Background WavePink WaveYellow Wave

MAGDALEN COURT (EDGBASTON) MANAGEMENT COMPANY LIMITED (03933985)

MAGDALEN COURT (EDGBASTON) MANAGEMENT COMPANY LIMITED (03933985) is an active UK company. incorporated on 25 February 2000. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. MAGDALEN COURT (EDGBASTON) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include BENNETT, John Joseph, GOODAIR, Peter John, HOLLOWOOD, Janet Patricia and 1 others.

Company Number
03933985
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 2000
Age
26 years
Address
137 Newhall Street, Birmingham, B3 1SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, John Joseph, GOODAIR, Peter John, HOLLOWOOD, Janet Patricia, SAMRA, Ranjit Kaur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGDALEN COURT (EDGBASTON) MANAGEMENT COMPANY LIMITED

MAGDALEN COURT (EDGBASTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 February 2000 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAGDALEN COURT (EDGBASTON) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03933985

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 25 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

137 Newhall Street Birmingham, B3 1SF,

Previous Addresses

137 Newhall Street Birmingham B3 1AP England
From: 1 August 2022To: 19 October 2022
Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 18 October 2021To: 1 August 2022
35 Paradise Street Birmingham B1 2AJ England
From: 30 June 2020To: 18 October 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 30 June 2020
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 21 February 2018To: 10 April 2019
45 Summer Row Birmingham West Midlands B3 1JJ
From: 13 May 2013To: 21 February 2018
C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
From: 30 March 2012To: 13 May 2013
45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom
From: 28 February 2012To: 30 March 2012
C/O Curry and Partners 45 Summer Row Birmingham West Midlands B3 1JJ
From: 25 February 2000To: 28 February 2012
Timeline

6 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
May 10
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
May 23
Director Left
Mar 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

PRINCIPLE ESTATE SERVICES LIMITED

Active
Newhall Street, BirminghamB3 1SF
Corporate secretary
Appointed 01 Aug 2022

BENNETT, John Joseph

Active
Newhall Street, BirminghamB3 1SF
Born October 1960
Director
Appointed 18 Dec 2014

GOODAIR, Peter John

Active
Newhall Street, BirminghamB3 1SF
Born February 1954
Director
Appointed 30 May 2006

HOLLOWOOD, Janet Patricia

Active
Newhall Street, BirminghamB3 1SF
Born February 1949
Director
Appointed 08 Dec 2003

SAMRA, Ranjit Kaur

Active
Newhall Street, BirminghamB3 1SF
Born June 1971
Director
Appointed 04 Apr 2002

COPE, Darren Hadley

Resigned
Flat 2 Magdalen Court, BirminghamB16 9SQ
Secretary
Appointed 04 Apr 2002
Resigned 17 Feb 2004

WILLIAMS, Brett

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 01 Nov 2006
Resigned 16 Nov 2016

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 25 Feb 2000
Resigned 25 Feb 2000

C P BIGWOOD MANAGEMENT LLP

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Corporate secretary
Appointed 15 Jan 2019
Resigned 06 May 2020

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 16 Nov 2016
Resigned 21 Feb 2018

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 14 Sept 2004
Resigned 31 Oct 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 25 Feb 2000
Resigned 04 Apr 2002

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 06 Oct 2021
Resigned 01 Aug 2022

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 21 Feb 2018
Resigned 15 Jan 2019

WOLFS BLOCK MANAGEMENT LIMITED

Resigned
Paradise Street, BirminghamB1 2AJ
Corporate secretary
Appointed 06 May 2020
Resigned 06 Oct 2021

BARRADINE, Lorna

Resigned
Newhall Street, BirminghamB3 1SF
Born July 1990
Director
Appointed 22 May 2023
Resigned 17 Mar 2025

CAMPBELL KELLY, David John

Resigned
Bridgemere House, Willoughby WaterleysLE8 6BU
Born September 1957
Director
Appointed 25 Feb 2000
Resigned 04 Apr 2002

COPE, Darren Hadley

Resigned
Flat 2 Magdalen Court, BirminghamB16 9SQ
Born September 1971
Director
Appointed 04 Apr 2002
Resigned 17 Feb 2004

DEAN, Geoffrey Alan

Resigned
42 Banastre Drive, Newton Le WillowsWA12 8BE
Born August 1950
Director
Appointed 25 Feb 2000
Resigned 04 Apr 2002

GRAINGER, Timothy Paul

Resigned
3 Magdalen Court, BirminghamB16 9SQ
Born June 1975
Director
Appointed 04 Apr 2002
Resigned 01 Nov 2006

GREEN, Michelle Angelique

Resigned
19 Vernon Court, BirminghamB16 9SN
Born January 1968
Director
Appointed 04 Apr 2002
Resigned 30 Jun 2003

LEWIS, Jeremy Browning

Resigned
15 Vernon Court, BirminghamB16 9SN
Born July 1978
Director
Appointed 04 Apr 2002
Resigned 17 Feb 2004

LEYLAND, Christopher Peter

Resigned
Summer Row, BirminghamB3 1JJ
Born June 1948
Director
Appointed 26 May 2006
Resigned 24 Oct 2014

LISHMAN, Jason

Resigned
9 Magdalen Court, EdgbastonB16 9SQ
Born September 1970
Director
Appointed 04 Apr 2002
Resigned 30 May 2009

RUDD, Leigh Victoria

Resigned
1 Magdalen Court, EdgbastonB16 9SQ
Born June 1975
Director
Appointed 04 Apr 2002
Resigned 16 Mar 2009

SUMMONS, Trevor Richard

Resigned
15 Vernon Court, EdgbastonB16 9SN
Born March 1955
Director
Appointed 08 Dec 2003
Resigned 25 May 2010

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 25 Feb 2000
Resigned 25 Feb 2000
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 July 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 October 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 June 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 April 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 November 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Accounts With Accounts Type Dormant
6 July 2010
AAAnnual Accounts
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
22 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
287Change of Registered Office
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
3 November 2005
244244
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 2002
AAAnnual Accounts
Resolution
12 December 2001
RESOLUTIONSResolutions
Legacy
9 July 2001
287Change of Registered Office
Resolution
11 May 2001
RESOLUTIONSResolutions
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
10 April 2000
225Change of Accounting Reference Date
Legacy
9 March 2000
287Change of Registered Office
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Incorporation Company
25 February 2000
NEWINCIncorporation