MSG OFFICE HOLDINGS LIMITED
Activities of other holding companies n.e.c.
MSG OFFICE HOLDINGS LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
Markerstudy House 45 Westerham Road Bessels Green Sevenoaks Kent TN13 2QB United Kingdom
Full company profile for MSG OFFICE HOLDINGS LIMITED (13466002), an active company based in Sevenoaks, United Kingdom. Incorporated 18 Jun 2021. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2021–2024)
Cash in Bank
£10.00k
Net Assets
-£2.60M
Total Liabilities
£7.64M
Turnover
£492.00k
Employees
N/A
Debt Ratio
152%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christopher James Payne | Director | British | United Kingdom | 13 Nov 2023 | Active |
| Keith John Barber | Director | British | England | 18 Jun 2021 | Active |
| Stephen Smith | Director | British | United Kingdom | 13 Nov 2023 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Clockhouse Court, 45 Westerham Road, Sevenoaks (TN13 2QB) SEVENOAKS | Freehold | - | 27 Apr 2023 |
2 Chapman Way, Tunbridge Wells (TN2 3EF) TUNBRIDGE WELLS | Freehold | - | 1 Jun 2022 |
land at the back of 47 Westerham Road, Sevenoaks (TN13 2QB) SEVENOAKS | Freehold | - | 1 Jun 2022 |
land on the north side of Turnoaks Lane, Chesterfield CHESTERFIELD | Freehold | - | 1 Jun 2022 |
Land on the south side of Meadow Lane, St. Ives HUNTINGDONSHIRE | Freehold | £872,727 | 1 Jun 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 17 Sept 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
| 17 Sept 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 31/12/24 | |
| 17 Sept 2025 | Accounts | Annual accounts filed | |
| 27 Jun 2025 | Confirmation Statement | Confirmation statement made on 27 Jun 2025 with no updates |
Annual accounts made up to 31 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Annual accounts filed
Confirmation statement made on 27 Jun 2025 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
7 months ago on 24 Sept 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
7 months ago on 17 Sept 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
7 months ago on 17 Sept 2025
Annual accounts filed
7 months ago on 17 Sept 2025
Confirmation statement made on 27 Jun 2025 with no updates
10 months ago on 27 Jun 2025
