You are here: bizstats.co.uk > a-z index > 6 list > 68 list

68 Magdalen Street Management Limited TORQUAY


Founded in 2007, 68 Magdalen Street Management, classified under reg no. 06115542 is an active company. Currently registered at 135 Reddenhill Road TQ1 3NT, Torquay the company has been in the business for eighteen years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Anna R., Alexander H. and Jane P.. Of them, Jane P. has been with the company the longest, being appointed on 22 June 2007 and Anna R. has been with the company for the least time - from 26 March 2024. 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.

68 Magdalen Street Management Limited Address / Contact

Office Address 135 Reddenhill Road
Town Torquay
Post code TQ1 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06115542
Date of Incorporation Mon, 19th Feb 2007
Industry Residents property management
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (560 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Anna R.

Position: Director

Appointed: 26 March 2024

Alexander H.

Position: Director

Appointed: 11 October 2023

Crown Property Management Ltd

Position: Corporate Secretary

Appointed: 20 July 2022

Jane P.

Position: Director

Appointed: 22 June 2007

Poppy J.

Position: Director

Appointed: 01 April 2021

Resigned: 23 February 2024

Whitton & Laing (south West) Llp

Position: Corporate Secretary

Appointed: 01 January 2016

Resigned: 20 July 2022

Grahame K.

Position: Director

Appointed: 21 July 2008

Resigned: 26 March 2021

Scott G.

Position: Director

Appointed: 21 July 2008

Resigned: 01 March 2013

Philip M.

Position: Secretary

Appointed: 03 July 2007

Resigned: 01 January 2016

Michael W.

Position: Director

Appointed: 22 June 2007

Resigned: 01 March 2013

Robert B.

Position: Director

Appointed: 22 June 2007

Resigned: 21 July 2008

Sarah I.

Position: Director

Appointed: 19 February 2007

Resigned: 03 July 2007

Richard H.

Position: Director

Appointed: 19 February 2007

Resigned: 03 July 2007

Richard H.

Position: Secretary

Appointed: 19 February 2007

Resigned: 03 July 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-312024-03-31
Balance Sheet
Current Assets5321 192
Net Assets Liabilities44
Other
Average Number Employees During Period33
Creditors5281 288
Net Current Assets Liabilities44
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 100
Total Assets Less Current Liabilities44

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2024/03/31
filed on: 15th, November 2024
Free Download (3 pages)

Company search