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

MAGDALA MANAGEMENT CO. LIMITED

GLENDEVON HOUSE, 4 HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ,
Company Registration Number
01759616
Private Limited Company
Active

Company Overview

About Magdala Management Co. Ltd
MAGDALA MANAGEMENT CO. LIMITED was founded on 1983-10-07 and has its registered office in Leeds. The organisation's status is listed as "Active". Magdala Management Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAGDALA MANAGEMENT CO. LIMITED
 
Legal Registered Office
GLENDEVON HOUSE
4 HAWTHORN PARK, COAL ROAD
LEEDS
LS14 1PQ
Other companies in NG3
 
Filing Information
Company Number 01759616
Company ID Number 01759616
Date formed 1983-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 10:35:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGDALA MANAGEMENT CO. LIMITED
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 MAGDALA MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE HALL
Company Secretary 2018-07-04
JAMES WILLIAM SHEERAN
Company Secretary 2018-07-04
CHRISTOPHER ALLEN
Director 2004-10-25
FINOLA MARY DELAMERE
Director 2017-06-28
CATHERINE ELIZABETH RAWSTHORNE
Director 2003-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN ANN CROSSLEY
Company Secretary 2017-07-01 2018-07-04
CHRISTOPHER ALLEN
Company Secretary 2007-10-20 2017-06-30
GILLIAN MARY TOMKINSON
Director 2008-06-07 2017-06-23
DOROTHY MAY GERRIE
Director 2006-06-05 2012-12-03
MARJORIE WINIFRED BROWN
Director 1998-10-28 2010-06-05
STEPHEN DEGNAN
Company Secretary 2003-01-17 2007-10-20
YVONNE COPE
Director 1995-10-25 2003-02-06
FRANCES ELIZABETH MULDOON
Company Secretary 1996-11-13 2003-01-17
DOROTHY MAY GERRIE
Director 1992-08-15 2001-10-21
REEBY MARY ELIZABETH GIERTH
Director 1992-08-15 2000-04-12
GAVIN JOHN SNELL
Director 1992-09-24 1998-10-28
LAURENCE ADRIAN COPPEL
Director 1992-08-15 1997-08-16
REEBY MARY ELIZABETH GIERTH
Company Secretary 1992-08-15 1996-11-13

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
2024-03-08Director's details changed for Mr Matthew James Walliss on 2024-03-08
2023-07-18CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-07-1717/07/23 STATEMENT OF CAPITAL GBP 5.25
2023-07-1717/07/23 STATEMENT OF CAPITAL GBP 6
2023-07-1717/07/23 STATEMENT OF CAPITAL GBP 7.5
2023-07-1717/07/23 STATEMENT OF CAPITAL GBP 8.25
2023-07-1717/07/23 STATEMENT OF CAPITAL GBP 9
2023-07-1717/07/23 STATEMENT OF CAPITAL GBP 9.75
2023-07-1717/07/23 STATEMENT OF CAPITAL GBP 10.5
2023-07-1717/07/23 STATEMENT OF CAPITAL GBP 11.25
2023-07-1717/07/23 STATEMENT OF CAPITAL GBP 12
2023-06-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-25CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-08Termination of appointment of Stephanie Hall on 2022-02-08
2022-02-08TM02Termination of appointment of Stephanie Hall on 2022-02-08
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAROLD SWANWICK
2021-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2019-11-14AP01DIRECTOR APPOINTED MS GILLIAN MARY TOMKINSON
2019-11-11AP01DIRECTOR APPOINTED MR STEPHEN HAROLD SWANWICK
2019-10-30AP01DIRECTOR APPOINTED MS SINDY KAUR
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR FINOLA MARY DELAMERE
2019-07-19AP04Appointment of J H Watson Property Management Limited as company secretary on 2019-07-19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-07-17TM02Termination of appointment of James William Sheeran on 2019-07-17
2019-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-07-04AP03Appointment of Mr James William Sheeran as company secretary on 2018-07-04
2018-07-04TM02Termination of appointment of Joan Ann Crossley on 2018-07-04
2018-05-23CH01Director's details changed for Ms Finola Mary Delamere on 2018-05-23
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-08-03TM02Termination of appointment of Christopher Allen on 2017-06-30
2017-07-12AP03Appointment of Mrs Joan Ann Crossley as company secretary on 2017-07-01
2017-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/17 FROM Flat 17 31a Magdala Road Nottingham Nottinghamshire NG3 5DG
2017-06-29AP01DIRECTOR APPOINTED MS FINOLA MARY DELAMERE
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY TOMKINSON
2017-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 12
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-06-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 12
2015-08-20AR0130/07/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 12
2014-08-13AR0130/07/14 ANNUAL RETURN FULL LIST
2014-06-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0130/07/13 FULL LIST
2013-06-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY GERRIE
2012-08-16AR0130/07/12 FULL LIST
2012-06-29AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-14AR0130/07/11 FULL LIST
2011-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ELIZABETH RAWSTHORNE / 14/08/2011
2011-06-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-17AR0130/07/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY TOMKINSON / 30/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY MAY GERRIE / 30/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALLEN / 30/07/2010
2010-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE BROWN
2010-06-14AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-06-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-08-22288aDIRECTOR APPOINTED MRS DOROTHY MAY GERRIE
2008-06-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-20288aDIRECTOR APPOINTED GILLIAN MARY TOMKINSON
2007-10-25288bSECRETARY RESIGNED
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 10 MANSARD MANOR CHRISTCHURH PARK SUTTON SURREY SM2 5HA
2007-10-24288aNEW SECRETARY APPOINTED
2007-08-20288bDIRECTOR RESIGNED
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: FLAT 20 31A MAGDALA ROAD MAPPERLEY PARK NOTTINGHAM NG3 5DG
2007-08-14363sRETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-21363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05287REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 35 WASHINGTON COURT 42 OVERTON ROAD SUTTON SURREY SM2 6RB
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: FLAT 20 31A MAGDALA ROAD MAPPERLEY PARK NOTTINGHAM NG3 5DG
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-18363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-08363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-29363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-06-20287REGISTERED OFFICE CHANGED ON 20/06/03 FROM: C/O R SUGGETT RIDGEWAY HOUSE 59 BURNSIDE DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG9 3EF
2003-02-11288bDIRECTOR RESIGNED
2003-01-22288aNEW SECRETARY APPOINTED
2003-01-22288bSECRETARY RESIGNED
2003-01-22288aNEW DIRECTOR APPOINTED
2002-11-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-23363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2001-11-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-11363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-11363(288)DIRECTOR RESIGNED
2000-10-11363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
1999-11-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/99
1999-08-13363sRETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS
1999-05-08288aNEW DIRECTOR APPOINTED
1998-12-14288bDIRECTOR RESIGNED
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-19288bDIRECTOR RESIGNED
1998-08-19363sRETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-26363sRETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MAGDALA MANAGEMENT CO. 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 MAGDALA MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGDALA MANAGEMENT CO. 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 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MAGDALA MANAGEMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of MAGDALA MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGDALA MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of MAGDALA MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGDALA MANAGEMENT CO. 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 (98000 - Residents property management) as MAGDALA MANAGEMENT CO. 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 MAGDALA MANAGEMENT CO. 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 MAGDALA MANAGEMENT CO. 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 MAGDALA MANAGEMENT CO. 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3