Background WavePink WaveYellow Wave

42 MAGDALEN ROAD MANAGEMENT LIMITED (04613883)

42 MAGDALEN ROAD MANAGEMENT LIMITED (04613883) is an active UK company. incorporated on 11 December 2002. with registered office in Cullompton. The company operates in the Real Estate Activities sector, engaged in residents property management. 42 MAGDALEN ROAD MANAGEMENT LIMITED has been registered for 23 years. Current directors include CUSACK, Aideen Catherine, GIE, Graham Allen, GRAY, Catherine Mary, Dr and 2 others.

Company Number
04613883
Status
active
Type
ltd
Incorporated
11 December 2002
Age
23 years
Address
3 The Old Dairy Newlands Park, Cullompton, EX15 1WH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CUSACK, Aideen Catherine, GIE, Graham Allen, GRAY, Catherine Mary, Dr, ROWE, Mark Jonathan, SMITH, Wendy Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42 MAGDALEN ROAD MANAGEMENT LIMITED

42 MAGDALEN ROAD MANAGEMENT LIMITED is an active company incorporated on 11 December 2002 with the registered office located in Cullompton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 42 MAGDALEN ROAD MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04613883

LTD Company

Age

23 Years

Incorporated 11 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 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

Overdue

3 months overdue

Last Filed

Made up to 12 December 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 26 December 2025
For period ending 12 December 2025

Previous Company Names

MICHCO 376 LIMITED
From: 11 December 2002To: 1 April 2003
Contact
Address

3 The Old Dairy Newlands Park Honiton Road Cullompton, EX15 1WH,

Previous Addresses

135 Magdalen Road Exeter EX2 4TN England
From: 6 October 2022To: 12 December 2025
Whitton and Laing 20 Queen Street Exeter Devon EX3 4SN
From: 11 December 2002To: 6 October 2022
Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Dec 11
Director Left
May 12
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Mar 14
Director Joined
Sept 15
Director Left
Sept 20
Director Left
Feb 21
Director Joined
Mar 22
Director Left
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

CUSACK, Aideen Catherine

Active
Newlands Park, CullomptonEX15 1WH
Born July 1965
Director
Appointed 08 May 2013

GIE, Graham Allen

Active
Newlands Park, CullomptonEX15 1WH
Born November 1951
Director
Appointed 22 Jun 2008

GRAY, Catherine Mary, Dr

Active
Newlands Park, CullomptonEX15 1WH
Born November 1957
Director
Appointed 01 Mar 2022

ROWE, Mark Jonathan

Active
Newlands Park, CullomptonEX15 1WH
Born January 1965
Director
Appointed 08 May 2013

SMITH, Wendy Marie

Active
7 Zenith, St Leonards ExeterEX2 4TE
Born June 1958
Director
Appointed 27 Sept 2007

MUZZLEWHITE, Philip William

Resigned
Thyme Cottage, ExeterEX5 5DR
Secretary
Appointed 01 Mar 2007
Resigned 01 Dec 2015

SALISBURY, Robert

Resigned
16 Glebelands, ChudleighTQ13 0GB
Secretary
Appointed 01 Mar 2004
Resigned 01 Mar 2007

THOMAS, Caroline Sonia

Resigned
16 Glebelands, ChudleighTQ13 0GB
Secretary
Appointed 24 Mar 2003
Resigned 01 Mar 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 11 Dec 2002
Resigned 24 Mar 2003

WHITTON & LAING(SOUTH WEST) LLP

Resigned
Queen Street, ExeterEX4 3SN
Corporate secretary
Appointed 01 Dec 2015
Resigned 31 Mar 2022

CLARK, Deborah Maeve

Resigned
Zenith 4, ExeterEX2 4SY
Born December 1961
Director
Appointed 27 Sept 2007
Resigned 10 Mar 2014

CLARK, Peter Anthony, Dr

Resigned
Whitton And Laing, ExeterEX3 4SN
Born May 1938
Director
Appointed 27 Sept 2007
Resigned 07 Sept 2020

MAIDEN, Zachary Andrew John

Resigned
Whitton And Laing, ExeterEX3 4SN
Born November 1988
Director
Appointed 02 Sept 2015
Resigned 21 Jan 2021

MARTIN, Felicity

Resigned
Magdalen Road, ExeterEX2 4TE
Born April 1955
Director
Appointed 27 Sept 2007
Resigned 31 Jan 2024

SALISBURY, Robert

Resigned
16 Glebelands, ChudleighTQ13 0GB
Born May 1961
Director
Appointed 24 Mar 2003
Resigned 01 Mar 2004

TAYLOR, Karen

Resigned
Zenith 3, ExeterEX2 4TE
Born December 1966
Director
Appointed 27 Sept 2007
Resigned 23 May 2012

THOMAS, Caroline Sonia

Resigned
16 Glebelands, ChudleighTQ13 0GB
Born March 1965
Director
Appointed 01 Mar 2004
Resigned 01 Dec 2011

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 11 Dec 2002
Resigned 24 Mar 2003
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
4 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2014
AAAnnual Accounts
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
18 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
13 August 2007
AAAnnual Accounts
Legacy
25 March 2007
287Change of Registered Office
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
363aAnnual Return
Accounts With Made Up Date
23 October 2006
AAAnnual Accounts
Memorandum Articles
20 June 2006
MEM/ARTSMEM/ARTS
Resolution
20 June 2006
RESOLUTIONSResolutions
Legacy
21 December 2005
363aAnnual Return
Legacy
1 March 2005
287Change of Registered Office
Accounts With Made Up Date
1 March 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 2004
AAAnnual Accounts
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
287Change of Registered Office
Certificate Change Of Name Company
1 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 2002
NEWINCIncorporation