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

MAGENTA LIVING

PARTNERSHIP BUILDING, HAMILTON STREET, BIRKENHEAD, MERSEYSIDE, CH41 5AA,
Company Registration Number
04912562
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Magenta Living
MAGENTA LIVING was founded on 2003-09-26 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Magenta Living is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MAGENTA LIVING
 
Legal Registered Office
PARTNERSHIP BUILDING
HAMILTON STREET
BIRKENHEAD
MERSEYSIDE
CH41 5AA
Other companies in CH41
 
Previous Names
WIRRAL PARTNERSHIP HOMES LIMITED12/04/2019
Charity Registration
Charity Number 1106969
Charity Address WIRRAL PARTNERSHIP HOMES, 6 EUROPA BOULEVARD, BIRKENHEAD, CH41 4PE
Charter TO PROVIDE SOCIAL HOUSING TO THOSE WHO ARE UNABLE TO MEET THEIR OWN HOUSING COSTS IN THE OPEN MARKET.
Filing Information
Company Number 04912562
Company ID Number 04912562
Date formed 2003-09-26
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB849749067  
Last Datalog update: 2024-01-07 20:04:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGENTA LIVING
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.
Companies with same name MAGENTA LIVING
The following companies were found which have the same name as MAGENTA LIVING. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGENTA - THE ARTIST STUDIO SIN MING LANE Singapore 573969 Active Company formed on the 2011-03-10
MAGENTA (CHINA) MALL PTE. LTD. BEACH ROAD Singapore 189702 Dissolved Company formed on the 2018-09-20
MAGENTA (ECO) LTD TAXASSIST ACCOUNTANTS 2 BURGHLEY WAY DERBY DE23 4TD Active Company formed on the 2021-09-29
MAGENTA (STAMFORD ROAD) LTD THE LODGE HIGH STREET ODELL BEDFORDSHIRE MK43 7BB Active - Proposal to Strike off Company formed on the 2018-04-30
MAGENTA (WALLPAPERS) LIMITED 15 TIDMARSH ROAD LEEK WOOTTON WARWICK CV35 7QP Active - Proposal to Strike off Company formed on the 1971-06-29
MAGENTA (WA) PTY LTD WA 6008 Active Company formed on the 2008-04-10
MAGENTA & COMPANY LIMITED Active Company formed on the 2006-11-22
MAGENTA & OLIVE LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2023-03-01
MAGENTA 06 CORP 6850 CORAL WAY MIAMI FL 33155 Active Company formed on the 2019-08-21
MAGENTA 123, CORP. 3314 BOUCK AVENUE Bronx BRONX NY 10469 Active Company formed on the 2017-09-14
MAGENTA 1859 LTD 1 CROW HILL DRIVE MANSFIELD NOTTINGHAMSHIRE NG19 7AE Active Company formed on the 2011-10-20
MAGENTA 2020 HOLDINGS LIMITED 5 CHURCHILL PLACE 10TH FLOOR LONDON E14 5HU Active Company formed on the 2019-08-23
MAGENTA 2020 PLC 5 CHURCHILL PLACE 10TH FLOOR LONDON E14 5HU Active Company formed on the 2019-08-23
MAGENTA 2020, LLC 3532 PALAIS TERRACE WELLINGTON FL 33449 Active Company formed on the 2020-03-10
MAGENTA 29 PTY LTD Active Company formed on the 2021-11-15
MAGENTA 314 LLC Georgia Unknown
MAGENTA 314 LLC Georgia Unknown
MAGENTA 360 LLC 100 CHURCH STREET 8TH FLOOR NEW YORK NY 10007 Active Company formed on the 2010-06-04
MAGENTA 360 LIMITED UNIT 10 APOLLO PARK, STATION WORKS, STATION ROAD LONG BUCKBY NORTHAMPTON NORTHAMPTONSHIRE NN6 7PF Active Company formed on the 2019-09-04
MAGENTA 403 PTY LTD NSW 2121 Active Company formed on the 2007-07-19

Company Officers of MAGENTA LIVING

Current Directors
Officer Role Date Appointed
PATRICK MARTIN MCCARTHY
Company Secretary 2005-01-13
MATTHEW LAI HUAT BROWN
Director 2016-12-13
DAVID GROVE CLARK
Director 2013-09-17
STEPHEN FOULKES
Director 2013-01-03
PHILIP RONALD GANDY
Director 2016-12-13
NICHOLAS PAUL GERRARD
Director 2016-10-21
JEFFREY EDWIN GREEN
Director 2012-05-21
SHARON LOUISE GROVER
Director 2016-12-13
MICHAEL JAMES LARSEN
Director 2013-09-17
STEPHEN PENLINGTON
Director 2016-10-21
GORDON CAMPBELL RONALD
Director 2016-12-13
STUART WHITTINGHAM
Director 2010-07-15
MURIEL DOREEN WILKINSON
Director 2013-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EASTWOOD FEDDEN
Director 2014-09-16 2016-10-21
WILLIAM JOHN DAVIES
Director 2015-05-22 2015-10-01
LYNNE ANGELA BUNTING
Director 2013-04-03 2013-09-17
LYNNE ANGELA BUNTING
Director 2009-09-29 2013-03-31
RACHEL CHUDLEY
Director 2008-09-30 2012-09-24
THOMAS ANDERSON
Director 2009-05-22 2012-05-03
CHRISTOPHER JOHN ASTON
Director 2010-09-30 2011-04-01
MARJORIE JUNE FOSTER
Director 2004-06-15 2010-09-30
CAROLYN ANN BAKER
Director 2004-06-15 2009-09-29
ANNETTE CAMPBELL
Director 2008-09-02 2009-09-29
JAMES ANDREW CRABTREE
Director 2008-05-28 2009-07-13
MALCOLM BREWER
Director 2006-09-19 2009-06-08
WILLIAM DUFFEY
Director 2006-07-25 2009-05-22
SUSAN ANN BROWN
Director 2004-06-15 2008-05-28
KATHLEEN BYRNE
Director 2006-09-19 2007-10-23
CHRIS BLAKELEY
Director 2007-06-12 2007-09-25
JOAN CLAY
Director 2006-11-09 2007-04-24
CHRIS BLAKELEY
Director 2004-06-15 2006-10-24
JOAN CLAY
Director 2004-06-15 2006-09-19
JANET BRATHERTON
Director 2006-01-24 2006-07-19
JEREMY ALAN FORD
Company Secretary 2003-09-26 2005-02-07
JEREMY ALAN FORD
Director 2003-09-26 2004-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK MARTIN MCCARTHY WIRRAL PARTNERSHIP HOMES (BUILDING SERVICES) LIMITED Company Secretary 2005-01-13 CURRENT 2004-10-26 Active
MATTHEW LAI HUAT BROWN ADDISON INVEST LTD Director 2018-04-23 CURRENT 2017-05-25 Active - Proposal to Strike off
MATTHEW LAI HUAT BROWN ADDING VALUE CONSULTANCY LTD Director 2014-05-08 CURRENT 2014-05-08 Active
DAVID GROVE CLARK NESTON COMMUNITY YOUTH CENTRE LIMITED Director 2014-11-27 CURRENT 2007-01-15 Active
DAVID GROVE CLARK HIP & HARMONY CIC Director 2013-03-20 CURRENT 2013-02-05 Active
PHILIP RONALD GANDY WIRRAL PARTNERSHIP HOMES (DEVELOPMENTS) LIMITED Director 2017-06-13 CURRENT 2011-12-14 Active
NICHOLAS PAUL GERRARD WIRRAL PARTNERSHIP HOMES (BUILDING SERVICES) LIMITED Director 2016-10-21 CURRENT 2004-10-26 Active
NICHOLAS PAUL GERRARD KNOWSLEY HOUSING TRUST Director 2016-09-13 CURRENT 2001-12-12 Converted / Closed
NICHOLAS PAUL GERRARD NEW ENGLISH ORCHESTRA Director 1999-09-24 CURRENT 1999-09-24 Active - Proposal to Strike off
JEFFREY EDWIN GREEN WIRRAL PARTNERSHIP HOMES (DEVELOPMENTS) LIMITED Director 2012-10-26 CURRENT 2011-12-14 Active
SHARON LOUISE GROVER WIRRAL PARTNERSHIP HOMES (DEVELOPMENTS) LIMITED Director 2018-03-09 CURRENT 2011-12-14 Active
STEPHEN PENLINGTON MUTUAL VISION TECHNOLOGIES LIMITED Director 2018-03-20 CURRENT 2000-10-11 Active
GORDON CAMPBELL RONALD WIRRAL PARTNERSHIP HOMES (DEVELOPMENTS) LIMITED Director 2017-06-13 CURRENT 2011-12-14 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
2024-05-07APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS MCGRADY
2023-10-04CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2022-12-19APPOINTMENT TERMINATED, DIRECTOR SHARON LOUISE GROVER
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SHARON LOUISE GROVER
2022-11-24AP01DIRECTOR APPOINTED MS ANN-MARIE SPENCER
2022-11-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-12APPOINTMENT TERMINATED, DIRECTOR GORDON CAMPBELL RONALD
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CAMPBELL RONALD
2022-09-28CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-05APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAI HUAT BROWN
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAI HUAT BROWN
2022-06-15AP01DIRECTOR APPOINTED MS JULIE ANNE BOOKER
2022-04-06AP01DIRECTOR APPOINTED MR PAUL THOMAS MCGRADY
2022-03-28TM02Termination of appointment of Ann Monk on 2022-03-17
2022-03-28AP03Appointment of Mr Jamie Shaw as company secretary on 2022-03-17
2022-01-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL GERRARD
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL GERRARD
2021-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-09-30AP01DIRECTOR APPOINTED MR GERARD FRANCIS LUCAS
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GROVE CLARK
2021-04-28RES01ADOPT ARTICLES 28/04/21
2021-04-07AP01DIRECTOR APPOINTED MR LIAM GARTH CHRISTEY KELLY
2021-04-07CH01Director's details changed for Miss Susan Joanne Goodman on 2021-03-26
2021-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOULKES
2021-03-30MEM/ARTSARTICLES OF ASSOCIATION
2021-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-19AP01DIRECTOR APPOINTED MRS ANN-LOUISE GILMORE
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL DOREEN WILKINSON
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN HOUGH
2020-07-29AP01DIRECTOR APPOINTED MR TREVOR JOHN HOUGH
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY EDWIN GREEN
2019-12-17AP03Appointment of Mrs Ann Monk as company secretary on 2019-12-09
2019-12-17TM02Termination of appointment of Anthony Collins Solicitors on 2019-12-09
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RONALD GANDY
2019-10-11AP01DIRECTOR APPOINTED MR MICHAEL JOHN TURNER
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-02MEM/ARTSARTICLES OF ASSOCIATION
2019-04-17MEM/ARTSARTICLES OF ASSOCIATION
2019-04-12RES15CHANGE OF COMPANY NAME 19/04/21
2019-04-12MISCRes & NM01 completed
2019-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-09RES15CHANGE OF COMPANY NAME 19/04/21
2019-02-08AP04Appointment of Anthony Collins Solicitors as company secretary on 2019-02-04
2019-02-07TM02Termination of appointment of Patrick Martin Mccarthy on 2019-01-31
2018-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 049125620002
2018-10-17RES15CHANGE OF COMPANY NAME 08/03/21
2018-10-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-09PSC08Notification of a person with significant control statement
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-09-28PSC07CESSATION OF WIRRAL BOROUGH COUNCIL AS A PERSON OF SIGNIFICANT CONTROL
2018-09-28AP01DIRECTOR APPOINTED MISS SUSAN JOANNE GOODMAN
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES LARSEN
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART WHITTINGHAM
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK MARTIN MCCARTHY on 2017-07-14
2017-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WHITTINGHAM / 14/07/2017
2017-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FOULKES / 14/07/2017
2016-12-21AP01DIRECTOR APPOINTED MR PHILIP RONALD GANDY
2016-12-21AP01DIRECTOR APPOINTED MR GORDON CAMPBELL RONALD
2016-12-21AP01DIRECTOR APPOINTED MR MATTHEW LAI HUAT BROWN
2016-12-21AP01DIRECTOR APPOINTED MRS SHARON LOUISE GROVER
2016-11-02AP01DIRECTOR APPOINTED MR NICHOLAS PAUL GERRARD
2016-10-31RES01ADOPT ARTICLES 20/09/2016
2016-10-27CC04STATEMENT OF COMPANY'S OBJECTS
2016-10-26AP01DIRECTOR APPOINTED MR STEPHEN PENLINGTON
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FEDDEN
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MCINTOSH
2016-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTS
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA GREEN
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKIN
2015-10-14AR0126/09/15 NO MEMBER LIST
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIES
2015-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-29AP01DIRECTOR APPOINTED MR WILLIAM JOHN DAVIES
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DENISE ROBERTS
2014-10-14AR0126/09/14 NO MEMBER LIST
2014-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK MARTIN MCCARTHY / 31/05/2014
2014-09-18AP01DIRECTOR APPOINTED MR JOHN EASTWOOD FEDDEN
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PEARSON
2014-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK MARTIN MCCARTHY / 19/12/2013
2013-10-16AR0126/09/13 NO MEMBER LIST
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN HODSON
2013-10-01RES01ADOPT ARTICLES 17/09/2013
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-19AP01DIRECTOR APPOINTED MR MICHAEL JAMES LARSEN
2013-09-19AP01DIRECTOR APPOINTED MRS ELIZABETH MARY ROBERTS
2013-09-19AP01DIRECTOR APPOINTED MR MICHAEL GEORGE PARKIN
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARTIN
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SPARKS
2013-09-19AP01DIRECTOR APPOINTED MR DAVID GROVE CLARK
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE FOSTER
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE BUNTING
2013-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 6 EUROPA BOULEVARD BIRKENHEAD WIRRAL CH41 4PE
2013-04-09AP01DIRECTOR APPOINTED MISS LYNNE ANGELA BUNTING
2013-04-08AP01DIRECTOR APPOINTED MS MURIEL DOREEN WILKINSON
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DONOVAN WARNER
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE BUNTING
2013-02-07AP01DIRECTOR APPOINTED MRS KATHRYN HODSON
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCCUBBIN
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JONES
2013-01-11AP01DIRECTOR APPOINTED MR STEPHEN FOULKES
2012-10-23AR0126/09/12 NO MEMBER LIST
2012-10-22AP01DIRECTOR APPOINTED CHRISTINE MARY JONES
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARNEY
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CHUDLEY
2012-06-01AP01DIRECTOR APPOINTED MR JEFFREY EDWIN GREEN
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDERSON
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MURDO MACDONALD
2011-10-10MEM/ARTSARTICLES OF ASSOCIATION
2011-10-10RES01ALTER ARTICLES 19/09/2011
2011-10-10RES13OTHER COMPANY BUSINESS 19/09/2011
2011-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-27AR0126/09/11 NO MEMBER LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY TOWERS MARTIN / 27/09/2011
2011-09-20AP01DIRECTOR APPOINTED MR DONOVAN SYLVESTER WARNER
2011-09-20AP01DIRECTOR APPOINTED MS MARJORIE JUNE FOSTER
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ORMOND
2011-06-21AP01DIRECTOR APPOINTED MR DONALD MCCUBBIN
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HAYES
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASTON
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY MARTIN / 19/10/2010
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARPER
2010-10-04AP01DIRECTOR APPOINTED MS MARY MARTIN
2010-10-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ASTON
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE FOSTER
2010-09-29AR0126/09/10 NO MEMBER LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE ELIZABETH ROBERTS / 26/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD WILLIAM PEARSON / 26/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOAN MARIE ORMOND / 26/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JEAN ANN MCINTOSH / 26/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN HAYES / 26/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARPER / 26/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HARNEY / 26/09/2010
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to MAGENTA LIVING 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 MAGENTA LIVING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-12 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED AS SECURITY TRUSTEE FOR THE BENEFICIARIES
Intangible Assets
Patents
We have not found any records of MAGENTA LIVING registering or being granted any patents
Domain Names
We do not have the domain name information for MAGENTA LIVING
Trademarks
We have not found any records of MAGENTA LIVING registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE WIRRAL PARTNERSHIP HOMES (DEVELOPMENTS) LIMITED 2012-08-03 Outstanding

We have found 1 mortgage charges which are owed to MAGENTA LIVING

Income
Government Income

Government spend with MAGENTA LIVING

Government Department Income DateTransaction(s) Value Services/Products
Wirral Borough Council 2013-3 GBP £5,916 Other Third Party Payments
Wirral Borough Council 2013-2 GBP £42,817 Expenditure on Capital Grants
Wirral Borough Council 2013-1 GBP £1,249 Rents - external
Wirral Borough Council 2012-12 GBP £3,109 Creditors - Other Entities and Individuals
Wirral Borough Council 2012-11 GBP £6,331 Creditors - Other Entities and Individuals
Wirral Borough Council 2012-10 GBP £3,999 Expenditure on Capital Grants
Wirral Borough Council 2012-9 GBP £27,023 Expenditure on Capital Grants
Wirral Borough Council 2012-8 GBP £49,313 Creditors - Other Entities and Individuals
Wirral Borough Council 2012-7 GBP £8,613 Expenditure on Capital Grants
Wirral Borough Council 2012-6 GBP £15,019 Expenditure on Capital Grants
Wirral Borough Council 2012-5 GBP £15,923 Repairs, alterations and maintenance
Wirral Borough Council 2012-4 GBP £29,772 Creditors - Other Entities and Individuals
Wirral Borough Council 2012-3 GBP £2,656 Creditors - Other Entities and Individuals
Wirral Borough Council 2012-2 GBP £2,226 Creditors - Other Entities and Individuals
Wirral Borough Council 2012-1 GBP £2,269 Expense AP Accrual
Wirral Borough Council 2011-12 GBP £2,039 Creditors - Other Entities and Individuals
Wirral Borough Council 2011-11 GBP £2,824 Creditors - Sundry
Wirral Borough Council 2011-10 GBP £25,052 Repairs and Maintenance - General
Wirral Borough Council 2011-9 GBP £3,146 Creditors - Sundry
Wirral Borough Council 2011-8 GBP £53,162 Repairs and Maintenance - General
Wirral Borough Council 2011-7 GBP £7,065 Rents
Wirral Borough Council 2011-6 GBP £3,864 Rents - external
Wirral Borough Council 2011-5 GBP £21,518 Creditors - Sundry
Wirral Borough Council 2011-4 GBP £7,443 Creditors - Sundry
Wirral Borough Council 2011-2 GBP £646 Jurors+Witnesses
Wirral Borough Council 2011-1 GBP £622 Creditors - Sundry
Wirral Borough Council 2010-12 GBP £1,912 Repairs, alterations and maintenance
Wirral Borough Council 2010-9 GBP £530 Repairs and Maintenance - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts
Supplier Description Contract award date
Thomas Vale Group overhaul and refurbishment work 2012/06/29 GBP 4,644,446

Overhaul and refurbishment work. Solar installation. Boiler installations. Air-conditioning installations. Installation of staff rooms. Building installation work. Electrical installation work. Alarm system and antenna installation work. Fire-alarm system installation work. Burglar-alarm system installation work. Lift installation work. Installation of cable infrastructure. Heating, ventilation and air-conditioning installation work. Central-heating installation work. Partition walls. Cladding. Cladding works. Floor and wall covering work. Roof works and other special trade construction works. Installation of doors and windows and related components. Structural works. Landscaping work. Generators. Carpeting. Car park building construction work. Parking-lot-surface painting work. Closed-circuit television cameras. Closed-circuit surveillance system. Project description/client requirements:

Outgoings
Business Rates/Property Tax
No properties were found where MAGENTA LIVING 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 MAGENTA LIVING 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 MAGENTA LIVING 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.