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

MAGFERN ESTATES LIMITED

47A QUEEN STREET, DERBY, DE1 3DE,
Company Registration Number
01474833
Private Limited Company
Active

Company Overview

About Magfern Estates Ltd
MAGFERN ESTATES LIMITED was founded on 1980-01-23 and has its registered office in Derby. The organisation's status is listed as "Active". Magfern Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MAGFERN ESTATES LIMITED
 
Legal Registered Office
47A QUEEN STREET
DERBY
DE1 3DE
Other companies in DE72
 
Filing Information
Company Number 01474833
Company ID Number 01474833
Date formed 1980-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB507999395  
Last Datalog update: 2023-12-07 00:21:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGFERN ESTATES 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 MAGFERN ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MANDY HEATHCOTE
Company Secretary 2001-03-31
DARREN JOHN FAULKNER
Director 1994-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JOHN FAULKNER
Company Secretary 1994-12-01 2001-03-31
MICHAEL WILLIAM FAULKNER
Director 1991-09-13 2001-03-31
NICHOLAS FAULKNER
Director 1994-12-01 2001-03-31
NICHOLAS FAULKNER
Company Secretary 1991-09-13 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JOHN FAULKNER D.N.S. MAGFERN LIMITED Director 2001-03-31 CURRENT 1977-01-27 Active
DARREN JOHN FAULKNER DARFISH LIMITED Director 2001-03-31 CURRENT 1980-01-18 Active
DARREN JOHN FAULKNER CAMMEXICO LIMITED Director 1999-05-04 CURRENT 1999-04-15 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
2023-10-05Unaudited abridged accounts made up to 2023-03-31
2023-09-15CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2022-10-04Unaudited abridged accounts made up to 2022-03-31
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-07-22CH01Director's details changed for Mr Darren John Faulkner on 2022-07-22
2022-07-22PSC04Change of details for Amanda Jane Heathcote as a person with significant control on 2022-07-22
2021-10-13PSC04Change of details for Amanda Jane Heathcote as a person with significant control on 2021-09-03
2021-10-12PSC04Change of details for Mr Darren John Faulkner as a person with significant control on 2021-09-03
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-09-03CH01Director's details changed for Mr Darren John Faulkner on 2021-08-31
2021-01-22CH03SECRETARY'S DETAILS CHNAGED FOR MANDY HEATHCOTE on 2021-01-22
2020-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 014748330010
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-09-25PSC04Change of details for Mandy Heathcote as a person with significant control on 2020-09-10
2020-09-24PSC04Change of details for Mr Darren John Faulkner as a person with significant control on 2019-10-01
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM 16 Main Street Weston on Trent Derby Derbyshire DE72 2BL
2020-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MANDY HEATHCOTE on 2020-09-10
2020-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY HEATHCOTE
2020-09-24CH01Director's details changed for Mr Darren John Faulkner on 2020-09-10
2019-09-19PSC04Change of details for Mr Darren John Faulkner as a person with significant control on 2019-05-28
2019-09-17PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2017-09-23CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 014748330009
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 014748330008
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0113/09/15 ANNUAL RETURN FULL LIST
2014-10-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03AR0113/09/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-24AR0113/09/13 ANNUAL RETURN FULL LIST
2012-10-17AR0113/09/12 ANNUAL RETURN FULL LIST
2012-09-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0113/09/11 ANNUAL RETURN FULL LIST
2010-09-22AR0113/09/10 FULL LIST
2010-08-13AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-07-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 1 BRIDGE STREET DERBY DE1 3HZ
2008-09-29363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-07-09AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-03363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-18363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-27363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 3 CENTRO PLACE PRIDE PARK DERBY DE24 8RF
2004-10-13363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-09287REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 102 FRIAR GATE DERBY DE1 1FH
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2004-01-22395PARTICULARS OF MORTGAGE/CHARGE
2003-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-06363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-04-18122£ IC 127261/100 26/03/03 £ SR 127161@1=127161
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-19363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-03395PARTICULARS OF MORTGAGE/CHARGE
2001-09-19363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-04-20288bSECRETARY RESIGNED
2001-04-11288aNEW SECRETARY APPOINTED
2001-04-11288bDIRECTOR RESIGNED
2001-04-11288bDIRECTOR RESIGNED
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-03363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-05363sRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-12363sRETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-12363sRETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS
1997-01-23288cDIRECTOR'S PARTICULARS CHANGED
1997-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-13363sRETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-23288DIRECTOR'S PARTICULARS CHANGED
1996-08-23288DIRECTOR'S PARTICULARS CHANGED
1996-01-30395PARTICULARS OF MORTGAGE/CHARGE
1995-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/95
1995-10-11363sRETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS
1995-08-09288NEW DIRECTOR APPOINTED
1995-08-09288NEW DIRECTOR APPOINTED
1995-08-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1995-01-25SRES01ALTER MEM AND ARTS 02/11/94
1995-01-25123NC INC ALREADY ADJUSTED 02/11/94
1995-01-25ORES04£ NC 100/127261 02/11
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MAGFERN ESTATES 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 MAGFERN ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-13 Outstanding MICHAEL WILLIAM FAULKNER AND PENELOPE ANN FAULKNER
2016-09-13 Outstanding MICHAEL WILLIAM FAULKNER AND PENELOPE ANN FAULKNER
LEGAL MORTGAGE 2006-09-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-01-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-01-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-10-03 Satisfied HSBC BANK PLC
LEGAL CHARGE 1996-01-30 Satisfied MIDLAND BANK PLC
CHARGE 1983-05-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-06-02 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of MAGFERN ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGFERN ESTATES LIMITED
Trademarks
We have not found any records of MAGFERN ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGFERN ESTATES 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 (41100 - Development of building projects) as MAGFERN ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAGFERN ESTATES 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 MAGFERN ESTATES 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 MAGFERN ESTATES 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.