263-267 MAGDALEN ROAD LIMITED

Register to unlock more data on OkredoRegister

263-267 MAGDALEN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05984960

Incorporation date

01/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eden House, Two Rivers Business Park, Witney, Oxfordshire OX28 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2006)
dot icon07/01/2026
Confirmation statement made on 2025-11-08 with updates
dot icon07/01/2026
Appointment of Mr Patrick Mcmullan as a director on 2025-12-01
dot icon06/01/2026
Termination of appointment of Jacqueline Archer as a director on 2025-11-05
dot icon06/01/2026
Termination of appointment of James Daglish as a director on 2025-11-05
dot icon18/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/02/2024
Registered office address changed from C/O Bronsens 6 Langdale Court Witney Oxfordshire OX28 6FG England to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 2024-02-15
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon26/05/2022
Appointment of Mr James Daglish as a director on 2021-12-18
dot icon27/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/02/2019
Appointment of Ms Lara Mcivor as a director on 2019-01-01
dot icon05/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon17/10/2018
Termination of appointment of Guy Beven Wates as a director on 2018-10-13
dot icon05/10/2018
Director's details changed for Mr Darren Justin Fletcher on 2018-10-05
dot icon04/10/2018
Director's details changed for Mr Darren Justin Fletcher on 2018-10-04
dot icon20/09/2018
Appointment of Ms Jacqueline Archer as a director on 2018-09-18
dot icon10/09/2018
Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to C/O Bronsens 6 Langdale Court Witney Oxfordshire OX28 6FG on 2018-09-10
dot icon04/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon18/10/2017
Notification of a person with significant control statement
dot icon18/10/2017
Cessation of Darren Justin Fletcher as a person with significant control on 2017-09-04
dot icon15/08/2017
Termination of appointment of Jackie Johnson as a secretary on 2017-08-01
dot icon16/03/2017
Director's details changed for Mr Guy Beven Wates on 2017-03-16
dot icon22/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon05/11/2014
Appointment of Ms Jackie Johnson as a secretary on 2014-11-01
dot icon05/11/2014
Termination of appointment of James Alexander Daglish as a secretary on 2014-11-01
dot icon31/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/12/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon07/03/2011
Appointment of Mr Guy Beven Wates as a director
dot icon28/02/2011
Termination of appointment of Charles Tillett as a director
dot icon02/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon12/01/2011
Appointment of James Alexander Daglish as a secretary
dot icon25/10/2010
Termination of appointment of Alexandra Edwards as a secretary
dot icon25/10/2010
Registered office address changed from Flat 1 265/267 Magdalen Road Earlsfield London SW18 3NZ United Kingdom on 2010-10-25
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon01/12/2009
Director's details changed for Charles Tresham Michael Tillett on 2009-11-01
dot icon01/12/2009
Director's details changed for Darren Justin Fletcher on 2009-11-01
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon30/09/2009
Total exemption small company accounts made up to 2007-11-30
dot icon24/11/2008
Return made up to 01/11/08; full list of members
dot icon22/10/2008
Registered office changed on 22/10/2008 from c/o gregory rowcliffe milners 1 bedford row london WC1R 4BZ
dot icon02/01/2008
Return made up to 01/11/07; full list of members
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Secretary resigned;director resigned
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon01/11/2006
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

£11,673.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.63K
-
0.00
7.80K
-
2022
-
-
-
0.00
-
-
2023
0
32.25K
-
0.00
11.67K
-
2023
0
32.25K
-
0.00
11.67K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

32.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Selwyn-Kuczera, Dagmara
Director
01/11/2006 - 28/11/2006
2
Mcivor, Lara
Director
01/01/2019 - Present
-
Fletcher, Darren Justin
Director
28/11/2006 - Present
2
Mezzetti, Adrian Joseph
Director
01/11/2006 - 28/11/2006
18
Mezzetti, Adrian Joseph
Secretary
01/11/2006 - 28/11/2006
6

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 263-267 MAGDALEN ROAD LIMITED

263-267 MAGDALEN ROAD LIMITED is an(a) Active company incorporated on 01/11/2006 with the registered office located at Eden House, Two Rivers Business Park, Witney, Oxfordshire OX28 4BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 263-267 MAGDALEN ROAD LIMITED?

toggle

263-267 MAGDALEN ROAD LIMITED is currently Active. It was registered on 01/11/2006 .

Where is 263-267 MAGDALEN ROAD LIMITED located?

toggle

263-267 MAGDALEN ROAD LIMITED is registered at Eden House, Two Rivers Business Park, Witney, Oxfordshire OX28 4BL.

What does 263-267 MAGDALEN ROAD LIMITED do?

toggle

263-267 MAGDALEN ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 263-267 MAGDALEN ROAD LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-11-08 with updates.