MAGENTA PROPERTIES LIMITED
CHEW MAGNA BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS40 8SX

Company number 02723167
Status Active
Incorporation Date 16 June 1992
Company Type Private Limited Company
Address 1 CHEW LODGE, TUNBRIDGE ROAD, CHEW MAGNA BRISTOL, NORTH EAST SOMERSET, BS40 8SX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Statement of capital following an allotment of shares on 1 December 2016 GBP 3 ; Change of share class name or designation; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MAGENTA PROPERTIES LIMITED are www.magentaproperties.co.uk, and www.magenta-properties.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-three years and four months. The distance to to Keynsham Rail Station is 6.2 miles; to Lawrence Hill Rail Station is 6.9 miles; to Filton Abbey Wood Rail Station is 10.1 miles; to Avonmouth Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magenta Properties Limited is a Private Limited Company. The company registration number is 02723167. Magenta Properties Limited has been working since 16 June 1992. The present status of the company is Active. The registered address of Magenta Properties Limited is 1 Chew Lodge Tunbridge Road Chew Magna Bristol North East Somerset Bs40 8sx. The company`s financial liabilities are £1299.8k. It is £174.7k against last year. And the total assets are £1388.75k, which is £140.53k against last year. EGGINTON, Sally-Ann Isabella is a Secretary of the company. EGGINTON, Andrew John is a Director of the company. EGGINTON, James Andrew John is a Director of the company. EGGINTON, Sally-Ann Isabella is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


magenta properties Key Finiance

LIABILITIES £1299.8k
+15%
CASH n/a
TOTAL ASSETS £1388.75k
+11%
All Financial Figures

Current Directors

Secretary
EGGINTON, Sally-Ann Isabella
Appointed Date: 16 June 1992

Director
EGGINTON, Andrew John
Appointed Date: 16 June 1992
66 years old

Director
EGGINTON, James Andrew John
Appointed Date: 01 December 2016
31 years old

Director
EGGINTON, Sally-Ann Isabella
Appointed Date: 21 July 1992
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 June 1992
Appointed Date: 16 June 1992

MAGENTA PROPERTIES LIMITED Events

26 Jan 2017
Statement of capital following an allotment of shares on 1 December 2016
  • GBP 3

26 Jan 2017
Change of share class name or designation
26 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Jan 2017
Appointment of Mr James Andrew John Egginton as a director on 1 December 2016
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 97 more events
06 Oct 1992
Particulars of mortgage/charge

04 Aug 1992
New director appointed

04 Aug 1992
Accounting reference date notified as 31/12

22 Jun 1992
Secretary resigned

16 Jun 1992
Incorporation

MAGENTA PROPERTIES LIMITED Charges

15 February 2013
Legal charge
Delivered: 20 February 2013
Status: Satisfied on 8 July 2015
Persons entitled: Newbury Building Society
Description: 25 avon way bristol t/no BL72694 and land at the back of 12…
29 July 2011
Legal charge
Delivered: 2 August 2011
Status: Satisfied on 21 March 2014
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a land at priorsgate harris lane…
18 July 2011
Deed of charge over credit balances
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
26 June 2011
Debenture
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2010
Legal charge
Delivered: 30 March 2010
Status: Satisfied on 14 January 2011
Persons entitled: National Westminster Bank PLC
Description: 8 the grange coombe dingle bristol t/no BL118709 by way of…
13 May 2008
Legal charge
Delivered: 15 May 2008
Status: Satisfied on 13 November 2009
Persons entitled: National Westminster Bank PLC
Description: 25 edward road cleveden and part of 26 the avenue clevedon…
17 February 2006
Legal charge
Delivered: 2 March 2006
Status: Satisfied on 2 June 2011
Persons entitled: National Westminster Bank PLC
Description: Land at dando's lane wedmore t/no's ST157375 and ST96644…
30 May 2003
Legal charge
Delivered: 12 June 2003
Status: Satisfied on 2 June 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a 6 stoke paddock road stoke bishop bristol…
11 February 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 2 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold land and building premises known as greyfriars 61…
31 May 2002
Legal charge
Delivered: 11 June 2002
Status: Satisfied on 2 June 2011
Persons entitled: National Westminster Bank PLC
Description: "Spinneys" claverton down road bath BA2 7AS. By way of…
6 November 2001
Legal charge
Delivered: 16 November 2001
Status: Satisfied on 2 June 2011
Persons entitled: National Westminster Bank PLC
Description: Crossgates house, bucklands end, nailsea, north somerset.…
19 May 2001
Legal mortgage
Delivered: 1 June 2001
Status: Satisfied on 2 June 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a sheen cottage,sheepwood…
5 November 1999
Legal mortgage
Delivered: 12 November 1999
Status: Satisfied on 2 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjacent to greystones sheepfair lane…
2 July 1999
Legal mortgage
Delivered: 13 July 1999
Status: Satisfied on 2 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 17 edward rd,clevedon north…
4 May 1999
Legal mortgage
Delivered: 6 May 1999
Status: Satisfied on 2 June 2011
Persons entitled: National Westminster Bank PLC
Description: Freehold property l/a building plot adjoining camelot the…
12 November 1998
Legal mortgage
Delivered: 20 November 1998
Status: Satisfied on 2 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 manor way failand bristol t/no ST158790…
22 May 1998
Legal mortgage
Delivered: 1 June 1998
Status: Satisfied on 2 June 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a development at home farm east harptree…
24 April 1997
Legal mortgage
Delivered: 12 May 1997
Status: Satisfied on 23 July 2011
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at scot lane chew stoke…
8 January 1997
Mortgage debenture
Delivered: 22 January 1997
Status: Satisfied on 2 June 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 December 1996
Legal mortgage
Delivered: 19 December 1996
Status: Satisfied on 2 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as argyle lodge argyle road clevedon…
9 February 1996
Legal mortgage
Delivered: 21 February 1996
Status: Satisfied on 2 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H-k/a building plot at post office lane flax bourton…
8 August 1995
Legal mortgage
Delivered: 19 August 1995
Status: Satisfied on 2 June 2011
Persons entitled: National Westminster Bank PLC
Description: Land at fisher lodge tunbridge road chew magna bristol…
24 August 1994
Legal mortgage
Delivered: 5 September 1994
Status: Satisfied on 2 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot 1 greenhayes bromley road stanton…
30 September 1992
Legal mortgage
Delivered: 6 October 1992
Status: Satisfied on 2 June 2011
Persons entitled: National Westminster Bank PLC
Description: Plot 12 frenchay close frenchay bristol t/n av…