MAGELLAN HOUSE RESIDENTIAL MANAGEMENT COMPANY LIMITED - DONCASTER
Company Profile | Company Filings |
Overview
MAGELLAN HOUSE RESIDENTIAL MANAGEMENT COMPANY LIMITED is a Private Limited Company from DONCASTER ENGLAND and has the status: Active.
MAGELLAN HOUSE RESIDENTIAL MANAGEMENT COMPANY LIMITED was incorporated 21 years ago on 10/04/2003 and has the registered number: 04730532. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MAGELLAN HOUSE RESIDENTIAL MANAGEMENT COMPANY LIMITED was incorporated 21 years ago on 10/04/2003 and has the registered number: 04730532. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
MAGELLAN HOUSE RESIDENTIAL MANAGEMENT COMPANY LIMITED - DONCASTER
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O INSPIRED PROPERTY MANAGEMENT LIMITED UNIT 6 MALTON WAY
DONCASTER
DN6 7FE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/09/2023 | 02/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLAIRE HARRISON | Feb 1976 | British | Director | 2008-01-29 | CURRENT |
FPS GROUP SERVICES | Corporate Secretary | 2023-12-19 | CURRENT | ||
MR GRAHAM JAMES LYDIATT | Jan 1975 | British | Director | 2018-08-20 | CURRENT |
MR SIJUWADE ADEYANJU SALAMI | Aug 1985 | British | Director | 2022-09-26 | CURRENT |
MS MARNIE GABRIELLE THREAPLETON | Apr 1967 | British | Director | 2017-09-29 | CURRENT |
JOHN RICHARD CORBIN | Jan 1949 | Director | 2003-07-01 UNTIL 2005-01-28 | RESIGNED | |
MRS PAULINE THERESA MACLEAN | Aug 1960 | British | Secretary | 2005-06-06 UNTIL 2007-01-14 | RESIGNED |
JAMES LAURENCE EDWARDS | Oct 1985 | British | Director | 2012-01-12 UNTIL 2017-03-14 | RESIGNED |
CHRISTOPHER EMSLEY | Feb 1973 | British | Director | 2008-01-29 UNTIL 2009-04-01 | RESIGNED |
MR MICHAEL RAMSDEN | Apr 1959 | British | Director | 2014-07-07 UNTIL 2018-05-01 | RESIGNED |
MR ALI REZA PANJWANI | May 1972 | British | Director | 2017-09-29 UNTIL 2018-08-20 | RESIGNED |
BERNARD HOLLIDAY | Feb 1952 | British | Director | 2004-05-12 UNTIL 2009-04-01 | RESIGNED |
GRAHAM ALAN FOSTER | Jul 1964 | British | Director | 2003-07-01 UNTIL 2005-01-28 | RESIGNED |
MR ROBERT FRANCIS CARDIS | Jan 1976 | British | Director | 2004-05-12 UNTIL 2009-04-01 | RESIGNED |
MR RICHARD JONATHAN CHARNEY | Oct 1948 | British | Director | 2018-08-20 UNTIL 2023-03-30 | RESIGNED |
MR STEPHEN LESLIE MCLELLAN | Oct 1949 | British | Secretary | 2007-01-14 UNTIL 2022-10-13 | RESIGNED |
JOHN RICHARD CORBIN | Jan 1949 | Secretary | 2004-12-07 UNTIL 2005-06-06 | RESIGNED | |
MARK CLARE | May 1973 | British | Director | 2012-01-12 UNTIL 2016-12-20 | RESIGNED |
STEPHEN BARRAS | Mar 1981 | British | Director | 2013-06-10 UNTIL 2018-08-20 | RESIGNED |
MARCUS ANTHONY HAROLD BRENNAND | Mar 1972 | British Australian | Director | 2003-08-15 UNTIL 2005-01-28 | RESIGNED |
MR PETER DAVID ROBINSON | Feb 1939 | British | Director | 2004-05-12 UNTIL 2007-09-24 | RESIGNED |
DR SAMUEL OLUMIDE AJULO | Nov 1952 | British | Director | 2005-04-28 UNTIL 2006-02-04 | RESIGNED |
DR SAMUEL OLUMIDE AJULO | Nov 1952 | British | Director | 2005-04-28 UNTIL 2006-08-23 | RESIGNED |
MR DAVID JOHN SCOTT | Jul 1954 | British | Director | 2004-05-12 UNTIL 2014-04-10 | RESIGNED |
REBECCA JANET WOOD | May 1980 | British | Director | 2012-01-12 UNTIL 2013-04-19 | RESIGNED |
MR MICHAEL RAMSDEN | Apr 1959 | British | Director | 2004-05-12 UNTIL 2012-01-27 | RESIGNED |
INSPIRED SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2022-10-13 UNTIL 2023-12-19 | RESIGNED | ||
A G SECRETARIAL LIMITED | Corporate Secretary | 2003-04-10 UNTIL 2005-01-28 | RESIGNED | ||
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2003-04-10 UNTIL 2003-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Marnie Gabrielle Threapleton | 2018-05-02 - 2018-08-08 | 5/1972 | Leeds | Significant influence or control |
Mr Ali Reza Panjwani | 2018-05-02 - 2018-08-08 | 4/1967 | Leeds | Significant influence or control |
Mr Michael Ramsden | 2017-01-01 - 2018-05-01 | 4/1959 | Leeds | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Magellan House Residential Management Company Limited 31/12/2022 iXBRL | 2023-09-28 | 31-12-2022 | £899,476 Cash £281,614 equity |
Magellan House Residential Management Company Limited 31/12/2021 iXBRL | 2022-09-30 | 31-12-2021 | £1,327,941 Cash £317,416 equity |
Magellan House Residential Management Company Limited 31/12/2020 iXBRL | 2021-06-29 | 31-12-2020 | £288,672 equity |
Magellan House Residential Management Company Limited 31/12/2019 iXBRL | 2020-06-24 | 31-12-2019 | £211,379 equity |
Magellan House Residential Management Company Limited 31/12/2018 iXBRL | 2019-04-19 | 31-12-2018 | £206,449 equity |