About

Registered Number: 05193512
Date of Incorporation: 30/07/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 69 Great Hampton Street, Birmingham, West Midlands, B18 6EW

 

Magdeburger Real Estate Ltd was founded on 30 July 2004 and are based in Birmingham in West Midlands. Heisinger, Dirk, Gundermann, Rudolf, Heisinger, Dirk, Katte, Holger, Werner, Mathias are listed as directors of this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEISINGER, Dirk 26 May 2016 - 1
GUNDERMANN, Rudolf 30 July 2004 30 August 2004 1
HEISINGER, Dirk 23 March 2007 25 May 2016 1
KATTE, Holger 23 March 2007 26 May 2010 1
WERNER, Mathias 30 July 2004 23 March 2007 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 17 June 2019
PSC07 - N/A 03 April 2019
PSC04 - N/A 03 April 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 04 September 2017
PSC09 - N/A 02 August 2017
PSC09 - N/A 02 August 2017
PSC09 - N/A 02 August 2017
PSC09 - N/A 02 August 2017
PSC09 - N/A 02 August 2017
CS01 - N/A 02 August 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 29 July 2016
AP01 - Appointment of director 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 31 July 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 21 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 31 July 2013
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 15 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 02 August 2010
TM01 - Termination of appointment of director 23 July 2010
TM02 - Termination of appointment of secretary 08 June 2010
AP04 - Appointment of corporate secretary 08 June 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 12 August 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 02 June 2008
225 - Change of Accounting Reference Date 22 May 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 01 June 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 06 December 2005
288b - Notice of resignation of directors or secretaries 31 August 2004
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.