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

MADGWICK PROPERTY HOLDCO LIMITED

1580 PARKWAY, SOLENT BUSINESS PARK WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
Company Registration Number
06514069
Private Limited Company
Liquidation

Company Overview

About Madgwick Property Holdco Ltd
MADGWICK PROPERTY HOLDCO LIMITED was founded on 2008-02-26 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Madgwick Property Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MADGWICK PROPERTY HOLDCO LIMITED
 
Legal Registered Office
1580 PARKWAY
SOLENT BUSINESS PARK WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AG
Other companies in PO18
 
Previous Names
SCOTT DUNN PROPERTY HOLDCO LIMITED07/01/2015
Filing Information
Company Number 06514069
Company ID Number 06514069
Date formed 2008-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 11:59:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MADGWICK PROPERTY HOLDCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.V. PAGET & CO. LIMITED   CUSTOMS 558 LIMITED   KIMBELL & CO. (CHICHESTER) LIMITED   SBS (SOUTH) LTD
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 MADGWICK PROPERTY HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
SIMON ALEXANDER CLARKE
Company Secretary 2008-02-26
SIMON ALEXANDER CLARKE
Director 2009-07-01
ANDREW WESTON DUNN
Director 2008-02-26
BLAKE PLAYFORD ROSE
Director 2009-07-01
PETER FRANCIS HOWARD STEPHENS
Director 2015-02-24
GILES ROBERT TROTTER
Director 2009-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ALEXANDER CLARKE FOVANT LIMITED Company Secretary 2008-02-29 CURRENT 2008-02-29 Active
SIMON ALEXANDER CLARKE MADGWICK DARKOUM LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Active
SIMON ALEXANDER CLARKE CLARKE PROPERTY LTD Director 2015-05-18 CURRENT 2015-05-18 Active
SIMON ALEXANDER CLARKE SUMMIT & BLUE LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
SIMON ALEXANDER CLARKE DISTINCTLY TRAVEL LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
SIMON ALEXANDER CLARKE MADGWICK DARKOUM LIMITED Director 2009-07-01 CURRENT 2008-02-28 Active
SIMON ALEXANDER CLARKE FOVANT LIMITED Director 2009-07-01 CURRENT 2008-02-29 Active
ANDREW WESTON DUNN LUXURY TRAVEL HOLDINGS LIMITED Director 2014-12-19 CURRENT 2014-12-16 Active
ANDREW WESTON DUNN FOVANT LIMITED Director 2008-02-29 CURRENT 2008-02-29 Active
ANDREW WESTON DUNN MADGWICK DARKOUM LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active
BLAKE PLAYFORD ROSE MADGWICK DARKOUM LIMITED Director 2009-07-01 CURRENT 2008-02-28 Active
BLAKE PLAYFORD ROSE FOVANT LIMITED Director 2009-07-01 CURRENT 2008-02-29 Active
PETER FRANCIS HOWARD STEPHENS MADGWICK DARKOUM LIMITED Director 2015-02-24 CURRENT 2008-02-28 Active
PETER FRANCIS HOWARD STEPHENS FOVANT LIMITED Director 2015-02-24 CURRENT 2008-02-29 Active
PETER FRANCIS HOWARD STEPHENS 9 SINCLAIR ROAD LIMITED Director 2013-09-23 CURRENT 2013-09-23 Active
PETER FRANCIS HOWARD STEPHENS ETHERSTACK PLC Director 2012-05-02 CURRENT 2012-02-15 Active
PETER FRANCIS HOWARD STEPHENS BOISDALE OF CANARY WHARF LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
PETER FRANCIS HOWARD STEPHENS ETHERSTACK WIRELESS LIMITED Director 2007-09-14 CURRENT 2006-01-16 Active
PETER FRANCIS HOWARD STEPHENS GETECH GROUP PLC Director 2005-09-06 CURRENT 1994-01-26 Active
GILES ROBERT TROTTER ALTO AEROSPACE LTD Director 2017-08-15 CURRENT 2017-08-15 Active
GILES ROBERT TROTTER TIMBUKTU TRAVEL LIMITED Director 2015-12-15 CURRENT 2013-03-25 Active
GILES ROBERT TROTTER MADGWICK DARKOUM LIMITED Director 2009-07-01 CURRENT 2008-02-28 Active
GILES ROBERT TROTTER FOVANT LIMITED Director 2009-07-01 CURRENT 2008-02-29 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
2024-04-30Voluntary liquidation Statement of receipts and payments to 2024-03-30
2023-04-24Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-24Appointment of a voluntary liquidator
2023-04-24Voluntary liquidation declaration of solvency
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM Freshfields Sandy Lane East Ashling Chichester PO18 9AT England
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-10CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-31CH03SECRETARY'S DETAILS CHNAGED FOR SIMON ALEXANDER CLARKE on 2020-01-30
2020-01-31CH01Director's details changed for Mr Simon Alexander Clarke on 2020-01-30
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM Suite 8 Chilgrove Business Centre Chilgrove Chichester PO18 9HU
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 62126
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 62126
2016-04-04AR0126/02/16 ANNUAL RETURN FULL LIST
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 62126
2015-05-18AR0126/02/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24AP01DIRECTOR APPOINTED MR PETER FRANCIS STEPHENS
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB
2015-01-07RES15CHANGE OF NAME 19/12/2014
2015-01-07CERTNMCompany name changed scott dunn property holdco LIMITED\certificate issued on 07/01/15
2015-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 62126
2014-05-07AR0126/02/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30MISCSection 519
2013-08-15AUDAUDITOR'S RESIGNATION
2013-04-10AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-25AR0126/02/13 ANNUAL RETURN FULL LIST
2013-03-25CH03SECRETARY'S DETAILS CHNAGED FOR SIMON ALEXANDER CLARKE on 2013-03-20
2013-03-22CH01Director's details changed for Mr Simon Alexander Clarke on 2013-03-20
2012-04-04AR0126/02/12 ANNUAL RETURN FULL LIST
2012-02-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/11 FROM Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB United Kingdom
2011-05-16AR0126/02/11 ANNUAL RETURN FULL LIST
2011-03-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-28AR0126/02/10 FULL LIST
2010-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON ALEXANDER CLARKE / 22/01/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BLAKE PLAYFORD ROSE / 01/02/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER CLARKE / 22/01/2010
2010-05-21AUDAUDITOR'S RESIGNATION
2010-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-24225PREVEXT FROM 28/02/2009 TO 30/06/2009
2009-07-07288aDIRECTOR APPOINTED MR SIMON ALEXANDER CLARKE
2009-07-07288aDIRECTOR APPOINTED MR BLAKE PLAYFORD ROSE
2009-07-07288aDIRECTOR APPOINTED MR GILES ROBERT TROTTER
2009-04-17363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-04-17190LOCATION OF DEBENTURE REGISTER
2009-04-17353LOCATION OF REGISTER OF MEMBERS
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM SCOTT DUNN CHICHESTER MADGWICK LANE WEST HAMPNETT CHICHESTER WEST SUSSEX PO18 0FB
2008-09-23SASHARE AGREEMENT OTC
2008-09-2388(2)AD 01/09/08 GBP SI 62124@1=62124 GBP IC 2/62126
2008-09-19123NC INC ALREADY ADJUSTED 01/09/08
2008-09-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-19RES04GBP NC 1000/62126 01/09/2008
2008-09-19RES13AUTHORITY TO ACT AS GUARANTOR TO SKI SCOTT DUNN LIMITED IN RESPECT OF ITS LIABILITIES TO THE CIVIL AVIATION AUTHORITY 01/09/2008
2008-09-19RES13AUTHORITY TO TRANSFER ENTIRE ISSUED AHSRE CAPITAL OF SKI SCOTT DUNN LIMITED TO SCOTT DUNN HOLDINGS LIMITED 01/09/2008
2008-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MADGWICK PROPERTY HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-17
Resolution2023-04-17
Notices to2023-04-17
Fines / Sanctions
No fines or sanctions have been issued against MADGWICK PROPERTY HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MADGWICK PROPERTY HOLDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2013-06-30 £ 18,381
Creditors Due Within One Year 2012-06-30 £ 8,001

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MADGWICK PROPERTY HOLDCO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 62,126
Called Up Share Capital 2012-06-30 £ 62,126
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 3,838
Current Assets 2013-06-30 £ 67,545
Current Assets 2012-06-30 £ 67,654
Debtors 2013-06-30 £ 66,816
Debtors 2012-06-30 £ 63,816
Shareholder Funds 2013-06-30 £ 49,166
Shareholder Funds 2012-06-30 £ 59,655

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MADGWICK PROPERTY HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MADGWICK PROPERTY HOLDCO LIMITED
Trademarks
We have not found any records of MADGWICK PROPERTY HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MADGWICK PROPERTY HOLDCO 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 (70100 - Activities of head offices) as MADGWICK PROPERTY HOLDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MADGWICK PROPERTY HOLDCO 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMADGWICK PROPERTY HOLDCO LIMITEDEvent Date2023-04-17
Name of Company: MADGWICK PROPERTY HOLDCO LIMITED Company Number: 06514069 Nature of Business: Holding Company of 2 Property Subsidiaries Previous Name of Company: Scott Dunn Property Holdco Limited R…
 
Initiating party Event TypeResolution
Defending partyMADGWICK PROPERTY HOLDCO LIMITEDEvent Date2023-04-17
 
Initiating party Event TypeNotices to
Defending partyMADGWICK PROPERTY HOLDCO LIMITEDEvent Date2023-04-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MADGWICK PROPERTY HOLDCO 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 MADGWICK PROPERTY HOLDCO 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.