42 MAGDALEN ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

42 MAGDALEN ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04613883

Incorporation date

11/12/2002

Size

Dormant

Contacts

Registered address

Registered address

3 The Old Dairy Newlands Park, Honiton Road, Cullompton EX15 1WHCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2002)
dot icon18/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/12/2025
Compulsory strike-off action has been discontinued
dot icon12/12/2025
Registered office address changed from 135 Magdalen Road Exeter EX2 4TN England to 3 the Old Dairy Newlands Park Honiton Road Cullompton EX15 1WH on 2025-12-12
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon21/02/2025
Termination of appointment of Felicity Martin as a director on 2024-01-31
dot icon21/02/2025
Confirmation statement made on 2024-12-12 with updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon06/10/2022
Termination of appointment of Whitton & Laing(South West) Llp as a secretary on 2022-03-31
dot icon06/10/2022
Registered office address changed from Whitton and Laing 20 Queen Street Exeter Devon EX3 4SN to 135 Magdalen Road Exeter EX2 4TN on 2022-10-06
dot icon13/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/03/2022
Appointment of Dr Catherine Mary Gray as a director on 2022-03-01
dot icon16/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon12/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/02/2021
Termination of appointment of Zachary Andrew John Maiden as a director on 2021-01-21
dot icon21/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon22/09/2020
Termination of appointment of Peter Anthony Clark as a director on 2020-09-07
dot icon19/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Director's details changed for Professor Peter Anthony Clark on 2019-01-29
dot icon18/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon13/12/2018
Director's details changed for Graham Allen Gie on 2018-12-13
dot icon13/12/2018
Director's details changed for Professor Peter Anthony Clark on 2018-12-13
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/01/2017
Director's details changed for Mrs Aideen Catherine Netherway on 2017-01-11
dot icon15/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon20/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon04/01/2016
Appointment of Whitton & Laing(South West) Llp as a secretary on 2015-12-01
dot icon04/01/2016
Termination of appointment of Philip William Muzzlewhite as a secretary on 2015-12-01
dot icon24/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/09/2015
Appointment of Mr Zachary Andrew John Maiden as a director on 2015-09-02
dot icon18/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon04/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/03/2014
Termination of appointment of Deborah Clark as a director
dot icon17/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon18/07/2013
Appointment of Mrs Aideen Catherine Netherway as a director
dot icon20/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/06/2013
Appointment of Mr Mark Jonathan Rowe as a director
dot icon17/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon13/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon31/05/2012
Termination of appointment of Karen Taylor as a director
dot icon16/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon16/12/2011
Termination of appointment of Caroline Thomas as a director
dot icon21/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon18/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon16/12/2009
Director's details changed for Wendy Marie Smith on 2009-10-01
dot icon16/12/2009
Director's details changed for Felicity Martin on 2009-10-01
dot icon16/12/2009
Director's details changed for Caroline Sonia Thomas on 2009-10-01
dot icon16/12/2009
Director's details changed for Graham Allan Gie on 2009-10-01
dot icon16/12/2009
Director's details changed for Deborah Maeve Clark on 2009-10-01
dot icon16/12/2009
Director's details changed for Professor Peter Anthony Clark on 2009-10-01
dot icon16/12/2009
Director's details changed for Karen Taylor on 2009-10-01
dot icon18/06/2009
Director appointed professor peter anthony clark
dot icon01/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 11/12/08; full list of members
dot icon04/08/2008
Director appointed graham allan gie
dot icon03/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 11/12/07; full list of members
dot icon14/11/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon13/08/2007
Accounts made up to 2006-12-31
dot icon25/03/2007
Registered office changed on 25/03/07 from: southernhay house 36 southernhay east exeter devon EX1 1NX
dot icon25/03/2007
Secretary resigned
dot icon25/03/2007
New secretary appointed
dot icon15/02/2007
Return made up to 11/12/06; full list of members
dot icon23/10/2006
Accounts made up to 2005-12-31
dot icon20/06/2006
Memorandum and Articles of Association
dot icon20/06/2006
Resolutions
dot icon21/12/2005
Return made up to 11/12/05; full list of members
dot icon01/03/2005
Registered office changed on 01/03/05 from: milsted langdon winchester house deangate avenue taunton somerset TA1 2UH
dot icon01/03/2005
Accounts made up to 2004-12-31
dot icon03/02/2005
Return made up to 11/12/04; full list of members
dot icon07/10/2004
Accounts made up to 2003-12-31
dot icon16/09/2004
New director appointed
dot icon18/05/2004
Secretary resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
New secretary appointed
dot icon17/01/2004
Return made up to 11/12/03; full list of members
dot icon06/04/2003
New director appointed
dot icon06/04/2003
New secretary appointed
dot icon06/04/2003
Secretary resigned
dot icon06/04/2003
Director resigned
dot icon02/04/2003
Registered office changed on 02/04/03 from: 18 cathedral yard exeter EX1 1HE
dot icon01/04/2003
Certificate of change of name
dot icon11/12/2002
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
31/12/2024
dot iconNext confirmation date
12/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/12/2015 - 31/03/2022
273
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
11/12/2002 - 24/03/2003
16486
Thomas, Caroline Sonia
Secretary
24/03/2003 - 01/03/2004
-
Clark, Peter Anthony, Dr
Director
27/09/2007 - 07/09/2020
-
CORPORATE APPOINTMENTS LIMITED
Nominee Director
11/12/2002 - 24/03/2003
15962

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 42 MAGDALEN ROAD MANAGEMENT LIMITED

42 MAGDALEN ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 11/12/2002 with the registered office located at 3 The Old Dairy Newlands Park, Honiton Road, Cullompton EX15 1WH. There are currently 5 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 42 MAGDALEN ROAD MANAGEMENT LIMITED?

toggle

42 MAGDALEN ROAD MANAGEMENT LIMITED is currently Active. It was registered on 11/12/2002 .

Where is 42 MAGDALEN ROAD MANAGEMENT LIMITED located?

toggle

42 MAGDALEN ROAD MANAGEMENT LIMITED is registered at 3 The Old Dairy Newlands Park, Honiton Road, Cullompton EX15 1WH.

What does 42 MAGDALEN ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 42 MAGDALEN ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2024-12-31.