Company number 04535421
Status Active
Incorporation Date 16 September 2002
Company Type Private Limited Company
Address SALTS MILL 3RD FLOOR, VICTORIA ROAD, SHIPLEY, WEST YORKSHIRE, BD18 3LA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Catherine Helen Robinson as a director on 5 January 2017; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 16 September 2016 with updates. The most likely internet sites of MAGELLAN RESIDENTIAL (HALIFAX) LIMITED are www.magellanresidentialhalifax.co.uk, and www.magellan-residential-halifax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Crossflatts Rail Station is 2.7 miles; to Bradford Forster Square Rail Station is 3.2 miles; to Bradford Interchange Rail Station is 3.6 miles; to Burley-in-Wharfedale Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magellan Residential Halifax Limited is a Private Limited Company.
The company registration number is 04535421. Magellan Residential Halifax Limited has been working since 16 September 2002.
The present status of the company is Active. The registered address of Magellan Residential Halifax Limited is Salts Mill 3rd Floor Victoria Road Shipley West Yorkshire Bd18 3la. . ROBINSON, Harold Cawton, Dr is a Secretary of the company. ROBINSON, Harold Cawton, Dr is a Director of the company. ROBINSON, James Cawton is a Director of the company. ROBINSON, John Harold is a Director of the company. Secretary HAYMES, Donald Ewan has been resigned. Secretary WARBURTON, George Frederick has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAY, Stephen Gary has been resigned. Director ROBINSON, Catherine Helen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 September 2002
Appointed Date: 16 September 2002
Director
DAY, Stephen Gary
Resigned: 31 October 2007
Appointed Date: 16 September 2002
66 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 September 2002
Appointed Date: 16 September 2002
MAGELLAN RESIDENTIAL (HALIFAX) LIMITED Events
05 Jan 2017
Termination of appointment of Catherine Helen Robinson as a director on 5 January 2017
05 Jan 2017
Total exemption small company accounts made up to 31 May 2016
28 Sep 2016
Confirmation statement made on 16 September 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
13 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
...
... and 53 more events
02 Oct 2002
New director appointed
02 Oct 2002
Registered office changed on 02/10/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
02 Oct 2002
Secretary resigned
02 Oct 2002
Director resigned
16 Sep 2002
Incorporation
25 October 2007
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 December 2006
Legal charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: 1 briggland court firth lane wilsden bradford west…
19 May 2006
Legal charge
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: 25 thwaites brow road keighley t/no WYK63427.
24 February 2006
Legal charge
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: F/H property k/a land and buildings on the north west side…
30 December 2005
Legal charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: 15 langdales cemetery lane sowerby bridge t/n WYK799535.
30 December 2005
Legal charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: 18 hebble vale drive wheatley halifax t/n WYK400002.
14 December 2005
Legal charge
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: 75 redwood drive bradley t/no WYK502564.
9 December 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: 11 broom mills farsley west yorkshire t/no WYK784558.
2 December 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: The property k/a 29 withens hill croft, illingworth, west…
20 April 2004
Charge over cash deposit
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: The credit balance on the account as security for the due…
20 April 2004
Legal charge
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: All its right and benefits under each of the development…
2 April 2004
Charge over cash deposit
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: The amount for the time being standing to the credit of the…
2 April 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: The property being all that f/h property known as chelston…