40 MAGDALEN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

40 MAGDALEN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05698175

Incorporation date

04/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

40 Magdalen Road, Exeter, Devon EX2 4TECopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2006)
dot icon19/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon22/04/2025
Micro company accounts made up to 2024-08-01
dot icon16/03/2025
Termination of appointment of Jeffrey Stanyer as a secretary on 2025-03-16
dot icon16/03/2025
Confirmation statement made on 2025-01-10 with updates
dot icon15/10/2024
Termination of appointment of Matthew James Fry as a director on 2024-08-23
dot icon29/04/2024
Micro company accounts made up to 2023-08-01
dot icon16/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon25/04/2023
Micro company accounts made up to 2022-08-01
dot icon04/02/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-08-01
dot icon17/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon14/01/2021
Micro company accounts made up to 2020-08-01
dot icon10/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon10/04/2020
Micro company accounts made up to 2019-08-01
dot icon02/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon28/08/2019
Appointment of Ms Gergana Panteva as a director on 2019-08-28
dot icon28/08/2019
Appointment of Mr Matthew James Fry as a director on 2019-08-28
dot icon19/08/2019
Micro company accounts made up to 2018-08-01
dot icon18/05/2019
Confirmation statement made on 2019-03-21 with updates
dot icon02/07/2018
Termination of appointment of Thomas Peter John Hawes as a director on 2018-07-02
dot icon29/04/2018
Micro company accounts made up to 2017-08-01
dot icon21/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-08-01
dot icon13/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-08-01
dot icon08/04/2016
Annual return made up to 2016-03-09
dot icon07/10/2015
Appointment of Thomas Peter John Hawes as a director on 2015-08-02
dot icon09/06/2015
Total exemption full accounts made up to 2014-08-01
dot icon17/05/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-08-01
dot icon15/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon25/09/2013
Appointment of Thomas Matthew Dalton as a director
dot icon11/09/2013
Termination of appointment of Juliet Morris as a director
dot icon16/07/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-08-01
dot icon27/04/2012
Total exemption full accounts made up to 2011-08-01
dot icon23/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon12/05/2011
Total exemption full accounts made up to 2010-08-01
dot icon08/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon07/03/2011
Director's details changed for Juliet Claire Morris on 2011-02-26
dot icon27/04/2010
Total exemption small company accounts made up to 2009-08-01
dot icon04/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon04/03/2010
Director's details changed for Juliet Claire Morris on 2010-01-24
dot icon03/06/2009
Total exemption full accounts made up to 2008-08-01
dot icon05/03/2009
Return made up to 04/02/09; full list of members
dot icon05/03/2009
Director's change of particulars / juliet morris / 30/08/2008
dot icon17/03/2008
Return made up to 04/02/08; no change of members
dot icon05/12/2007
Total exemption full accounts made up to 2007-08-01
dot icon20/11/2007
Accounting reference date extended from 28/02/07 to 01/08/07
dot icon07/03/2007
Return made up to 04/02/07; full list of members
dot icon07/03/2006
New secretary appointed
dot icon07/03/2006
New director appointed
dot icon04/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/08/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
01/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/08/2024
dot iconNext account date
01/08/2025
dot iconNext due on
01/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.57K
-
0.00
-
-
2022
0
8.48K
-
0.00
-
-
2022
0
8.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.48K £Descended-45.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Juliet Claire
Director
04/02/2006 - 31/08/2013
2
Stanyer, Jeffrey
Secretary
04/02/2006 - 16/03/2025
-
Dalton, Thomas Matthew
Director
31/08/2013 - Present
-
Fry, Matthew James
Director
28/08/2019 - 23/08/2024
-
Panteva, Gergana
Director
28/08/2019 - Present
-

Persons with Significant Control

1
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 40 MAGDALEN ROAD MANAGEMENT COMPANY LIMITED

40 MAGDALEN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/02/2006 with the registered office located at 40 Magdalen Road, Exeter, Devon EX2 4TE. There are currently 2 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 40 MAGDALEN ROAD MANAGEMENT COMPANY LIMITED?

toggle

40 MAGDALEN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/02/2006 .

Where is 40 MAGDALEN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

40 MAGDALEN ROAD MANAGEMENT COMPANY LIMITED is registered at 40 Magdalen Road, Exeter, Devon EX2 4TE.

What does 40 MAGDALEN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

40 MAGDALEN ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 40 MAGDALEN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-10 with no updates.