTCHUMUN FIRST SECRETARIES LIMITED Director 2018-01-11 CURRENT 1989-08-18 Active
KEEVIN LUTCHUMUN CALEDONIAN MEMBERS LIMITED Director 2018-01-11 CURRENT 2006-06-21 Active
KEEVIN LUTCHUMUN BHAKTIVEDANTA BOOK PUBLISHING LIMITED Director 2018-01-11 CURRENT 2015-09-08 Active - Proposal to Strike off
KEEVIN LUTCHUMUN MAGNOLIA HOLDINGS LIMITED Director 2018-01-11 CURRENT 2000-07-25 Active
KEEVIN LUTCHUMUN WINCHESTER MANAGEMENT LIMITED Director 2018-01-11 CURRENT 2006-06-21 Active
KEEVIN LUTCHUMUN WELLSFORD CONSULTING LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active - Proposal to Strike off
KEEVIN LUTCHUMUN SUNNYDRIVE PROPERTIES LIMITED Director 2018-01-11 CURRENT 2018-01-11 Liquidation
KEEVIN LUTCHUMUN CMI PROJECTS LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
KEEVIN LUTCHUMUN INCORPORATE SECRETARIAT LIMITED Director 2018-01-11 CURRENT 2001-06-28 Active
KEEVIN LUTCHUMUN INCORPORATE NOMINEES LIMITED Director 2018-01-11 CURRENT 2001-06-28 Active
KEEVIN LUTCHUMUN DIBAN BEVERAGES LTD Director 2017-06-28 CURRENT 2001-06-28 Active
KEEVIN LUTCHUMUN TRADE CHANNEL PARTNERS LIMITED Director 2017-06-28 CURRENT 2000-04-20 Active
KEEVIN LUTCHUMUN INTERLINK TRADE LIMITED Director 2017-06-28 CURRENT 2001-06-28 Active
KEEVIN LUTCHUMUN GLOBAL CREATIVE INVESTMENT & MANAGMENT LIMITED Director 2017-06-22 CURRENT 2015-02-05 Active - Proposal to Strike off
KEEVIN LUTCHUMUN CS PAYROLL SERVICES LIMITED Director 2017-06-22 CURRENT 2013-06-11 Active
KEEVIN LUTCHUMUN GLOBAL CORPORATE SERVICES LIMITED Director 2017-06-22 CURRENT 2006-02-10 Active
KEEVIN LUTCHUMUN BRAMINGHAM CONTRACTS LIMITED Director 2017-06-21 CURRENT 2011-04-07 Active
KEEVIN LUTCHUMUN WINCHESTER DEVELOPMENT PROPERTY LIMITED Director 2017-06-21 CURRENT 2004-08-13 Active
KEEVIN LUTCHUMUN PAYCHECK SOLUTIONS LIMITED Director 2017-06-21 CURRENT 2006-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL England
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM Office 3.05 1 King Street London EC2V 8AU England
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM Office 3.05 1 King Street London EC2V 8AU England
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/19 FROM 3rd Floor 14 Hanover Street London W1S 1YH
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-06-25PSC07CESSATION OF ALISON JOAN HENWOOD AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CLIFFORD
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CELO GJOLLESHI
2019-01-07AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY CLIFFORD
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-01-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CLIFFORD
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD
2018-01-11AP01DIRECTOR APPOINTED MR KEEVIN LUTCHUMUN
2018-01-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CLIFFORD
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD
2018-01-11AP01DIRECTOR APPOINTED MR KEEVIN LUTCHUMUN
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-09-05PSC04Change of details for Mrs Alison Joan Henwood as a person with significant control on 2017-08-15
2017-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-19AR0115/08/15 ANNUAL RETURN FULL LIST
2015-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-15AR0115/08/14 ANNUAL RETURN FULL LIST
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIXON
2013-08-15AR0115/08/13 ANNUAL RETURN FULL LIST
2013-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-08-15AR0115/08/12 FULL LIST
2012-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-14AP01DIRECTOR APPOINTED CELO GJOLLESHI
2011-08-31AR0115/08/11 FULL LIST
2011-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-26AR0115/08/10 FULL LIST
2010-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 3RD FLOOR 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH
2010-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CLIFFORD / 13/05/2010
2010-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CLIFFORD / 13/05/2010
2010-05-13CH01CHANGE PERSON AS DIRECTOR
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-26363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 3 TENTERDEN STREET HANOVER SQUARE LONDON W1S 1TD
2008-09-04363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DIXON / 13/05/2008
2007-08-17363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-08AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-19363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-06-26288aNEW SECRETARY APPOINTED
2006-06-26288bDIRECTOR RESIGNED
2006-06-26288bSECRETARY RESIGNED
2006-03-21288bDIRECTOR RESIGNED
2006-03-21288aNEW DIRECTOR APPOINTED
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-27288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW SECRETARY APPOINTED
2004-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-05287REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 26A ALBEMARLE STREET LONDON W1X 3FA
2004-09-17288cDIRECTOR'S PARTICULARS CHANGED
2004-09-02363aRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-07-21288aNEW DIRECTOR APPOINTED
2004-04-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-26288bDIRECTOR RESIGNED
2003-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-26288bDIRECTOR RESIGNED
2003-08-21363aRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-08363aRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-23288aNEW DIRECTOR APPOINTED
2001-08-31363aRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-08-31288bDIRECTOR RESIGNED
2001-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-27(W)ELRESS386 DIS APP AUDS 25/07/00
2001-02-07225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00
2000-10-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-06CERTNMCOMPANY NAME CHANGED MAGNOLIA SECURITIES LIMITED CERTIFICATE ISSUED ON 09/10/00
2000-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MAGNOLIA SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGNOLIA SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGNOLIA SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGNOLIA SECRETARIES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAGNOLIA SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNOLIA SECRETARIES LIMITED
Trademarks
We have not found any records of MAGNOLIA SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNOLIA SECRETARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MAGNOLIA SECRETARIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MAGNOLIA SECRETARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGNOLIA SECRETARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGNOLIA SECRETARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.