MAGNUM ESTATE COMPANY LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN17 5JA

Company number 01577345
Status Active
Incorporation Date 30 July 1981
Company Type Private Limited Company
Address 41B BEACH ROAD, LITTLEHAMPTON, WEST SUSSEX, UNITED KINGDOM, BN17 5JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Registered office address changed from Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES to 41B Beach Road Littlehampton West Sussex BN17 5JA on 27 February 2017; Registration of charge 015773450014, created on 17 October 2016. The most likely internet sites of MAGNUM ESTATE COMPANY LIMITED are www.magnumestatecompany.co.uk, and www.magnum-estate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. The distance to to Angmering Rail Station is 2.3 miles; to Barnham Rail Station is 4.6 miles; to Durrington-on-Sea Rail Station is 5.6 miles; to Pulborough Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magnum Estate Company Limited is a Private Limited Company. The company registration number is 01577345. Magnum Estate Company Limited has been working since 30 July 1981. The present status of the company is Active. The registered address of Magnum Estate Company Limited is 41b Beach Road Littlehampton West Sussex United Kingdom Bn17 5ja. . DAOUD, Mazen is a Secretary of the company. DAOUD, Abdulilah Hamid is a Director of the company. DAOUD, Mazen is a Director of the company. DAOUD, Nadia Nathim is a Director of the company. Secretary DAOUD, Nadia Nathim has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAOUD, Mazen
Appointed Date: 14 September 2012

Director

Director
DAOUD, Mazen
Appointed Date: 23 March 2016
50 years old

Director
DAOUD, Nadia Nathim

66 years old

Resigned Directors

Secretary
DAOUD, Nadia Nathim
Resigned: 14 September 2012

Persons With Significant Control

Mr Abdulilah Hamid Daoud
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nadia Nathim Daoud
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAGNUM ESTATE COMPANY LIMITED Events

28 Feb 2017
Confirmation statement made on 5 January 2017 with updates
27 Feb 2017
Registered office address changed from Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES to 41B Beach Road Littlehampton West Sussex BN17 5JA on 27 February 2017
20 Oct 2016
Registration of charge 015773450014, created on 17 October 2016
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Director's details changed for Mr Mazen Daoud on 23 March 2016
...
... and 102 more events
05 Jun 1987
Particulars of mortgage/charge

11 May 1987
Particulars of mortgage/charge

11 May 1987
Particulars of mortgage/charge

24 Oct 1986
Return made up to 25/04/86; full list of members

30 Jul 1981
Incorporation

MAGNUM ESTATE COMPANY LIMITED Charges

17 October 2016
Charge code 0157 7345 0014
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 33 briarwood court worcester park surrey…
8 October 2008
Mortgage
Delivered: 14 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Garden flat, 4 clare road cothma bristol together with all…
22 August 2008
Mortgage deed
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 139 and 141 stretton high road streatham london. Together…
19 October 2007
Mortgage
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1A welbeck court addison bridge place. Together with all…
9 May 2006
Mortgage
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a being 193 kingston road, ewell surrey t/no…
28 May 1998
Mortgage
Delivered: 9 June 1998
Status: Satisfied on 5 July 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 37 church road barnes london SW13 9HQ.. Together with…
6 April 1995
Mortgage
Delivered: 13 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a devonia house high street worle weston…
6 April 1995
Mortgage
Delivered: 13 April 1995
Status: Satisfied on 8 November 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1 charlotte place london with the goodwill…
22 May 1987
Legal charge
Delivered: 5 June 1987
Status: Satisfied on 19 April 1995
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker.
Description: Devonia house, worle, somerset.
5 May 1987
Charge
Delivered: 11 May 1987
Status: Satisfied on 19 April 1995
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker.
Description: 1 charlotte place, london W1. (For full details see doc).
5 May 1987
Legal charge
Delivered: 11 May 1987
Status: Satisfied on 19 April 1995
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposits Taker.
Description: Unit 1, devonia house, somerset. (For full details see…
13 May 1985
Legal mortgage
Delivered: 3 June 1985
Status: Satisfied on 4 December 2002
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker.
Description: F/H "templars" bishops grove, london N2.t/n mx 387682.
9 November 1983
Legal mortgage
Delivered: 17 November 1983
Status: Satisfied on 8 November 2002
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker.
Description: 4, linden gardens, nottinghill, kensington, borough of…
25 August 1981
Legal charge
Delivered: 27 August 1981
Status: Satisfied on 19 December 1983
Persons entitled: Manufacturers Hanover Trust Company.
Description: Devonia house, high street, worle, weston-super-mare…