Background WavePink WaveYellow Wave

MAGDALEN HALL COMPANY LIMITED (04351232)

MAGDALEN HALL COMPANY LIMITED (04351232) is an active UK company. incorporated on 10 January 2002. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAGDALEN HALL COMPANY LIMITED has been registered for 24 years. Current directors include FINCH, Robert John, HOGG, Michael John, STEVENS, Jennifer Ann and 1 others.

Company Number
04351232
Status
active
Type
ltd
Incorporated
10 January 2002
Age
24 years
Address
Magdalen Hall, Colchester, CO1 2DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FINCH, Robert John, HOGG, Michael John, STEVENS, Jennifer Ann, WAITE, Susan Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGDALEN HALL COMPANY LIMITED

MAGDALEN HALL COMPANY LIMITED is an active company incorporated on 10 January 2002 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAGDALEN HALL COMPANY LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04351232

LTD Company

Age

24 Years

Incorporated 10 January 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Magdalen Hall Wimpole Road Colchester, CO1 2DE,

Timeline

37 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Oct 09
Director Left
Jun 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Owner Exit
Jul 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Loan Cleared
Sept 20
0
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FINCH, Robert John

Active
Deben Road, ColchesterCO4 3UZ
Born August 1947
Director
Appointed 26 Sept 2009

HOGG, Michael John

Active
St. Johns Road, ColchesterCO4 0JW
Born February 1948
Director
Appointed 17 Dec 2016

STEVENS, Jennifer Ann

Active
37 Darcy Road, ColchesterCO2 8BA
Born July 1949
Director
Appointed 13 Nov 2004

WAITE, Susan Mary

Active
Coats Hutton Road, ColchesterCO2 9HJ
Born December 1949
Director
Appointed 29 Jul 2005

FINCH, Robert John

Resigned
Deben Road, ColchesterCO4 3UZ
Secretary
Appointed 09 Apr 2020
Resigned 01 Aug 2020

HAYES, Josephine Mary

Resigned
2 Green's Yard, ColchesterCO1 1QP
Secretary
Appointed 05 Feb 2005
Resigned 26 Sept 2009

HOOPER, Derek William

Resigned
5 Marlowe Way, ColchesterCO3 4JP
Secretary
Appointed 15 Jan 2002
Resigned 15 Jun 2004

WOODWARD, Barry Ronald

Resigned
Heathfields House, ColchesterCO2 8BJ
Secretary
Appointed 26 Sept 2009
Resigned 07 Apr 2020

FOREMOST FORMATIONS COMPANY SERVICES LIMITED

Resigned
Anglia House, ColchesterCO1 1SB
Corporate secretary
Appointed 10 Jan 2002
Resigned 15 Jan 2002

BARKER, Anthony

Resigned
29 Roman Road, ColchesterCO1 1UR
Born July 1938
Director
Appointed 29 Jul 2005
Resigned 13 Oct 2012

BARRITT, Christopher Guy

Resigned
Prettygate Road, ColchesterCO3 4ED
Born January 1961
Director
Appointed 01 Mar 2020
Resigned 20 Jul 2020

BLACK, David

Resigned
347 Ipswich Road, ColchesterCO4 0HN
Born June 1957
Nominee director
Appointed 10 Jan 2002
Resigned 15 Jan 2002

BROOKS, Susan Elizabeth

Resigned
284 Mersea Road, ColchesterCO2 8QY
Born January 1961
Director
Appointed 29 Jul 2005
Resigned 05 Jun 2010

CRUNDEN, Edward Walter

Resigned
27 The Jays, ColchesterCO4 9TW
Born March 1932
Director
Appointed 15 Jan 2002
Resigned 16 Sept 2004

FLOYDE, Wendy Barbara

Resigned
Magdalen Hall, ColchesterCO1 2DE
Born March 1945
Director
Appointed 29 Mar 2017
Resigned 31 Oct 2017

GAMBLE, Raymond John, Cllr

Resigned
Sheerwater Mews, ColchesterCO4 3FL
Born April 1947
Director
Appointed 07 Mar 2009
Resigned 20 Jul 2020

HALL, Christopher Basil, Dr

Resigned
Ireton Road, ColchesterCO3 3AT
Born September 1938
Director
Appointed 09 Aug 2014
Resigned 20 Jul 2020

HALL, Elizabeth, Dr

Resigned
1 Ireton Road, ColchesterCO3 3AT
Born August 1940
Director
Appointed 01 Mar 2002
Resigned 13 Dec 2008

HAYES, Josephine Mary

Resigned
Greens Yard, ColchesterCO1 1QP
Born June 1955
Director
Appointed 26 Feb 2011
Resigned 21 May 2013

HAYMAN, Alan Geoffrey

Resigned
Thornton Drive, ColchesterCO4 5WB
Born October 1948
Director
Appointed 25 Sept 2010
Resigned 09 Aug 2014

KING, David John

Resigned
Sophy Way, ColchesterCO4 6AH
Born September 1953
Director
Appointed 01 Jan 2019
Resigned 20 Jul 2020

KNIGHT, Justin

Resigned
Old Heath Road, ColchesterCO2 8DD
Born April 1952
Director
Appointed 03 Jan 2014
Resigned 31 Oct 2017

MUDIE, Colin Mcconachie

Resigned
Mersea Road, ColchesterCO2 8PN
Born July 1932
Director
Appointed 22 Jan 2011
Resigned 01 Jan 2013

OFFEN, David Nigel

Resigned
83 Drury Road, ColchesterCO2 7UU
Born January 1943
Director
Appointed 13 Jul 2006
Resigned 29 Jul 2009

PASCOE, Ronald Rowe

Resigned
8 Richardson Walk, ColchesterCO3 4AJ
Born January 1935
Director
Appointed 15 Jan 2002
Resigned 01 Jul 2004

ROBERTSON, Callum Andrew

Resigned
Avon Way, ColchesterCO4 3TZ
Born September 1998
Director
Appointed 17 Feb 2019
Resigned 11 Oct 2019

RUSSELL, Robert Edward, Sir

Resigned
35 Catchpool Road, ColchesterCO1 1XN
Born March 1946
Director
Appointed 15 Jan 2002
Resigned 05 Feb 2002

SPINDLER, Michael John

Resigned
Queen Mary Avenue, ColchesterCO2 7PH
Born August 1963
Director
Appointed 11 Oct 2019
Resigned 31 Jan 2020

STEVENS, John William

Resigned
37 Darcy Road, ColchesterCO2 8BA
Born August 1932
Director
Appointed 29 Jul 2005
Resigned 20 Jul 2020

STEVENS, John Kenneth

Resigned
78 Berechurch Road, ColchesterCO2 7QF
Born June 1968
Director
Appointed 29 Jul 2005
Resigned 28 Jan 2006

SUTTON, Wilma Margaret

Resigned
287 Mersea Road, ColchesterCO2 8PP
Born July 1950
Director
Appointed 22 Apr 2003
Resigned 01 Feb 2005

SYKES, Colin Leslie

Resigned
24 Wheatfield Road, ColchesterCO3 0YJ
Born July 1941
Director
Appointed 15 Jan 2002
Resigned 18 Sept 2010

TURRELL, Anne

Resigned
Magdalen Hall, ColchesterCO1 2DE
Born September 1950
Director
Appointed 31 Oct 2017
Resigned 17 Nov 2018

WARNER, Mark Anthony

Resigned
Redwood Close, ColchesterCO4 3PA
Born July 1964
Director
Appointed 15 Mar 2013
Resigned 16 Nov 2013

WILLIAMSON, Barbara

Resigned
Byron Avenue, ColchesterCO4 4HG
Born March 1937
Director
Appointed 25 Sept 2010
Resigned 21 Jan 2011

Persons with significant control

2

0 Active
2 Ceased

Mrs Jennifer Ann Stevens

Ceased
Darcy Road, ColchesterCO2 8BA
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 03 Apr 2018

Mr Gerald Daldry

Ceased
Magdalen Hall, ColchesterCO1 2DE
Born March 1933

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 August 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
6 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 April 2020
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
17 April 2020
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
17 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With Updates
12 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
3 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 January 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 August 2018
PSC08Cessation of Other Registrable Person PSC
Resolution
9 August 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Resolution
24 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2011
CH03Change of Secretary Details
Memorandum Articles
10 August 2011
MEM/ARTSMEM/ARTS
Resolution
10 August 2011
RESOLUTIONSResolutions
Resolution
10 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Termination Director Company With Name
5 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2010
AP01Appointment of Director
Termination Director Company With Name
3 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Termination Director Company With Name
12 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
122122
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Legacy
21 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
287Change of Registered Office
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
88(2)R88(2)R
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
88(2)R88(2)R
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
123Notice of Increase in Nominal Capital
Resolution
5 March 2002
RESOLUTIONSResolutions
Resolution
5 March 2002
RESOLUTIONSResolutions
Resolution
5 March 2002
RESOLUTIONSResolutions
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Incorporation Company
10 January 2002
NEWINCIncorporation