General information

Name:

Margram Estates Ltd

Office Address:

Suite 123 The Knightsbridge 199 Knightsbridge SW7 1RH London

Number: 06623968

Incorporation date: 2008-06-18

Dissolution date: 2022-05-10

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Margram Estates began its operations in 2008 as a Private Limited Company under the following Company Registration No.: 06623968. This company's headquarters was located in London at Suite 123 The Knightsbridge. This Margram Estates Limited company had been operating on the market for at least 14 years.

The executives included: John B. appointed 16 years ago and David D. appointed in 2008.

Executives who had control over the firm were as follows: David D. had 1/2 or less of voting rights. John B., had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 18 June 2008

Latest update: 26 June 2023

David D.

Role: Director

Appointed: 18 June 2008

Latest update: 26 June 2023

People with significant control

David D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
John B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 02 July 2022
Confirmation statement last made up date 18 June 2021
Annual Accounts 8 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 8 April 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 April 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 October 2016
Annual Accounts 29 March 2018
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts 25 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 25 March 2013
Annual Accounts 8 April 2016
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 8 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Michael J. Emery & Co Limited

Address:

22 St John Street

Post code:

MK16 8HJ

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
13
Company Age

Similar companies nearby

Closest companies