About

Registered Number: 01600586
Date of Incorporation: 27/11/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: BAILEY & CO LTD, 118/120 Cranbrook Road, Ilford, Essex, IG1 4LZ,

 

Founded in 1981, Magellan (Woodford) Property Management Company Ltd are based in Ilford, Essex, it's status is listed as "Active". Magellan (Woodford) Property Management Company Ltd has 37 directors listed as Gunby, Peter, Aveling, Wynne, Cain-burns, Jacqueline, Gupta, Kusam, Mcdonald, Claire Louise, Messiah, Gregory, Silver, Carol, Thakar, Rahul, Davis, Ninette, Greene, Julie, Beznosiuk, Petro, Braham, Alan, Braham, Stella, Burns, Andrew, Burns, Jacqueline, Davis, Joan, Davis, Morris Melvyn, Davis, Ralph, Dove, Benjamin Gareth, Dove, Martina, Feather, Harry Joseph, Goldsmith, Clara, Gosling, Dayle, Green, Norman Sidney, Green, Sylvia, Greene, Julie, Khan, Masood Ahmed, Dr, Lester, Jack, Marks, Jack, Martin, James, Maxwell, Sarah Jane, Perkins, Patricia Ann, Prince, Miriam Mary, Richardson, George Gary, Dr, Shelley, Josephine Diane, Sikdar, Sharmila, Toberman, Audrey at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVELING, Wynne 27 December 2019 - 1
CAIN-BURNS, Jacqueline 08 March 2017 - 1
GUPTA, Kusam 01 July 2013 - 1
MCDONALD, Claire Louise 08 March 2017 - 1
MESSIAH, Gregory 21 November 2019 - 1
SILVER, Carol 08 March 2017 - 1
THAKAR, Rahul 11 January 2016 - 1
BEZNOSIUK, Petro 01 October 1998 20 December 2010 1
BRAHAM, Alan N/A 10 June 1995 1
BRAHAM, Stella N/A 05 May 1997 1
BURNS, Andrew 01 July 2013 06 February 2016 1
BURNS, Jacqueline 01 July 2013 08 January 2016 1
DAVIS, Joan 08 July 1997 22 May 1998 1
DAVIS, Morris Melvyn 05 March 2008 14 October 2015 1
DAVIS, Ralph 08 July 1997 01 July 2000 1
DOVE, Benjamin Gareth 11 January 2016 08 March 2017 1
DOVE, Martina 11 September 2013 08 March 2017 1
FEATHER, Harry Joseph 08 July 1997 01 July 2000 1
GOLDSMITH, Clara N/A 10 June 1995 1
GOSLING, Dayle 26 November 2008 28 March 2012 1
GREEN, Norman Sidney N/A 09 April 1992 1
GREEN, Sylvia 08 July 1997 22 May 1998 1
GREENE, Julie 16 April 2015 02 June 2016 1
KHAN, Masood Ahmed, Dr 05 April 2000 26 March 2002 1
LESTER, Jack 05 April 2000 12 July 2002 1
MARKS, Jack 09 April 1992 08 April 1994 1
MARTIN, James N/A 22 May 1998 1
MAXWELL, Sarah Jane 26 November 2008 30 June 2013 1
PERKINS, Patricia Ann N/A 22 May 1998 1
PRINCE, Miriam Mary N/A 22 February 2006 1
RICHARDSON, George Gary, Dr 08 July 1997 24 October 2001 1
SHELLEY, Josephine Diane 08 July 1997 05 March 2008 1
SIKDAR, Sharmila 01 July 2013 16 April 2015 1
TOBERMAN, Audrey 05 April 2000 25 May 2011 1
Secretary Name Appointed Resigned Total Appointments
GUNBY, Peter 01 April 2020 - 1
DAVIS, Ninette 05 March 2008 30 September 2015 1
GREENE, Julie 14 October 2015 01 April 2017 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AP01 - Appointment of director 23 June 2020
TM02 - Termination of appointment of secretary 23 June 2020
AP01 - Appointment of director 17 June 2020
AP03 - Appointment of secretary 15 May 2020
TM02 - Termination of appointment of secretary 15 May 2020
AD01 - Change of registered office address 15 May 2020
AP01 - Appointment of director 31 December 2019
AA - Annual Accounts 30 December 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 July 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 13 April 2017
AP01 - Appointment of director 13 April 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
AD01 - Change of registered office address 09 March 2017
AP04 - Appointment of corporate secretary 09 March 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 25 August 2016
AD01 - Change of registered office address 14 June 2016
CH01 - Change of particulars for director 13 June 2016
CH03 - Change of particulars for secretary 13 June 2016
CH03 - Change of particulars for secretary 09 June 2016
AD01 - Change of registered office address 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH03 - Change of particulars for secretary 09 June 2016
CH01 - Change of particulars for director 09 June 2016
TM01 - Termination of appointment of director 08 June 2016
AD01 - Change of registered office address 02 June 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 07 February 2016
AP01 - Appointment of director 16 January 2016
TM01 - Termination of appointment of director 16 January 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 14 October 2015
AP03 - Appointment of secretary 14 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
AD01 - Change of registered office address 14 October 2015
AR01 - Annual Return 05 August 2015
AP01 - Appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 24 July 2014
AP01 - Appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AA - Annual Accounts 03 December 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
AR01 - Annual Return 15 July 2013
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
CH01 - Change of particulars for director 12 July 2013
CH03 - Change of particulars for secretary 12 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 11 June 2008
353 - Register of members 11 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 23 June 2006
287 - Change in situation or address of Registered Office 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
225 - Change of Accounting Reference Date 09 February 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 15 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 12 November 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
363s - Annual Return 16 June 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 13 June 2001
363s - Annual Return 07 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
287 - Change in situation or address of Registered Office 23 October 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
AA - Annual Accounts 10 May 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 28 June 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
AA - Annual Accounts 14 December 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 16 December 1997
363b - Annual Return 30 September 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 08 June 1996
AA - Annual Accounts 27 November 1995
363b - Annual Return 24 July 1995
AA - Annual Accounts 22 June 1994
363s - Annual Return 13 June 1994
288 - N/A 13 June 1994
363s - Annual Return 23 June 1993
AA - Annual Accounts 23 June 1993
288 - N/A 23 June 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 12 October 1992
288 - N/A 17 June 1992
363b - Annual Return 28 June 1991
AA - Annual Accounts 29 May 1991
287 - Change in situation or address of Registered Office 07 February 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 26 May 1989
AA - Annual Accounts 20 May 1988
363 - Annual Return 20 May 1988
AA - Annual Accounts 28 April 1987
363 - Annual Return 28 April 1987
363 - Annual Return 14 August 1986
AA - Annual Accounts 16 May 1986
NEWINC - New incorporation documents 27 November 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.