42 Magdalen Road Management Limited EXETER


42 Magdalen Road Management Limited is a private limited company that can be found at 135 Magdalen Road, Exeter EX2 4TN. Incorporated on 2002-12-11, this 21-year-old company is run by 6 directors.
Director Catherine G., appointed on 01 March 2022. Director Mark R., appointed on 08 May 2013. Director Aideen C., appointed on 08 May 2013.
The company is officially classified as "residents property management" (SIC: 98000). According to CH data there was a name change on 2003-04-01 and their previous name was Michco 376 Limited.
The last confirmation statement was sent on 2022-12-12 and the date for the next filing is 2023-12-26. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

42 Magdalen Road Management Limited Address / Contact

Office Address 135 Magdalen Road
Town Exeter
Post code EX2 4TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04613883
Date of Incorporation Wed, 11th Dec 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Catherine G.

Position: Director

Appointed: 01 March 2022

Mark R.

Position: Director

Appointed: 08 May 2013

Aideen C.

Position: Director

Appointed: 08 May 2013

Graham G.

Position: Director

Appointed: 22 June 2008

Wendy S.

Position: Director

Appointed: 27 September 2007

Felicity M.

Position: Director

Appointed: 27 September 2007

Whitton & Laing(south West) Llp

Position: Corporate Secretary

Appointed: 01 December 2015

Resigned: 31 March 2022

Zachary M.

Position: Director

Appointed: 02 September 2015

Resigned: 21 January 2021

Peter C.

Position: Director

Appointed: 27 September 2007

Resigned: 07 September 2020

Deborah C.

Position: Director

Appointed: 27 September 2007

Resigned: 10 March 2014

Karen T.

Position: Director

Appointed: 27 September 2007

Resigned: 23 May 2012

Philip M.

Position: Secretary

Appointed: 01 March 2007

Resigned: 01 December 2015

Caroline T.

Position: Director

Appointed: 01 March 2004

Resigned: 01 December 2011

Robert S.

Position: Secretary

Appointed: 01 March 2004

Resigned: 01 March 2007

Caroline T.

Position: Secretary

Appointed: 24 March 2003

Resigned: 01 March 2004

Robert S.

Position: Director

Appointed: 24 March 2003

Resigned: 01 March 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 11 December 2002

Resigned: 24 March 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 2002

Resigned: 24 March 2003

Company previous names

Michco 376 April 1, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors99
Other
Average Number Employees During Period56
Called Up Share Capital Not Paid99
Total Assets Less Current Liabilities99

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search