MAGELLAN HOUSE RESIDENTIAL MANAGEMENT COMPANY LIMITED
LEEDS INHOCO 2844 LIMITED

Hellopages » West Yorkshire » Leeds » LS16 6EB

Company number 04730532
Status Active
Incorporation Date 10 April 2003
Company Type Private Limited Company
Address C/O SPRING HOUSE, SUITE 5 WIRA HOUSE RING ROAD, WEST PARK, LEEDS, LS16 6EB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of James Laurence Edwards as a director on 14 March 2017; Termination of appointment of Mark Clare as a director on 20 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MAGELLAN HOUSE RESIDENTIAL MANAGEMENT COMPANY LIMITED are www.magellanhouseresidentialmanagementcompany.co.uk, and www.magellan-house-residential-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Menston Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 6.5 miles; to Bradford Interchange Rail Station is 6.6 miles; to Burley-in-Wharfedale Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magellan House Residential Management Company Limited is a Private Limited Company. The company registration number is 04730532. Magellan House Residential Management Company Limited has been working since 10 April 2003. The present status of the company is Active. The registered address of Magellan House Residential Management Company Limited is C O Spring House Suite 5 Wira House Ring Road West Park Leeds Ls16 6eb. . MCLELLAN, Stephen Leslie is a Secretary of the company. BARRAS, Stephen is a Director of the company. HARRISON, Claire is a Director of the company. RAMSDEN, Michael is a Director of the company. Secretary CORBIN, John Richard has been resigned. Secretary MACLEAN, Pauline Theresa has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director AJULO, Samuel Olumide, Dr has been resigned. Director AJULO, Samuel Olumide, Dr has been resigned. Director BRENNAND, Marcus Anthony Harold has been resigned. Director CARDIS, Robert Francis has been resigned. Director CLARE, Mark has been resigned. Director CORBIN, John Richard has been resigned. Director EDWARDS, James Laurence has been resigned. Director EMSLEY, Christopher has been resigned. Director FOSTER, Graham Alan has been resigned. Director HOLLIDAY, Bernard has been resigned. Director RAMSDEN, Michael has been resigned. Director ROBINSON, Peter David has been resigned. Director SCOTT, David John has been resigned. Director WOOD, Rebecca Janet has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MCLELLAN, Stephen Leslie
Appointed Date: 14 January 2007

Director
BARRAS, Stephen
Appointed Date: 10 June 2013
44 years old

Director
HARRISON, Claire
Appointed Date: 29 January 2008
49 years old

Director
RAMSDEN, Michael
Appointed Date: 07 July 2014
66 years old

Resigned Directors

Secretary
CORBIN, John Richard
Resigned: 06 June 2005
Appointed Date: 07 December 2004

Secretary
MACLEAN, Pauline Theresa
Resigned: 14 January 2007
Appointed Date: 06 June 2005

Secretary
A G SECRETARIAL LIMITED
Resigned: 28 January 2005
Appointed Date: 10 April 2003

Director
AJULO, Samuel Olumide, Dr
Resigned: 04 February 2006
Appointed Date: 28 April 2005
72 years old

Director
AJULO, Samuel Olumide, Dr
Resigned: 23 August 2006
Appointed Date: 28 April 2005
72 years old

Director
BRENNAND, Marcus Anthony Harold
Resigned: 28 January 2005
Appointed Date: 15 August 2003
53 years old

Director
CARDIS, Robert Francis
Resigned: 01 April 2009
Appointed Date: 12 May 2004
49 years old

Director
CLARE, Mark
Resigned: 20 December 2016
Appointed Date: 12 January 2012
52 years old

Director
CORBIN, John Richard
Resigned: 28 January 2005
Appointed Date: 01 July 2003
76 years old

Director
EDWARDS, James Laurence
Resigned: 14 March 2017
Appointed Date: 12 January 2012
39 years old

Director
EMSLEY, Christopher
Resigned: 01 April 2009
Appointed Date: 29 January 2008
52 years old

Director
FOSTER, Graham Alan
Resigned: 28 January 2005
Appointed Date: 01 July 2003
61 years old

Director
HOLLIDAY, Bernard
Resigned: 01 April 2009
Appointed Date: 12 May 2004
73 years old

Director
RAMSDEN, Michael
Resigned: 27 January 2012
Appointed Date: 12 May 2004
66 years old

Director
ROBINSON, Peter David
Resigned: 24 September 2007
Appointed Date: 12 May 2004
86 years old

Director
SCOTT, David John
Resigned: 10 April 2014
Appointed Date: 12 May 2004
71 years old

Director
WOOD, Rebecca Janet
Resigned: 19 April 2013
Appointed Date: 12 January 2012
45 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 01 July 2003
Appointed Date: 10 April 2003

MAGELLAN HOUSE RESIDENTIAL MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Termination of appointment of James Laurence Edwards as a director on 14 March 2017
20 Dec 2016
Termination of appointment of Mark Clare as a director on 20 December 2016
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 186

12 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
15 Aug 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

15 Aug 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Jul 2003
Memorandum and Articles of Association
29 May 2003
Company name changed inhoco 2844 LIMITED\certificate issued on 29/05/03
10 Apr 2003
Incorporation