Magdalen Hall Company Limited COLCHESTER


Founded in 2002, Magdalen Hall Company, classified under reg no. 04351232 is an active company. Currently registered at Magdalen Hall CO1 2DE, Colchester the company has been in the business for 22 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

The company has 4 directors, namely Michael H., Robert F. and Susan W. and others. Of them, Jennifer S. has been with the company the longest, being appointed on 13 November 2004 and Michael H. has been with the company for the least time - from 17 December 2016. 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.

Magdalen Hall Company Limited Address / Contact

Office Address Magdalen Hall
Office Address2 Wimpole Road
Town Colchester
Post code CO1 2DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04351232
Date of Incorporation Thu, 10th Jan 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Michael H.

Position: Director

Appointed: 17 December 2016

Robert F.

Position: Director

Appointed: 26 September 2009

Susan W.

Position: Director

Appointed: 29 July 2005

Jennifer S.

Position: Director

Appointed: 13 November 2004

Robert F.

Position: Secretary

Appointed: 09 April 2020

Resigned: 01 August 2020

Christopher B.

Position: Director

Appointed: 01 March 2020

Resigned: 20 July 2020

Michael S.

Position: Director

Appointed: 11 October 2019

Resigned: 31 January 2020

Callum R.

Position: Director

Appointed: 17 February 2019

Resigned: 11 October 2019

David K.

Position: Director

Appointed: 01 January 2019

Resigned: 20 July 2020

Anne T.

Position: Director

Appointed: 31 October 2017

Resigned: 17 November 2018

Wendy F.

Position: Director

Appointed: 29 March 2017

Resigned: 31 October 2017

Christopher H.

Position: Director

Appointed: 09 August 2014

Resigned: 20 July 2020

Justin K.

Position: Director

Appointed: 03 January 2014

Resigned: 31 October 2017

Mark W.

Position: Director

Appointed: 15 March 2013

Resigned: 16 November 2013

Josephine H.

Position: Director

Appointed: 26 February 2011

Resigned: 21 May 2013

Colin M.

Position: Director

Appointed: 22 January 2011

Resigned: 01 January 2013

Barbara W.

Position: Director

Appointed: 25 September 2010

Resigned: 21 January 2011

Alan H.

Position: Director

Appointed: 25 September 2010

Resigned: 09 August 2014

Barry W.

Position: Secretary

Appointed: 26 September 2009

Resigned: 07 April 2020

Raymond G.

Position: Director

Appointed: 07 March 2009

Resigned: 20 July 2020

David O.

Position: Director

Appointed: 13 July 2006

Resigned: 29 July 2009

John S.

Position: Director

Appointed: 29 July 2005

Resigned: 20 July 2020

Susan B.

Position: Director

Appointed: 29 July 2005

Resigned: 05 June 2010

Anthony B.

Position: Director

Appointed: 29 July 2005

Resigned: 13 October 2012

John S.

Position: Director

Appointed: 29 July 2005

Resigned: 28 January 2006

Josephine H.

Position: Secretary

Appointed: 05 February 2005

Resigned: 26 September 2009

Wilma S.

Position: Director

Appointed: 22 April 2003

Resigned: 01 February 2005

Elizabeth H.

Position: Director

Appointed: 01 March 2002

Resigned: 13 December 2008

Ronald P.

Position: Director

Appointed: 15 January 2002

Resigned: 01 July 2004

Colin S.

Position: Director

Appointed: 15 January 2002

Resigned: 18 September 2010

Robert R.

Position: Director

Appointed: 15 January 2002

Resigned: 05 February 2002

Edward C.

Position: Director

Appointed: 15 January 2002

Resigned: 16 September 2004

Derek H.

Position: Secretary

Appointed: 15 January 2002

Resigned: 15 June 2004

Foremost Formations Company Services Limited

Position: Corporate Secretary

Appointed: 10 January 2002

Resigned: 15 January 2002

David B.

Position: Nominee Director

Appointed: 10 January 2002

Resigned: 15 January 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Jennifer S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Gerald D. This PSC owns 25-50% shares.

Jennifer S.

Notified on 1 July 2016
Ceased on 3 April 2018
Nature of control: 25-50% shares

Gerald D.

Notified on 1 July 2016
Ceased on 19 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets5 72113 01117 43921 51620 32620 82241 181
Net Assets Liabilities128 904136 623145 146150 516308 261310 257330 616
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  139 697139 453139 435139 435139 435
Creditors3 9515 3646 4073 0001 500  
Fixed Assets139 574137 903139 697140 000150 000150 000150 000
Net Current Assets Liabilities2 3108 85612 92418 51618 82620 82241 181
Other Operating Expenses Format2   9 86012 81112 0419 028
Other Operating Income Format2   2811  
Profit Loss   8 5083 8887 18211 372
Tax Tax Credit On Profit Or Loss On Ordinary Activities   2 0609121 599 
Total Assets Less Current Liabilities141 884146 759152 621153 516308 261310 257330 616
Turnover Revenue   20 40017 60020 82220 400
Accrued Liabilities Not Expressed Within Creditors Subtotal9801 1361 475    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5401 2091 892    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-01-31
filed on: 17th, October 2023
Free Download (9 pages)

Company search

Advertisements