20 MAGDALEN ROAD LIMITED

Register to unlock more data on OkredoRegister

20 MAGDALEN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04756930

Incorporation date

08/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Black Barn Gay Dawn Farm, Valley Road, Fawkham, Kent DA3 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2003)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon14/11/2025
Change of details for Cyril Norman Phillips as a person with significant control on 2025-11-14
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon17/10/2025
Termination of appointment of Maureen Ann Jarvis as a director on 2025-01-01
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon09/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon16/01/2024
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY on 2024-01-16
dot icon07/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon05/01/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon04/08/2022
Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2022-08-04
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon10/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon08/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-05-31
dot icon06/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon24/04/2019
Registered office address changed from 20a Magdalen Road St. Leonards-on-Sea East Sussex TN37 6EP England to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 2019-04-24
dot icon18/03/2019
Micro company accounts made up to 2018-05-31
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon02/05/2018
Notification of Cyril Norman Phillips as a person with significant control on 2017-10-13
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon28/02/2018
Appointment of Maureen Ann Jarvis as a director on 2017-10-13
dot icon28/02/2018
Appointment of Amanda Jayne Beckett as a director on 2017-10-13
dot icon23/02/2018
Appointment of Robert Francis Nichols as a director on 2017-10-13
dot icon23/02/2018
Appointment of Cyril Norman Phillips as a director on 2017-10-13
dot icon23/02/2018
Termination of appointment of Ivor Idris Bailey as a director on 2017-10-13
dot icon23/02/2018
Cessation of Ivor Idris Bailey as a person with significant control on 2017-10-13
dot icon23/02/2018
Registered office address changed from Suite 15 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY to 20a Magdalen Road St. Leonards-on-Sea East Sussex TN37 6EP on 2018-02-23
dot icon08/02/2018
Resolutions
dot icon24/01/2018
Confirmation statement made on 2017-11-28 with no updates
dot icon31/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon28/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon17/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon02/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon27/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon10/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon28/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon19/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon03/10/2012
Compulsory strike-off action has been discontinued
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/09/2012
First Gazette notice for compulsory strike-off
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/07/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon24/05/2011
Registered office address changed from 20a Magdalen Road St Leonards on Sea East Sussex TN37 6EP on 2011-05-24
dot icon24/05/2011
Appointment of Mr Ivor Idris Bailey as a director
dot icon10/05/2011
Termination of appointment of Katherine Rose as a director
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon26/05/2010
Director's details changed for Katherine Rose on 2010-05-05
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 08/05/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/05/2008
Return made up to 08/05/08; full list of members
dot icon09/05/2008
Appointment terminated director wendy mulqueen
dot icon28/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon29/08/2007
Director's particulars changed
dot icon29/08/2007
New director appointed
dot icon29/08/2007
Accounts for a dormant company made up to 2006-05-31
dot icon23/08/2007
Return made up to 08/05/07; change of members
dot icon23/08/2007
Registered office changed on 23/08/07 from: 66 norman road st. Leonards on sea east sussex TN38 0EJ
dot icon23/01/2007
Return made up to 08/05/06; full list of members
dot icon15/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon17/05/2005
Return made up to 08/05/05; full list of members
dot icon23/07/2004
Return made up to 08/05/04; full list of members
dot icon23/07/2004
Accounts for a dormant company made up to 2004-05-31
dot icon21/08/2003
New secretary appointed
dot icon31/07/2003
New director appointed
dot icon31/07/2003
Registered office changed on 31/07/03 from: 19 saint james road bexhill on sea east sussex TN40 2DE
dot icon31/07/2003
Ad 03/06/03--------- £ si 4@1=4 £ ic 2/6
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Registered office changed on 14/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon14/05/2003
Resolutions
dot icon08/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.56K
-
0.00
-
-
2022
0
6.48K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beckett, Amanda Jayne
Secretary
03/06/2003 - Present
-
Rose, Katherine
Director
19/01/2007 - 10/05/2011
-
Mulqueen, Wendy Annette
Director
03/06/2003 - 01/01/2007
-
Nichols, Robert Francis
Director
13/10/2017 - Present
-
HANOVER DIRECTORS LIMITED
Nominee Director
08/05/2003 - 12/05/2003
15849

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 MAGDALEN ROAD LIMITED

20 MAGDALEN ROAD LIMITED is an(a) Active company incorporated on 08/05/2003 with the registered office located at Black Barn Gay Dawn Farm, Valley Road, Fawkham, Kent DA3 8LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20 MAGDALEN ROAD LIMITED?

toggle

20 MAGDALEN ROAD LIMITED is currently Active. It was registered on 08/05/2003 .

Where is 20 MAGDALEN ROAD LIMITED located?

toggle

20 MAGDALEN ROAD LIMITED is registered at Black Barn Gay Dawn Farm, Valley Road, Fawkham, Kent DA3 8LY.

What does 20 MAGDALEN ROAD LIMITED do?

toggle

20 MAGDALEN ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 20 MAGDALEN ROAD LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.