40 Magdala Road Management Limited NOTTINGHAM


Founded in 1994, 40 Magdala Road Management, classified under reg no. 02938824 is an active company. Currently registered at 1 Richmond Court NG3 5DF, Nottingham the company has been in the business for 30 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022. Since Tue, 22nd Nov 1994 40 Magdala Road Management Limited is no longer carrying the name Willoughby (24).

At present there are 2 directors in the the firm, namely Jacqueline G. and Michael V.. In addition one secretary - Brenda C. - is with the company. At present 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.

40 Magdala Road Management Limited Address / Contact

Office Address 1 Richmond Court
Office Address2 40 Magdala Road, Mapperley Park
Town Nottingham
Post code NG3 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02938824
Date of Incorporation Tue, 14th Jun 1994
Industry Residents property management
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Jacqueline G.

Position: Director

Appointed: 17 July 2019

Michael V.

Position: Director

Appointed: 12 July 2017

Brenda C.

Position: Secretary

Appointed: 11 June 2000

David S.

Position: Director

Appointed: 12 July 2017

Resigned: 17 January 2019

Damian B.

Position: Director

Appointed: 12 July 2017

Resigned: 26 July 2018

Linda J.

Position: Director

Appointed: 11 June 2000

Resigned: 12 July 2017

Simon T.

Position: Secretary

Appointed: 14 August 1998

Resigned: 11 June 2000

Rex J.

Position: Director

Appointed: 12 June 1997

Resigned: 11 June 2000

Sarah T.

Position: Secretary

Appointed: 12 June 1997

Resigned: 11 June 2000

Tim G.

Position: Secretary

Appointed: 03 November 1994

Resigned: 12 June 1997

Tim G.

Position: Director

Appointed: 03 November 1994

Resigned: 12 June 1997

Christopher C.

Position: Director

Appointed: 03 November 1994

Resigned: 12 June 1997

Willoughby Corporate Secretarial Limited

Position: Nominee Secretary

Appointed: 14 June 1994

Resigned: 03 November 1994

Willoughby Corporate Registrars Limited

Position: Nominee Director

Appointed: 14 June 1994

Resigned: 03 November 1994

Company previous names

Willoughby (24) November 22, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets7 4833 4171 9572 2202 537
Net Assets Liabilities8 5892 8801 495  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal450462462  
Average Number Employees During Period33322
Creditors50575 495530
Net Current Assets Liabilities9 0393 3421 9571 7252 007
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 061    
Total Assets Less Current Liabilities9 0393 3421 9571 7252 007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 19th, July 2023
Free Download (6 pages)

Company search

Advertisements