Magdalen Avenue (management) Limited BATH


Founded in 1983, Magdalen Avenue (management), classified under reg no. 01729093 is an active company. Currently registered at 5 Crescent View BA2 4QH, Bath the company has been in the business for fourty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 12 directors in the the firm, namely Virginia O., Christian T. and Martin M. and others. In addition one secretary - Elizabeth M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Magdalen Avenue (management) Limited Address / Contact

Office Address 5 Crescent View
Office Address2 Magdalen Avenue
Town Bath
Post code BA2 4QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01729093
Date of Incorporation Fri, 3rd Jun 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Virginia O.

Position: Director

Appointed: 03 June 2013

Christian T.

Position: Director

Appointed: 10 June 2011

Martin M.

Position: Director

Appointed: 10 June 2011

Sara E.

Position: Director

Appointed: 13 June 2010

Jane O.

Position: Director

Appointed: 21 May 2009

Sarah P.

Position: Director

Appointed: 23 May 2007

Ben E.

Position: Director

Appointed: 23 May 2007

Owen P.

Position: Director

Appointed: 23 May 2007

Elizabeth M.

Position: Secretary

Appointed: 25 October 2004

Joanna B.

Position: Director

Appointed: 25 October 2004

Elizabeth M.

Position: Director

Appointed: 16 June 1999

John R.

Position: Director

Appointed: 16 June 1999

Janet R.

Position: Director

Appointed: 31 March 1992

David S.

Position: Secretary

Appointed: 16 June 1999

Resigned: 25 October 2004

Bernard A.

Position: Director

Appointed: 16 June 1999

Resigned: 27 April 2011

Hazel S.

Position: Secretary

Appointed: 15 March 1998

Resigned: 16 June 1999

Allan W.

Position: Director

Appointed: 17 February 1998

Resigned: 16 June 1999

Patricia P.

Position: Director

Appointed: 16 May 1997

Resigned: 14 May 2001

Hazel S.

Position: Director

Appointed: 12 May 1997

Resigned: 01 September 2001

David S.

Position: Director

Appointed: 12 May 1997

Resigned: 20 October 2006

Ivan O.

Position: Secretary

Appointed: 25 May 1995

Resigned: 16 June 1999

Ivan O.

Position: Director

Appointed: 31 March 1992

Resigned: 06 January 2009

David S.

Position: Director

Appointed: 31 March 1992

Resigned: 22 April 1996

Martin T.

Position: Director

Appointed: 31 March 1992

Resigned: 27 July 1996

Bernard G.

Position: Director

Appointed: 31 March 1992

Resigned: 25 May 1995

Paul W.

Position: Director

Appointed: 31 March 1992

Resigned: 15 January 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution Restoration
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, July 2023
Free Download (6 pages)

Company search

Advertisements