MAGDALEN AVENUE (MANAGEMENT) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4QH
Company number 01729093
Status Active
Incorporation Date 3 June 1983
Company Type Private Limited Company
Address 5 CRESCENT VIEW, MAGDALEN AVENUE, BATH, BA2 4QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-09 GBP 16 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of MAGDALEN AVENUE (MANAGEMENT) LIMITED are www.magdalenavenuemanagement.co.uk, and www.magdalen-avenue-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Magdalen Avenue Management Limited is a Private Limited Company. The company registration number is 01729093. Magdalen Avenue Management Limited has been working since 03 June 1983. The present status of the company is Active. The registered address of Magdalen Avenue Management Limited is 5 Crescent View Magdalen Avenue Bath Ba2 4qh. . MORRIS, Elizabeth Ann is a Secretary of the company. BYRD, Joanna Wendy is a Director of the company. EASON, Ben Robert is a Director of the company. EASON-BLAKE, Sara is a Director of the company. MONKS, Martin Andrew is a Director of the company. MORRIS, Elizabeth Ann is a Director of the company. OLDING, Jane Louise is a Director of the company. OLDING, Virginia Louise is a Director of the company. PHILLIPS, Owen Charles is a Director of the company. PHILLIPS, Sarah Elizabeth is a Director of the company. REDFERN, Janet Rita, Dr is a Director of the company. REDFERN, John Alexander is a Director of the company. THAL-JANTZEN, Christian Frederik is a Director of the company. Secretary DENBURY, Hazel Mary has been resigned. Secretary GODFREY, Bernard Thomas has been resigned. Secretary OLDING, Ivan Edward has been resigned. Secretary SHEARER, David Philip Reid has been resigned. Director ABBOTTS, Bernard John has been resigned. Director GODFREY, Bernard Thomas has been resigned. Director OLDING, Ivan Edward has been resigned. Director PEACOCK, Patricia has been resigned. Director SHEARER, David Philip Reid has been resigned. Director SINCLAIR, Hazel Mary has been resigned. Director STUBBS, David Michael has been resigned. Director TURNER, Martin John, Rev has been resigned. Director WATSON, Allan has been resigned. Director WHITE, Paul Morton has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORRIS, Elizabeth Ann
Appointed Date: 25 October 2004

Director
BYRD, Joanna Wendy
Appointed Date: 25 October 2004
59 years old

Director
EASON, Ben Robert
Appointed Date: 23 May 2007
43 years old

Director
EASON-BLAKE, Sara
Appointed Date: 13 June 2010
41 years old

Director
MONKS, Martin Andrew
Appointed Date: 10 June 2011
79 years old

Director
MORRIS, Elizabeth Ann
Appointed Date: 16 June 1999
69 years old

Director
OLDING, Jane Louise
Appointed Date: 21 May 2009
52 years old

Director
OLDING, Virginia Louise
Appointed Date: 03 June 2013
75 years old

Director
PHILLIPS, Owen Charles
Appointed Date: 23 May 2007
66 years old

Director
PHILLIPS, Sarah Elizabeth
Appointed Date: 23 May 2007
71 years old

Director

Director
REDFERN, John Alexander
Appointed Date: 16 June 1999
47 years old

Director
THAL-JANTZEN, Christian Frederik
Appointed Date: 10 June 2011
81 years old

Resigned Directors

Secretary
DENBURY, Hazel Mary
Resigned: 16 June 1999
Appointed Date: 15 March 1998

Secretary
GODFREY, Bernard Thomas
Resigned: 25 May 1995

Secretary
OLDING, Ivan Edward
Resigned: 16 June 1999
Appointed Date: 25 May 1995

Secretary
SHEARER, David Philip Reid
Resigned: 25 October 2004
Appointed Date: 16 June 1999

Director
ABBOTTS, Bernard John
Resigned: 27 April 2011
Appointed Date: 16 June 1999
79 years old

Director
GODFREY, Bernard Thomas
Resigned: 25 May 1995
65 years old

Director
OLDING, Ivan Edward
Resigned: 06 January 2009
80 years old

Director
PEACOCK, Patricia
Resigned: 14 May 2001
Appointed Date: 16 May 1997
87 years old

Director
SHEARER, David Philip Reid
Resigned: 20 October 2006
Appointed Date: 12 May 1997
69 years old

Director
SINCLAIR, Hazel Mary
Resigned: 01 September 2001
Appointed Date: 12 May 1997
88 years old

Director
STUBBS, David Michael
Resigned: 22 April 1996
75 years old

Director
TURNER, Martin John, Rev
Resigned: 27 July 1996
92 years old

Director
WATSON, Allan
Resigned: 16 June 1999
Appointed Date: 17 February 1998
96 years old

Director
WHITE, Paul Morton
Resigned: 15 January 1994
68 years old

MAGDALEN AVENUE (MANAGEMENT) LIMITED Events

26 Jun 2016
Total exemption full accounts made up to 31 March 2016
09 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 16

03 Sep 2015
Total exemption full accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 16

23 Jul 2014
Total exemption full accounts made up to 31 March 2014
...
... and 110 more events
03 Nov 1987
Accounts for a dormant company made up to 31 March 1984

03 Nov 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Oct 1987
Restoration by order of the court

18 Mar 1986
Dissolution

03 Jun 1983
Incorporation