Background WavePink WaveYellow Wave

MAGDALA SALCOMBE LIMITED (04596063)

MAGDALA SALCOMBE LIMITED (04596063) is an active UK company. incorporated on 20 November 2002. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MAGDALA SALCOMBE LIMITED has been registered for 23 years. Current directors include MAXEY, Nicholas Charles, Dr, NEWMAN, John Howard, TRIPP, Paul Martin.

Company Number
04596063
Status
active
Type
ltd
Incorporated
20 November 2002
Age
23 years
Address
17 Galley Lane, Barnet, EN5 4AR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MAXEY, Nicholas Charles, Dr, NEWMAN, John Howard, TRIPP, Paul Martin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGDALA SALCOMBE LIMITED

MAGDALA SALCOMBE LIMITED is an active company incorporated on 20 November 2002 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MAGDALA SALCOMBE LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04596063

LTD Company

Age

23 Years

Incorporated 20 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

17 Galley Lane Barnet, EN5 4AR,

Previous Addresses

Cornerstones 41 Canynge Road Clifton Bristol Avon BS8 3LH
From: 13 October 2009To: 23 December 2013
Dower Cottage Sandhills Wormley Godalming Surrey GU8 5UG
From: 20 November 2002To: 13 October 2009
Timeline

4 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Oct 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

NEWMAN, John Howard

Active
Cornerstones 41 Canynge Road, BristolBS8 3LH
Secretary
Appointed 01 Sept 2009

MAXEY, Nicholas Charles, Dr

Active
Clarks Close, BournePE10 0XF
Born December 1974
Director
Appointed 21 Aug 2006

NEWMAN, John Howard

Active
Cornerstones 41 Canynge Road, BristolBS8 3LH
Born June 1943
Director
Appointed 20 Nov 2002

TRIPP, Paul Martin

Active
Galley Lane, BarnetEN5 4AR
Born September 1962
Director
Appointed 16 Jun 2009

KYD, David Anthony

Resigned
Dower Cottage Sandhills, GodalmingGU8 4QF
Secretary
Appointed 20 Nov 2002
Resigned 30 Aug 2009

CENTRAL SECRETARIES LIMITED

Resigned
Central House 582-586 Kingsbury Road, BirminghamB24 9ND
Corporate nominee secretary
Appointed 20 Nov 2002
Resigned 20 Nov 2002

BEES, William St John

Resigned
Rockhaven, SalcombeTQ8 8EX
Born August 1970
Director
Appointed 20 Nov 2002
Resigned 21 Aug 2006

HEYNES, Jonathan

Resigned
Wolverton Grange, Stratford Upon AvonCV37 0HD
Born January 1946
Director
Appointed 20 Nov 2002
Resigned 30 Oct 2017

KYD, David Anthony

Resigned
Dower Cottage Sandhills, GodalmingGU8 4QF
Born February 1941
Director
Appointed 20 Nov 2002
Resigned 24 Sept 2009

CENTRAL DIRECTORS LIMITED

Resigned
Central House 582-586 Kingsbury Road, BirminghamB24 9ND
Corporate nominee director
Appointed 20 Nov 2002
Resigned 22 Nov 2002
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Accounts With Accounts Type Micro Entity
13 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
10 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
287Change of Registered Office
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
287Change of Registered Office
Legacy
5 December 2002
88(2)R88(2)R
Incorporation Company
20 November 2002
NEWINCIncorporation