-
MAJESTIC GROUP LIMITED - Chequers Meadow, Chequers Hill, Flamstead St. Albans, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 04102810
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Chequers Meadow
- Chequers Hill
- Flamstead St. Albans
- Hertfordshire
- AL3 8ET Chequers Meadow, Chequers Hill, Flamstead St. Albans, Hertfordshire, AL3 8ET UK
Management
- Managing Directors
- MCCURDY, Janet Faith
- MCCURDY, Stephen Rankin
- BARDEN, Eliot Jack
- BENGTSSON, Ingrid Maria Alexandra
- GUINAND, Carlos Alberto
- MORGAN, Helen Lottie
- SHYNN, Sarah
- SNOWLING, Fern Charlene
- Company secretaries
- MCCURDY, Janet Faith
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-11-06
- Age Of Company 2000-11-06 23 years
- SIC/NACE
- 46220
Ownership
- Shareholders
- MAJESTIC TREES EOT LIMITED (74.00%) United Kingdom, St Albans, AL3 8ET, St. Albans, Flamstead, Chequers Hill, Chequers Meadow
- MR STEPHEN RANKIN MCCURDY (26.00%)
- Beneficial Owners
- Mr Stephen Rankin Mccurdy
- -
- Majestic Trees Eot Ltd
Jurisdiction Particularities
- Company Name (english)
- Majestic Group Limited
- Additional Status Details
- Active
- Legal Entity Identifier (LEI)
- 213800PZRE7EQL69RO55
- VAT Number
- GB755860009
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Last Return Made Up To:
- 2012-11-06
- Annual Return
- Due Date: 2025-01-01
- Last Date: 2023-12-18
-
MAJESTIC GROUP LIMITED Company Description
- MAJESTIC GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 04102810. Its current trading status is "live". It was registered 2000-11-06. It has declared SIC or NACE codes as "46220". It has 8 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-11-06.It can be contacted at Chequers Meadow .
Get MAJESTIC GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Majestic Group Limited - Chequers Meadow, Chequers Hill, Flamstead St. Albans, Hertfordshire, United Kingdom
- 2000-11-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MAJESTIC GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-person-director-company-with-change-date (2024-04-22) - CH01
-
mortgage-satisfy-charge-full (2024-01-25) - MR04
keyboard_arrow_right 2023
-
cessation-of-a-person-with-significant-control (2023-12-18) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2023-06-20) - AA
-
capital-alter-shares-subdivision (2023-10-19) - SH02
-
confirmation-statement-with-updates (2023-11-07) - CS01
-
appoint-person-director-company-with-name-date (2023-11-20) - AP01
-
change-person-director-company-with-change-date (2023-11-29) - CH01
-
notification-of-a-person-with-significant-control (2023-12-18) - PSC02
-
confirmation-statement-with-updates (2023-12-18) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-30) - AA
-
confirmation-statement-with-no-updates (2022-12-12) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-17) - AA
-
confirmation-statement-with-no-updates (2021-11-14) - CS01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-08-25) - CH01
-
change-person-secretary-company-with-change-date (2020-08-25) - CH03
-
change-to-a-person-with-significant-control (2020-08-25) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-06-29) - AA
-
mortgage-satisfy-charge-full (2020-06-26) - MR04
-
confirmation-statement-with-no-updates (2020-11-17) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-04) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-27) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-25) - MR01
-
mortgage-charge-whole-release-with-charge-number (2017-11-05) - MR05
-
mortgage-satisfy-charge-full (2017-11-01) - MR04
-
mortgage-satisfy-charge-full (2017-11-08) - MR04
-
confirmation-statement-with-no-updates (2017-11-10) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-06) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-29) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-09) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-06-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-09) - AR01
keyboard_arrow_right 2010
-
legacy (2010-01-15) - MG02
-
accounts-with-accounts-type-total-exemption-small (2010-06-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-15) - AR01
keyboard_arrow_right 2009
-
legacy (2009-01-24) - 363a
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-02) - AR01
-
change-person-director-company-with-change-date (2009-12-02) - CH01
-
legacy (2009-10-29) - MG01
-
accounts-with-accounts-type-total-exemption-small (2009-07-23) - AA
-
legacy (2009-06-23) - 395
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-04-24) - AA
-
legacy (2008-01-31) - 403a
keyboard_arrow_right 2007
-
legacy (2007-11-26) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-11-15) - AA
-
legacy (2007-09-06) - 225
keyboard_arrow_right 2006
-
legacy (2006-11-20) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-10-27) - AA
keyboard_arrow_right 2005
-
legacy (2005-11-16) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-11-03) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-11-29) - AA
-
legacy (2004-11-15) - 363s
keyboard_arrow_right 2003
-
legacy (2003-11-20) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-06-27) - AA
-
legacy (2003-04-05) - 395
keyboard_arrow_right 2002
-
legacy (2002-11-19) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-08-16) - AA
keyboard_arrow_right 2001
-
legacy (2001-10-23) - 395
-
legacy (2001-03-05) - 288a
-
legacy (2001-02-06) - 225
-
legacy (2001-07-11) - 287
-
legacy (2001-11-26) - 363s
keyboard_arrow_right 2000
-
legacy (2000-11-28) - 288b
-
incorporation-company (2000-11-06) - NEWINC