MAGNARENT LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY1 4RH

Company number 02187951
Status Active
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address NO 4 CASTLE COURT 2, CASTLEGATE WAY, DUDLEY, DY1 4RH
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 Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MAGNARENT LIMITED are www.magnarent.co.uk, and www.magnarent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Magnarent Limited is a Private Limited Company. The company registration number is 02187951. Magnarent Limited has been working since 03 November 1987. The present status of the company is Active. The registered address of Magnarent Limited is No 4 Castle Court 2 Castlegate Way Dudley Dy1 4rh. . FINN, Carol is a Secretary of the company. FINN, Carol is a Director of the company. ROCHELLE, Terence Frank is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary

Director
FINN, Carol

66 years old

Director

MAGNARENT LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 30 June 2016
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Dec 2015
Registration of charge 021879510040, created on 19 November 2015
01 Dec 2015
Satisfaction of charge 38 in full
...
... and 97 more events
24 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Feb 1988
Registered office changed on 22/02/88 from: 124/128 city rd london EC1V 2NJ

12 Feb 1988
Dir / sec appoint / resign
03 Nov 1987
Incorporation
03 Nov 1987
Incorporation

MAGNARENT LIMITED Charges

19 November 2015
Charge code 0218 7951 0040
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 high street, cradley heath, B64 5HG registered under…
20 December 2007
Mortgage
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: L/H property 51 waterloo street tipton west midlands t/no…
23 March 2007
Legal charge
Delivered: 31 March 2007
Status: Satisfied on 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 high street cradley heath west midlands. By way of fixed…
28 July 2006
Legal charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 3 tudor court tipton west midlands. The rental income by…
27 July 2006
Legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 23 hallam street west bromwich west midlands. The rental…
30 June 2006
Legal charge
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 64 tudor court tipton west midlands. The rental income by…
16 June 2006
Legal charge
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 22 avern close tipton west midlands. The rental income by…
9 June 2006
Legal charge
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 6 oakthorpe gardens, tivdale, oldbury…
26 May 2006
Legal charge
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 58 tudor court tipton west midlands,. The rental income by…
12 May 2006
Legal charge
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 56 tudor court tipton west midlands and the rental income…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 30 princess gardens churchfield avenue tipton west midlands…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 16 princess gardens churchfield avenue tipton west midlands…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 32 princess gardens churchfield avenue tipton west midlands…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 28 princess gardens churchfield avenue tipton west midlands…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 14 princess gardens churchfield avenue tipton west midlands…
5 May 2006
Legal charge
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 71 tudor court tipton west midlands. The rental income by…
12 April 2006
Legal charge
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 bromfield crescent wednesbury west midlands,. The rental…
31 March 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 69 tudor court tipton west midlands and the rental income…
31 March 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 68 tudor court tipton west midlands and the rental income…
17 April 2003
Legal charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 30 bowater street west bromwich west midlands t/n WM662240…
17 April 2003
Legal charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/Hold property being 106 second ave,manor park,london E12…
17 April 2003
Legal charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 40 nicholls street west bromwich west midlands B70 6HN t/n…
17 April 2003
Legal charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 52 wolseley road west bromwich west midlands B70 0LS t/n…
17 April 2003
Legal charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 58 grange road west bromwich west midlands B70 8PD t/n…
9 November 2001
Legal charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a flat 14 princess gardens churchfields…
31 October 2001
Legal charge
Delivered: 1 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold flat 28 princess gardens churchfield avenue…
5 February 2001
Legal charge
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that l/h property 69 tudor court and garage number 79…
28 November 2000
Legal charge
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 52 wolseley road great bridge west…
2 August 1999
Debenture
Delivered: 9 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1999
Debenture
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
4 December 1998
Legal charge
Delivered: 15 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 high street cradley heath west midlands t/n WM620554.
2 March 1998
Legal charge
Delivered: 11 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 nicholls street,west bromwich,west…
8 August 1997
Legal charge
Delivered: 15 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3O bowater street west bromwich west midlands.
27 June 1997
Floating charge
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
8 March 1996
Legal charge
Delivered: 14 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 68 tudor court tipton west midlands t/no:- wm 22290.
20 May 1994
Legal charge
Delivered: 27 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 106 second avenue, manor park, london borough of newham…
5 September 1990
Legal charge
Delivered: 24 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 58 grange road, west bromwich, west midlands.
31 October 1988
Legal charge
Delivered: 21 November 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 227, great bridge street, west bromwich, west midlands…
31 October 1988
Legal charge
Delivered: 21 November 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52, hayes street, west bromwich, west midlands title no. Wm…
3 October 1988
Legal charge
Delivered: 24 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 and 23 bernard street west bromwich west midlands.