Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGDALEN STREET MANAGEMENT LIMITED
Company Information for

MAGDALEN STREET MANAGEMENT LIMITED

8 MAGDALEN COURT, EYE, IP23 7DJ,
Company Registration Number
03329746
Private Limited Company
Active

Company Overview

About Magdalen Street Management Ltd
MAGDALEN STREET MANAGEMENT LIMITED was founded on 1997-03-07 and has its registered office in Eye. The organisation's status is listed as "Active". Magdalen Street Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAGDALEN STREET MANAGEMENT LIMITED
 
Legal Registered Office
8 MAGDALEN COURT
EYE
IP23 7DJ
Other companies in IP23
 
Filing Information
Company Number 03329746
Company ID Number 03329746
Date formed 1997-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 08:25:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAGDALEN STREET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ELISSA LEONE CASTELL
Director 1999-04-01
SHAUN MICHAEL GOVAN
Director 2002-11-27
LYNN HOWARD
Director 2004-04-01
CAROLINE LISA O'DONNELL
Director 2002-11-27
FRANK O'DONNELL
Director 2002-11-27
IRIS EDNA OVERALL
Director 1999-04-01
BRIAN PODMORE
Director 2011-07-15
NORMAN JOHN RICE
Director 2013-12-12
SYLVIA JEAN RICE
Director 2013-12-12
MARK ANTHONY ROE
Director 2012-05-25
JUDITH ELLEN ROTHWELL
Director 2012-10-10
ROBERT JOHN ROTHWELL
Director 2006-02-01
BONNIE SCOTT
Director 2007-09-24
LEE WILLIAM SCOTT
Director 2007-04-06
WENDY ANNE SIMMONS
Director 2012-05-25
ANNA MARIE SUGGETT
Director 2012-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
PASSMORE WEEKS MANAGEMENT SERV LTD
Company Secretary 2006-04-13 2014-02-04
CHRISTINA IVY ATKINSON
Director 2012-05-10 2013-12-12
VICTORIA COCKAYNE
Director 2011-07-15 2012-05-25
MARK RICHARD COOKE
Director 2005-06-30 2012-05-10
PAUL DENNIS EAGLEN
Director 2005-06-30 2012-05-10
JAMES KEITH TWYMAN
Director 2002-11-27 2010-01-18
LORRAINE VICTORIA CARRICK EDWARDS
Director 2006-02-01 2007-05-29
BATES & CO (ACCOUNTANTS) LTD
Company Secretary 2002-11-27 2006-04-13
ROSALYN MAZEY
Director 1999-04-01 2005-11-24
ROBERT STEPHEN CAWLEY
Director 2004-03-02 2004-11-01
JOHN DAVID READ
Director 2002-11-27 2003-03-18
CAROLINE LISA O'DONNELL
Company Secretary 2001-02-25 2002-11-27
ELISSA LEONE CASTELL
Company Secretary 1999-04-01 2001-02-26
ROSALYN MAZEY
Company Secretary 1999-04-01 2001-02-25
ROBERT TERENCE BOWDEN
Company Secretary 1997-03-07 2000-01-26
ROBERT TERENCE BOWDEN
Director 1997-03-07 2000-01-26
KENNETH PETER BOWDEN
Director 1997-03-07 1999-01-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-03-07 1997-03-07
WATERLOW NOMINEES LIMITED
Nominated Director 1997-03-07 1997-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY ROE ANDARTA LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
WENDY ANNE SIMMONS ANDARTA LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 07/03/24, WITH UPDATES
2024-02-07DIRECTOR APPOINTED MS GEORGINA ROSE MAHONEY
2024-02-06APPOINTMENT TERMINATED, DIRECTOR BRIAN PODMORE
2024-02-06APPOINTMENT TERMINATED, DIRECTOR ANNA MARIE SUGGETT
2024-02-06DIRECTOR APPOINTED MR WILLIAM GRAHAM HIGGINS
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-08-19REGISTERED OFFICE CHANGED ON 19/08/23 FROM 9 Magdalen Court Eye IP23 7DJ England
2023-04-12CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-10-02MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-10CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2022-04-10AP01DIRECTOR APPOINTED MR DAVID CHARLES MARSH
2022-04-08AP01DIRECTOR APPOINTED MR DARREN CHRISTOPHER GRANGE
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ANNE SIMMONS
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN JOHN RICE
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2021-03-22CH01Director's details changed for Mr Brett Fraser on 2020-11-19
2020-11-18AP01DIRECTOR APPOINTED MR BRETT FRASER
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LEE WILLIAM SCOTT
2020-09-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM Orchard House Cocks Road Cranley Green Eye Suffolk IP23 7NT
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM Orchard House Cocks Road Cranley Green Eye Suffolk IP23 7NT
2020-01-13CH01Director's details changed for Anna Marie Suggett on 2020-01-12
2020-01-13CH01Director's details changed for Anna Marie Suggett on 2020-01-12
2019-08-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-10-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-15AR0107/03/16 ANNUAL RETURN FULL LIST
2015-10-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-12AR0107/03/15 ANNUAL RETURN FULL LIST
2014-11-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 10
2014-03-11AR0107/03/14 ANNUAL RETURN FULL LIST
2014-02-12AP01DIRECTOR APPOINTED MRS SYLVIA JEAN RICE
2014-02-12AP01DIRECTOR APPOINTED MR NORMAN JOHN RICE
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA ATKINSON
2014-02-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY PASSMORE WEEKS MANAGEMENT SERV LTD
2014-02-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/14 FROM 36 Church Street Stradbroke Eye Suffolk IP21 5HS England
2013-03-22AR0107/03/13 ANNUAL RETURN FULL LIST
2012-10-24AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK COOKE
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA COCKAYNE
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EAGLEN
2012-10-23AP01DIRECTOR APPOINTED JUDITH ELLEN ROTHWELL
2012-10-23AP01DIRECTOR APPOINTED ANNA MARIE SUGGETT
2012-09-05AP01DIRECTOR APPOINTED MARK ANTHONY ROE
2012-09-05AP01DIRECTOR APPOINTED WENDY ANNE SIMMONS
2012-09-05AP01DIRECTOR APPOINTED CHRISTINA IVY ATKINSON
2012-04-05AR0107/03/12 FULL LIST
2011-10-20AP01DIRECTOR APPOINTED BRIAN PODMORE
2011-10-20AP01DIRECTOR APPOINTED VICTORIA COCKAYNE
2011-08-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WATSON
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TWYMAN
2011-03-16AR0107/03/11 FULL LIST
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WATSON
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TWYMAN
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM THE OLD CHEMIST SHOP CHURCH STREET STRADBROKE EYE SUFFOLK IP21 5HS
2010-08-26AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-26AR0107/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE VICTORIA WATSON / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEITH TWYMAN / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WILLIAM SCOTT / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BONNIE SCOTT / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ROTHWELL / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IRIS EDNA OVERALL / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK O'DONNELL / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LISA O'DONNELL / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN HOWARD / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL GOVAN / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENNIS EAGLEN / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD COOKE / 01/01/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISSA LEONE CASTELL / 01/01/2010
2010-03-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PASSMORE WEEKS MANAGEMENT SERV LTD / 01/01/2010
2009-09-14AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-07-29AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-04-18288aDIRECTOR APPOINTED MR LEE WILLIAM SCOTT
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR LORRAINE EDWARDS
2007-10-17288aNEW DIRECTOR APPOINTED
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-20363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-23288bSECRETARY RESIGNED
2006-05-23288aNEW SECRETARY APPOINTED
2006-03-30363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MAGDALEN STREET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGDALEN STREET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGDALEN STREET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 300
Provisions For Liabilities Charges 2012-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGDALEN STREET MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 10
Cash Bank In Hand 2012-07-01 £ 4,607
Current Assets 2012-07-01 £ 4,607
Shareholder Funds 2012-07-01 £ 4,307

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAGDALEN STREET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGDALEN STREET MANAGEMENT LIMITED
Trademarks
We have not found any records of MAGDALEN STREET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGDALEN STREET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MAGDALEN STREET MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MAGDALEN STREET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGDALEN STREET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGDALEN STREET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.