MAGUIRE HOLDINGS LIMITED
CARDIFF

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF5 5TJ

Company number 02615678
Status Active
Incorporation Date 30 May 1991
Company Type Private Limited Company
Address THE SITE OFFICE CAMBRIAN MOBILE HOME PARK, CULVERHOUSE CROSS, CARDIFF, CF5 5TJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,000 ; Total exemption small company accounts made up to 31 January 2016; Appointment of Mrs Agnes Helen Maguire as a director on 28 January 2016. The most likely internet sites of MAGUIRE HOLDINGS LIMITED are www.maguireholdings.co.uk, and www.maguire-holdings.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-four years and four months. Maguire Holdings Limited is a Private Limited Company. The company registration number is 02615678. Maguire Holdings Limited has been working since 30 May 1991. The present status of the company is Active. The registered address of Maguire Holdings Limited is The Site Office Cambrian Mobile Home Park Culverhouse Cross Cardiff Cf5 5tj. The company`s financial liabilities are £1126.81k. It is £201.41k against last year. And the total assets are £1769.49k, which is £507.73k against last year. MAGUIRE, Agnes Helen is a Secretary of the company. MAGUIRE, Agnes Helen is a Director of the company. MAGUIRE, Wayne Thomas William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


maguire holdings Key Finiance

LIABILITIES £1126.81k
+21%
CASH n/a
TOTAL ASSETS £1769.49k
+40%
All Financial Figures

Current Directors

Secretary
MAGUIRE, Agnes Helen
Appointed Date: 26 June 1991

Director
MAGUIRE, Agnes Helen
Appointed Date: 28 January 2016
62 years old

Director
MAGUIRE, Wayne Thomas William
Appointed Date: 26 June 1991
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 June 1991
Appointed Date: 30 May 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 June 1991
Appointed Date: 30 May 1991

MAGUIRE HOLDINGS LIMITED Events

28 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000

23 May 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Appointment of Mrs Agnes Helen Maguire as a director on 28 January 2016
03 Jun 2015
Total exemption small company accounts made up to 31 January 2015
27 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000

...
... and 63 more events
05 Aug 1991
Director resigned;new director appointed

05 Aug 1991
Registered office changed on 05/08/91 from: 2 baches st london N1 6UB

29 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 May 1991
Incorporation

MAGUIRE HOLDINGS LIMITED Charges

28 July 1998
Legal mortgage
Delivered: 14 August 1998
Status: Satisfied on 9 March 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a clanna caravan park alvington near lydney…
25 February 1994
Legal charge
Delivered: 8 March 1994
Status: Outstanding
Persons entitled: Agnes Helen Maguire Wayne Thomas William Maguire
Description: Land lying to the west of beachley road,beachley…
25 February 1994
Legal charge
Delivered: 8 March 1994
Status: Outstanding
Persons entitled: Agnes Helen Maguire Wayne Thomas William Maguire
Description: Severn bridge caravan…