MAGDALEN STREET MANAGEMENT LIMITED - EYE


Company Profile Company Filings

Overview

MAGDALEN STREET MANAGEMENT LIMITED is a Private Limited Company from EYE ENGLAND and has the status: Active.
MAGDALEN STREET MANAGEMENT LIMITED was incorporated 27 years ago on 07/03/1997 and has the registered number: 03329746. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.

MAGDALEN STREET MANAGEMENT LIMITED - EYE

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

8 MAGDALEN COURT
EYE
IP23 7DJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/03/2023 21/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROBERT JOHN ROTHWELL Jul 1945 British Director 2006-02-01 CURRENT
MR BRETT FRASER Dec 1962 Australian Director 2020-11-16 CURRENT
SHAUN MICHAEL GOVAN Jun 1973 British Director 2002-11-27 CURRENT
IRIS EDNA OVERALL Apr 1947 British Director 1999-04-01 CURRENT
MR DARREN CHRISTOPHER GRANGE Aug 1960 British Director 2022-02-02 CURRENT
MR WILLIAM GRAHAM HIGGINS Oct 1994 British Director 2024-01-31 CURRENT
LYNN HOWARD Jul 1950 British Director 2004-04-01 CURRENT
MS GEORGINA ROSE MAHONEY Jun 1997 British Director 2024-01-31 CURRENT
MR DAVID CHARLES MARSH Sep 1954 British Director 2022-02-14 CURRENT
CAROLINE LISA O'DONNELL Jul 1966 British Director 2002-11-27 CURRENT
FRANK O'DONNELL Jul 1963 British Director 2002-11-27 CURRENT
JUDITH ELLEN ROTHWELL Jul 1947 English Director 2012-10-10 CURRENT
MS CATHERINE JANE WOOLHOUSE Jul 1965 British Director 2022-01-21 CURRENT
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1997-03-07 UNTIL 1997-03-07 RESIGNED
LORRAINE VICTORIA CARRICK EDWARDS Dec 1976 British Director 2006-02-01 UNTIL 2007-05-29 RESIGNED
PAUL DENNIS EAGLEN Feb 1970 British Director 2005-06-30 UNTIL 2012-05-10 RESIGNED
MARK RICHARD COOKE Feb 1964 British Director 2005-06-30 UNTIL 2012-05-10 RESIGNED
JOHN DAVID READ Oct 1948 British Director 2002-11-27 UNTIL 2003-03-18 RESIGNED
ROSALYN MAZEY Sep 1967 British Director 1999-04-01 UNTIL 2005-11-24 RESIGNED
MR ROBERT TERENCE BOWDEN Sep 1955 British Secretary 1997-03-07 UNTIL 2000-01-26 RESIGNED
ELISSA LEONE CASTELL Feb 1937 British Secretary 1999-04-01 UNTIL 2001-02-26 RESIGNED
CAROLINE LISA O'DONNELL Jul 1966 British Secretary 2001-02-25 UNTIL 2002-11-27 RESIGNED
ROSALYN MAZEY Sep 1967 British Secretary 1999-04-01 UNTIL 2001-02-25 RESIGNED
CHRISTINA IVY ATKINSON May 1942 British Director 2012-05-10 UNTIL 2013-12-12 RESIGNED
BATES & CO (ACCOUNTANTS) LTD Corporate Secretary 2002-11-27 UNTIL 2006-04-13 RESIGNED
PASSMORE WEEKS MANAGEMENT SERVICES LIMITED Corporate Secretary 2006-04-13 UNTIL 2014-02-04 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1997-03-07 UNTIL 1997-03-07 RESIGNED
BRIAN PODMORE Jun 1949 British Director 2011-07-15 UNTIL 2024-01-31 RESIGNED
MR NORMAN JOHN RICE Aug 1932 British Director 2013-12-12 UNTIL 2021-01-13 RESIGNED
ROBERT STEPHEN CAWLEY Sep 1971 British Director 2004-03-02 UNTIL 2004-11-01 RESIGNED
MRS SYLVIA JEAN RICE Mar 1948 British Director 2013-12-12 UNTIL 2022-02-14 RESIGNED
MARK ANTHONY ROE Mar 1960 British Director 2012-05-25 UNTIL 2022-01-21 RESIGNED
BONNIE SCOTT Mar 1974 British Director 2007-09-24 UNTIL 2020-11-16 RESIGNED
MR LEE WILLIAM SCOTT May 1972 British Director 2007-04-06 UNTIL 2020-11-16 RESIGNED
WENDY ANNE SIMMONS Mar 1966 British Director 2012-05-25 UNTIL 2022-01-21 RESIGNED
ANNA MARIE SUGGETT May 1958 British Director 2012-10-17 UNTIL 2024-01-31 RESIGNED
JAMES KEITH TWYMAN Apr 1949 British Director 2002-11-27 UNTIL 2010-01-18 RESIGNED
PAULINE VICTORIA WATSON Jan 1932 British Director 2002-01-08 UNTIL 2010-05-05 RESIGNED
TERENCE EDWARD WESTON Dec 1941 British Director 2002-11-27 UNTIL 2005-12-12 RESIGNED
VICTORIA COCKAYNE Jun 1959 British Director 2011-07-15 UNTIL 2012-05-25 RESIGNED
MR KENNETH PETER BOWDEN Dec 1964 British Director 1997-03-07 UNTIL 1999-01-26 RESIGNED
ELISSA LEONE CASTELL Feb 1937 British Director 1999-04-01 UNTIL 2022-02-02 RESIGNED
MR ROBERT TERENCE BOWDEN Sep 1955 British Director 1997-03-07 UNTIL 2000-01-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEK CLOSURES LIMITED EYE Dissolved... DORMANT 22290 - Manufacture of other plastic products
SALVUS TECHNOLOGY LIMITED WOODBRIDGE ENGLAND Active -... MICRO ENTITY 72200 - Research and experimental development on social sciences and humanities
THE BLUE DOOR DEVELOPMENT COMPANY LTD THORPE ABBOTTS ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ALEXANDER GRACE HOMES (LAND ASSETS) LTD NORWICH Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
RTB HOMES (EAST ANGLIA) LTD DISS UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
ANDARTA LIMITED RAYLEIGH ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CROWN PLACE MANAGEMENT (DISS) LTD NORWICH ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - MAGDALEN STREET MANAGEMENT LIMITED 2023-09-16 30-06-2023 £14,352 equity
Micro-entity Accounts - MAGDALEN STREET MANAGEMENT LIMITED 2022-10-04 30-06-2022 £13,400 equity
Micro-entity Accounts - MAGDALEN STREET MANAGEMENT LIMITED 2021-09-28 30-06-2021 £12,216 equity
MAGDALEN STREET MANAGEMENT LIMITED 2020-09-03 30-06-2020 £12,292 Cash £11,952 equity
MAGDALEN STREET MANAGEMENT LIMITED 2019-08-27 30-06-2019 £11,223 Cash £10,883 equity
Micro-entity Accounts - MAGDALEN STREET MANAGEMENT LIMITED 2018-09-20 30-06-2018 £9,925 equity
Micro-entity Accounts - MAGDALEN STREET MANAGEMENT LIMITED 2017-09-29 30-06-2017 £8,983 equity
Abbreviated Company Accounts - MAGDALEN STREET MANAGEMENT LIMITED 2016-10-04 30-06-2016 £8,271 Cash £7,895 equity
Abbreviated Company Accounts - MAGDALEN STREET MANAGEMENT LIMITED 2015-10-02 30-06-2015 £7,082 Cash £6,782 equity
Abbreviated Company Accounts - MAGDALEN STREET MANAGEMENT LIMITED 2014-11-26 30-06-2014 £5,777 Cash £5,463 equity