MAGELLAN (WOODFORD) PROPERTY MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 01600586
Status Active
Incorporation Date 27 November 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Registered office address changed from 14 Orwell Lodge 4 Hermitage Walk London E18 2DF England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 9 March 2017; Appointment of Cosec Management Services Limited as a secretary on 16 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MAGELLAN (WOODFORD) PROPERTY MANAGEMENT COMPANY LIMITED are www.magellanwoodfordpropertymanagementcompany.co.uk, and www.magellan-woodford-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Magellan Woodford Property Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01600586. Magellan Woodford Property Management Company Limited has been working since 27 November 1981. The present status of the company is Active. The registered address of Magellan Woodford Property Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. The company`s financial liabilities are £141.07k. It is £-43.76k against last year. The cash in hand is £141.98k. It is £-43.84k against last year. . GREENE, Julie is a Secretary of the company. COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. DOVE, Benjamin Gareth is a Director of the company. DOVE, Martina is a Director of the company. GUPTA, Kusam is a Director of the company. THAKAR, Rahul is a Director of the company. Secretary DAVIS, Ninette has been resigned. Secretary GREEN, Sylvia has been resigned. Secretary MARKS, Jack has been resigned. Secretary PERKINS, Patricia Ann has been resigned. Secretary PERKINS, Patricia Ann has been resigned. Secretary RICHARDSON, George Gary, Dr has been resigned. Director BEZNOSIUK, Petro has been resigned. Director BRAHAM, Alan has been resigned. Director BRAHAM, Stella has been resigned. Director BURNS, Andrew has been resigned. Director BURNS, Jacqueline has been resigned. Director DAVIS, Joan has been resigned. Director DAVIS, Morris Melvyn has been resigned. Director DAVIS, Ralph has been resigned. Director FEATHER, Harry Joseph has been resigned. Director GOLDSMITH, Clara has been resigned. Director GOSLING, Dayle has been resigned. Director GREEN, Norman Sidney has been resigned. Director GREEN, Norman Sidney has been resigned. Director GREEN, Sylvia has been resigned. Director GREEN, Sylvia has been resigned. Director GREENE, Julie has been resigned. Director JAY, Aubrey has been resigned. Director KHAN, Masood Ahmed, Dr has been resigned. Director KHAN, Masood Ahmed, Dr has been resigned. Director LESTER, Jack has been resigned. Director MARKS, Jack has been resigned. Director MARTIN, James has been resigned. Director MAXWELL, Sarah Jane has been resigned. Director PERKINS, Patricia Ann has been resigned. Director PRINCE, Miriam Mary has been resigned. Director RICHARDSON, George Gary, Dr has been resigned. Director SHELLEY, Josephine Diane has been resigned. Director SIKDAR, Sharmila has been resigned. Director TOBERMAN, Audrey has been resigned. The company operates in "Residents property management".


magellan (woodford) property management company Key Finiance

LIABILITIES £141.07k
-24%
CASH £141.98k
-24%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GREENE, Julie
Appointed Date: 14 October 2015

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 16 February 2017

Director
DOVE, Benjamin Gareth
Appointed Date: 11 January 2016
47 years old

Director
DOVE, Martina
Appointed Date: 11 September 2013
53 years old

Director
GUPTA, Kusam
Appointed Date: 01 July 2013
86 years old

Director
THAKAR, Rahul
Appointed Date: 11 January 2016
39 years old

Resigned Directors

Secretary
DAVIS, Ninette
Resigned: 30 September 2015
Appointed Date: 05 March 2008

Secretary
GREEN, Sylvia
Resigned: 30 September 2015
Appointed Date: 24 October 2001

Secretary
MARKS, Jack
Resigned: 08 April 1994
Appointed Date: 20 May 1993

Secretary
PERKINS, Patricia Ann
Resigned: 31 December 1995

Secretary
PERKINS, Patricia Ann
Resigned: 20 May 1993

Secretary
RICHARDSON, George Gary, Dr
Resigned: 24 October 2001
Appointed Date: 08 July 1997

Director
BEZNOSIUK, Petro
Resigned: 20 December 2010
Appointed Date: 01 October 1998
101 years old

Director
BRAHAM, Alan
Resigned: 10 June 1995
115 years old

Director
BRAHAM, Stella
Resigned: 05 May 1997
110 years old

Director
BURNS, Andrew
Resigned: 06 February 2016
Appointed Date: 01 July 2013
62 years old

Director
BURNS, Jacqueline
Resigned: 08 January 2016
Appointed Date: 01 July 2013
67 years old

Director
DAVIS, Joan
Resigned: 22 May 1998
Appointed Date: 08 July 1997
100 years old

Director
DAVIS, Morris Melvyn
Resigned: 14 October 2015
Appointed Date: 05 March 2008
79 years old

Director
DAVIS, Ralph
Resigned: 01 July 2000
Appointed Date: 08 July 1997
102 years old

Director
FEATHER, Harry Joseph
Resigned: 01 July 2000
Appointed Date: 08 July 1997
109 years old

Director
GOLDSMITH, Clara
Resigned: 10 June 1995
54 years old

Director
GOSLING, Dayle
Resigned: 28 March 2012
Appointed Date: 26 November 2008
50 years old

Director
GREEN, Norman Sidney
Resigned: 23 June 2014
Appointed Date: 08 July 1997
98 years old

Director
GREEN, Norman Sidney
Resigned: 09 April 1992
98 years old

Director
GREEN, Sylvia
Resigned: 05 March 2008
Appointed Date: 24 October 2001
94 years old

Director
GREEN, Sylvia
Resigned: 22 May 1998
Appointed Date: 08 July 1997
94 years old

Director
GREENE, Julie
Resigned: 02 June 2016
Appointed Date: 16 April 2015
63 years old

Director
JAY, Aubrey
Resigned: 09 June 2006
Appointed Date: 26 May 2005
92 years old

Director
KHAN, Masood Ahmed, Dr
Resigned: 05 March 2008
Appointed Date: 26 May 2005
55 years old

Director
KHAN, Masood Ahmed, Dr
Resigned: 26 March 2002
Appointed Date: 05 April 2000
55 years old

Director
LESTER, Jack
Resigned: 12 July 2002
Appointed Date: 05 April 2000
91 years old

Director
MARKS, Jack
Resigned: 08 April 1994
Appointed Date: 09 April 1992
98 years old

Director
MARTIN, James
Resigned: 22 May 1998
107 years old

Director
MAXWELL, Sarah Jane
Resigned: 30 June 2013
Appointed Date: 26 November 2008
56 years old

Director
PERKINS, Patricia Ann
Resigned: 22 May 1998
89 years old

Director
PRINCE, Miriam Mary
Resigned: 22 February 2006
96 years old

Director
RICHARDSON, George Gary, Dr
Resigned: 24 October 2001
Appointed Date: 08 July 1997
112 years old

Director
SHELLEY, Josephine Diane
Resigned: 05 March 2008
Appointed Date: 08 July 1997
96 years old

Director
SIKDAR, Sharmila
Resigned: 16 April 2015
Appointed Date: 01 July 2013
42 years old

Director
TOBERMAN, Audrey
Resigned: 25 May 2011
Appointed Date: 05 April 2000
98 years old

MAGELLAN (WOODFORD) PROPERTY MANAGEMENT COMPANY LIMITED Events

09 Mar 2017
Registered office address changed from 14 Orwell Lodge 4 Hermitage Walk London E18 2DF England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 9 March 2017
09 Mar 2017
Appointment of Cosec Management Services Limited as a secretary on 16 February 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 10 July 2016 with updates
14 Jun 2016
Registered office address changed from 14 Orwell Lodge Hermitage Walk London E18 2DF England to 14 Orwell Lodge 4 Hermitage Walk London E18 2DF on 14 June 2016
...
... and 146 more events
28 Apr 1987
Full accounts made up to 28 February 1987

28 Apr 1987
Return made up to 23/04/87; full list of members

14 Aug 1986
Return made up to 30/04/86; full list of members

16 May 1986
Full accounts made up to 28 February 1986

27 Nov 1981
Incorporation