MAGDALEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

MAGDALEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03065971

Incorporation date

09/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Vestra Property Management, 3, Swan Road, Seaton EX12 2USCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1995)
dot icon16/03/2026
Micro company accounts made up to 2025-12-31
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon23/06/2025
Termination of appointment of Roxana Amini as a director on 2023-07-23
dot icon27/08/2024
Micro company accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon31/01/2024
Secretary's details changed for Vestra Property Management Limited on 2024-01-31
dot icon22/01/2024
Secretary's details changed for Vestra Property Management Limited on 2024-01-20
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon15/08/2023
Appointment of Mr Luca Ravagnani as a director on 2023-08-15
dot icon28/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon01/06/2022
Termination of appointment of Francois Xavier Marie Rivoire as a director on 2021-09-24
dot icon04/05/2022
Secretary's details changed for Vestra Property Management Limited on 2022-05-04
dot icon21/03/2022
Registered office address changed from Vestra Property Management PO Box 6423 Essex SS14 0QJ United Kingdom to Vestra Property Management, 3 Swan Road Seaton EX12 2US on 2022-03-21
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon17/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/09/2020
Registered office address changed from First Floor Audit House 151 High Street Billericay CM12 9AB England to Vestra Property Management PO Box 6423 Essex SS14 0QJ on 2020-09-17
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon25/10/2018
Appointment of Vestra Property Management Limited as a secretary on 2018-10-12
dot icon25/10/2018
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to First Floor Audit House 151 High Street Billericay CM12 9AB on 2018-10-25
dot icon12/10/2018
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2018-10-10
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon13/06/2018
Director's details changed for Robert William Stafford on 2018-06-08
dot icon01/06/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon01/06/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon01/06/2018
Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-01
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/06/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon22/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon12/06/2017
Termination of appointment of Alan Henry Taylor as a director on 2017-04-07
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon04/07/2016
Director's details changed for Francois Xavier Marie Rivoire on 2016-06-11
dot icon06/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/10/2014
Appointment of Urban Owners Limited as a secretary on 2014-10-01
dot icon16/10/2014
Registered office address changed from Flat 6 Victoria Mansion S 135 Holloway Road London N7 8LZ to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 2014-10-16
dot icon16/10/2014
Termination of appointment of Francois Xavier Marie Rivoire as a secretary on 2014-10-01
dot icon10/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon10/06/2014
Register inspection address has been changed from 33 Castle Gate Newark Notts NG24 1BA England
dot icon09/06/2014
Appointment of Ms Sarah Jane Nicholls as a director
dot icon09/06/2014
Register(s) moved to registered office address
dot icon31/03/2014
Appointment of Mr Juzar Jeevanjee as a director
dot icon27/03/2014
Termination of appointment of Kate Murrell as a director
dot icon26/03/2014
Previous accounting period extended from 2013-06-30 to 2013-12-31
dot icon23/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/02/2014
Registered office address changed from 27 Castle Gate Newark Nottinghamshire NG24 1BA on 2014-02-12
dot icon03/02/2014
Appointment of Roxana Amini as a director
dot icon03/02/2014
Appointment of Francois Xavier Marie Rivoire as a director
dot icon03/02/2014
Appointment of Francois Xavier Marie Rivoire as a secretary
dot icon03/02/2014
Termination of appointment of Thomas Geraghty as a secretary
dot icon13/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon28/06/2010
Director's details changed for Alan Henry Taylor on 2010-06-09
dot icon28/06/2010
Director's details changed for Robert William Stafford on 2010-06-09
dot icon28/06/2010
Register inspection address has been changed
dot icon28/06/2010
Director's details changed for Kate Elizabeth Lilya Murrell on 2010-06-09
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/06/2009
Return made up to 09/06/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/06/2008
Appointment terminated director edward dewson
dot icon20/06/2008
Return made up to 09/06/08; full list of members
dot icon20/06/2008
Appointment terminated director zhen-qiang jiang
dot icon09/01/2008
Director resigned
dot icon09/01/2008
New director appointed
dot icon07/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon06/07/2007
Return made up to 09/06/07; full list of members
dot icon06/07/2007
Director's particulars changed
dot icon06/07/2007
Director's particulars changed
dot icon15/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/11/2006
Director resigned
dot icon19/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon13/06/2006
Return made up to 09/06/06; full list of members
dot icon10/06/2005
Return made up to 09/06/05; full list of members
dot icon20/05/2005
New director appointed
dot icon21/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/07/2004
Return made up to 09/06/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/07/2003
Return made up to 09/06/03; full list of members
dot icon30/07/2003
New director appointed
dot icon06/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon17/07/2002
Return made up to 09/06/02; full list of members
dot icon25/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon23/01/2002
New director appointed
dot icon10/01/2002
Director resigned
dot icon02/07/2001
Return made up to 09/06/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-06-30
dot icon11/07/2000
Return made up to 09/06/00; full list of members
dot icon05/07/2000
Director resigned
dot icon13/04/2000
Accounts for a small company made up to 1999-06-30
dot icon01/07/1999
Return made up to 09/06/99; full list of members
dot icon18/02/1999
Accounts for a small company made up to 1998-06-30
dot icon01/07/1998
Return made up to 09/06/98; full list of members
dot icon22/04/1998
Accounts for a small company made up to 1997-06-30
dot icon01/10/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon21/08/1997
Ad 14/08/97--------- £ si 2@1=2 £ ic 14/16
dot icon19/08/1997
Ad 11/08/97--------- £ si 12@1=12 £ ic 2/14
dot icon29/06/1997
Return made up to 09/06/97; no change of members
dot icon08/05/1997
Accounts for a small company made up to 1996-06-30
dot icon14/06/1996
Return made up to 09/06/96; full list of members
dot icon18/01/1996
New director appointed
dot icon30/08/1995
Registered office changed on 30/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/08/1995
New secretary appointed
dot icon30/08/1995
Secretary resigned;director resigned;new director appointed
dot icon09/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
5
11.17K
-
0.00
-
-
2022
5
11.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VESTRA PROPERTY MANAGEMENT LTD
Corporate Secretary
12/10/2018 - Present
94
Jeevanjee, Juzar
Director
27/03/2014 - Present
21
Nicholls, Sarah Jane
Director
09/06/2014 - Present
2
Ravagnani, Luca
Director
15/08/2023 - Present
-
Amini, Roxana
Director
11/12/2013 - 23/07/2023
-

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 MAGDALEN PROPERTIES LIMITED

MAGDALEN PROPERTIES LIMITED is an(a) Active company incorporated on 09/06/1995 with the registered office located at Vestra Property Management, 3, Swan Road, Seaton EX12 2US. 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 MAGDALEN PROPERTIES LIMITED?

toggle

MAGDALEN PROPERTIES LIMITED is currently Active. It was registered on 09/06/1995 .

Where is MAGDALEN PROPERTIES LIMITED located?

toggle

MAGDALEN PROPERTIES LIMITED is registered at Vestra Property Management, 3, Swan Road, Seaton EX12 2US.

What does MAGDALEN PROPERTIES LIMITED do?

toggle

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

What is the latest filing for MAGDALEN PROPERTIES LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-12-31.