Magdala Management Co. Limited LEEDS


Founded in 1983, Magdala Management, classified under reg no. 01759616 is an active company. Currently registered at Glendevon House LS14 1PQ, Leeds the company has been in the business for fourty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Gillian T., Sindy K.. Of them, Sindy K. has been with the company the longest, being appointed on 30 October 2019 and Gillian T. has been with the company for the least time - from 13 November 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Magdala Management Co. Limited Address / Contact

Office Address Glendevon House
Office Address2 4 Hawthorn Park, Coal Road
Town Leeds
Post code LS14 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01759616
Date of Incorporation Fri, 7th Oct 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Gillian T.

Position: Director

Appointed: 13 November 2019

Sindy K.

Position: Director

Appointed: 30 October 2019

J H Watson Property Management Limited

Position: Corporate Secretary

Appointed: 19 July 2019

Reeby G.

Position: Secretary

Resigned: 13 November 1996

Stephen S.

Position: Director

Appointed: 03 November 2019

Resigned: 05 October 2021

Stephanie H.

Position: Secretary

Appointed: 04 July 2018

Resigned: 08 February 2022

James S.

Position: Secretary

Appointed: 04 July 2018

Resigned: 17 July 2019

Joan C.

Position: Secretary

Appointed: 01 July 2017

Resigned: 04 July 2018

Finola D.

Position: Director

Appointed: 28 June 2017

Resigned: 29 October 2019

Gillian T.

Position: Director

Appointed: 07 June 2008

Resigned: 23 June 2017

Christopher A.

Position: Secretary

Appointed: 20 October 2007

Resigned: 30 June 2017

Dorothy G.

Position: Director

Appointed: 05 June 2006

Resigned: 03 December 2012

Christopher A.

Position: Director

Appointed: 25 October 2004

Resigned: 29 October 2019

Stephen D.

Position: Secretary

Appointed: 17 January 2003

Resigned: 20 October 2007

Catherine R.

Position: Director

Appointed: 15 January 2003

Resigned: 05 October 2021

Marjorie B.

Position: Director

Appointed: 28 October 1998

Resigned: 05 June 2010

Frances M.

Position: Secretary

Appointed: 13 November 1996

Resigned: 17 January 2003

Yvonne C.

Position: Director

Appointed: 25 October 1995

Resigned: 06 February 2003

Gavin S.

Position: Director

Appointed: 24 September 1992

Resigned: 28 October 1998

Laurence C.

Position: Director

Appointed: 15 August 1992

Resigned: 16 August 1997

Dorothy G.

Position: Director

Appointed: 15 August 1992

Resigned: 21 October 2001

Reeby G.

Position: Director

Appointed: 15 August 1992

Resigned: 12 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12121212121212
Net Assets Liabilities12121212121212
Other
Number Shares Allotted 9999 9
Par Value Share 1111 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-12-31
filed on: 29th, June 2023
Free Download (2 pages)

Company search

Advertisements