Company NameMagdala Management Co. Limited
Company StatusActive
Company Number01759616
CategoryPrivate Limited Company
Incorporation Date7 October 1983(40 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Sindy Kaur
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMs Gillian Mary Tomkinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(36 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr Matthew James Walliss
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(40 years, 4 months after company formation)
Appointment Duration2 months
RoleRetail
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusCurrent
Appointed19 July 2019(35 years, 9 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address4 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Laurence Adrian Coppel
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(8 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 August 1997)
RoleEstate Agent
Correspondence Address31 Magdala Road
Nottingham
Nottinghamshire
NG3 5DG
Director NameMrs Reeby Mary Elizabeth Gierth
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(8 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 April 2000)
RoleHousewife
Correspondence AddressFlat 13 31a Magdala Road
Nottingham
Nottinghamshire
NG3 5DG
Director NameMrs Dorothy May Gerrie
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(8 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 October 2001)
RoleRetired
Correspondence AddressFlat 11 31a Magdala Road
Nottingham
Nottinghamshire
NG3 5DG
Secretary NameMrs Reeby Mary Elizabeth Gierth
NationalityBritish
StatusResigned
Appointed15 August 1992(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 November 1996)
RoleCompany Director
Correspondence AddressFlat 13 31a Magdala Road
Nottingham
Nottinghamshire
NG3 5DG
Director NameGavin John Snell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(8 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 October 1998)
RoleSales Manager
Correspondence AddressFlat 20 31a Magdala Road
Mapperley
Nottingham
NG3 5DG
Director NameYvonne Cope
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(12 years after company formation)
Appointment Duration7 years, 3 months (resigned 06 February 2003)
RoleAudiological Scientist
Correspondence AddressFlat 22 31a Magdala Road
Mapperley Park
Nottingham
NG3 5DG
Secretary NameFrances Elizabeth Muldoon
NationalityBritish
StatusResigned
Appointed13 November 1996(13 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 17 January 2003)
RoleCompany Director
Correspondence AddressFlat 15 31a Magdala Road
Mapperley
Nottingham
Nottinghamshire
NG3 5DG
Director NameMarjorie Winifred Brown
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(15 years after company formation)
Appointment Duration11 years, 7 months (resigned 05 June 2010)
RoleRetired Teacher
Correspondence AddressFlat 12 31a Magdala Road
Nottingham
Nottinghamshire
NG3 5DG
Director NameMrs Catherine Elizabeth Rawsthorne
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(19 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 05 October 2021)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Secretary NameStephen Degnan
NationalityBritish
StatusResigned
Appointed17 January 2003(19 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 October 2007)
RoleCivil Servant
Correspondence AddressFlat 20
31a Magdala Road
Nottingham
NG3 5DG
Director NameChristopher Allen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(21 years after company formation)
Appointment Duration15 years (resigned 29 October 2019)
RoleGeophysicist
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMrs Dorothy May Gerrie
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(22 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 December 2012)
RoleRetired Nurse
Country of ResidenceEngland
Correspondence AddressFlat 11 31a Magdala Road
Mapperley Park
Nottingham
Nottinghamshire
NG3 5DG
Secretary NameChristopher Allen
NationalityBritish
StatusResigned
Appointed20 October 2007(24 years after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17
31a Magdala Road
Nottingham
Nottinghamshire
NG3 5DG
Director NameMs Gillian Mary Tomkinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2008(24 years, 8 months after company formation)
Appointment Duration9 years (resigned 23 June 2017)
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressFlat 20 31a Magdala Road
Nottingham
Nottinghamshire
NG3 5DG
Director NameMs Finola Mary Delamere
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(33 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2019)
RoleStudio Potter
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Joan Ann Crossley
StatusResigned
Appointed01 July 2017(33 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 July 2018)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Secretary NameMr James William Sheeran
StatusResigned
Appointed04 July 2018(34 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 July 2019)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Stephanie Hall
StatusResigned
Appointed04 July 2018(34 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 2022)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
Director NameMr Stephen Harold Swanwick
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2019(36 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ

Location

Registered AddressGlendevon House
4 Hawthorn Park, Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

36 at £0.2K. Pickering
75.00%
Ordinary B
1 at £0.2Angela Louise Adams
2.08%
Ordinary A
1 at £0.2Catherine Elizabeth Rawsthorne & Christopher David Rawsthorne
2.08%
Ordinary A
1 at £0.2Christopher Allen
2.08%
Ordinary A
1 at £0.2Finola Mary Delamere
2.08%
Ordinary A
1 at £0.2George Aidan Atkinson & Jane Simpson
2.08%
Ordinary A
1 at £0.2Gillian Mary Tomkinson
2.08%
Ordinary A
1 at £0.2Lucia De Fatima Swanwick & Stephen Harold Swanwick
2.08%
Ordinary A
1 at £0.2Marjorie Winifred Brown
2.08%
Ordinary A
1 at £0.2Mary Cecilia Mcqueen & Anthony Robert Mcqueen
2.08%
Ordinary A
1 at £0.2P.j. Davey & Mrs S.j. Davey
2.08%
Ordinary A
1 at £0.2Rebecca Blamire
2.08%
Ordinary A
1 at £0.2Sindy Kipal Kaur
2.08%
Ordinary A

Financials

Year2014
Net Worth£5,569
Cash£14,511
Current Liabilities£8,965

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
3 August 2017Termination of appointment of Christopher Allen as a secretary on 30 June 2017 (1 page)
12 July 2017Appointment of Mrs Joan Ann Crossley as a secretary on 1 July 2017 (2 pages)
10 July 2017Registered office address changed from Flat 17 31a Magdala Road Nottingham Nottinghamshire NG3 5DG to Glendevon House 4 Hawthorn Park, Coal Road Leeds LS14 1PQ on 10 July 2017 (1 page)
29 June 2017Appointment of Ms Finola Mary Delamere as a director on 28 June 2017 (2 pages)
23 June 2017Termination of appointment of Gillian Mary Tomkinson as a director on 23 June 2017 (1 page)
12 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 12
(8 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 12
(8 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 12
(8 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 December 2012Termination of appointment of Dorothy Gerrie as a director (1 page)
16 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (9 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 August 2011Director's details changed for Mrs Catherine Elizabeth Rawsthorne on 14 August 2011 (2 pages)
14 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 August 2010Director's details changed for Gillian Mary Tomkinson on 30 July 2010 (2 pages)
17 August 2010Director's details changed for Mrs Dorothy May Gerrie on 30 July 2010 (2 pages)
17 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (9 pages)
17 August 2010Director's details changed for Christopher Allen on 30 July 2010 (2 pages)
27 June 2010Termination of appointment of Marjorie Brown as a director (1 page)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 August 2009Return made up to 30/07/09; full list of members (10 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 August 2008Director appointed mrs dorothy may gerrie (1 page)
22 August 2008Return made up to 30/07/08; full list of members (10 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 June 2008Director appointed gillian mary tomkinson (2 pages)
25 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 10 mansard manor christchurh park sutton surrey SM2 5HA (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Registered office changed on 20/08/07 from: flat 20 31A magdala road mapperley park nottingham NG3 5DG (1 page)
14 August 2007Return made up to 30/07/07; no change of members (7 pages)
10 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 June 2006Registered office changed on 05/06/06 from: 35 washington court 42 overton road sutton surrey SM2 6RB (1 page)
16 February 2006Registered office changed on 16/02/06 from: flat 20 31A magdala road mapperley park nottingham NG3 5DG (1 page)
5 December 2005Full accounts made up to 31 December 2004 (11 pages)
18 August 2005Return made up to 30/07/05; full list of members (12 pages)
11 November 2004New director appointed (2 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 September 2004Return made up to 30/07/04; full list of members (14 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 October 2003Return made up to 15/08/03; full list of members (12 pages)
20 June 2003Registered office changed on 20/06/03 from: c/o r suggett ridgeway house 59 burnside drive nottingham nottinghamshire NG9 3EF (1 page)
11 February 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New director appointed (2 pages)
11 November 2002Full accounts made up to 31 December 2001 (9 pages)
23 September 2002Return made up to 15/08/02; full list of members (12 pages)
7 November 2001Full accounts made up to 31 December 2000 (9 pages)
11 October 2001Return made up to 15/08/01; full list of members (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 October 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 November 1999Full accounts made up to 31 December 1998 (10 pages)
13 August 1999Return made up to 15/08/99; full list of members
  • 363(287) ‐ Registered office changed on 13/08/99
(6 pages)
8 May 1999New director appointed (2 pages)
14 December 1998Director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
19 August 1998Return made up to 15/08/98; full list of members (8 pages)
19 August 1998Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
26 August 1997Return made up to 15/08/97; full list of members (8 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
13 August 1996Return made up to 15/08/96; full list of members (8 pages)
30 January 1996New director appointed (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
11 September 1995Return made up to 15/08/95; no change of members (4 pages)
7 October 1983Incorporation (16 pages)