MAGNAVALE PROPERTIES LIMITED
Other transportation support activities
MAGNAVALE PROPERTIES LIMITED
Other transportation support activities
Previous Company Names
Contact & Details
Contact
Registered Address
Magnavale House Holmewood Industrial Park Holmewood Chesterfield S42 5UY England
Full company profile for MAGNAVALE PROPERTIES LIMITED (09140887), an active company based in Chesterfield, England. Incorporated 21 Jul 2014. Other transportation support activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£55.17k
Net Assets
£318.18M
Total Liabilities
£299.80M
Turnover
£12.24M
Employees
2
Debt Ratio
49%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Lawrence, Andrew Campbell | Director | British | United Kingdom | 22 Jan 2021 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Magnavale Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Stephen Andrew Lawrence
Ceased 29 Jan 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land at Foxhills Industrial Estate, Cupola Way, Scunthorpe NORTH LINCOLNSHIRE | Leasehold | - | 5 Jan 2022 |
Unit R2, Normanby Road, Scunthorpe NORTH LINCOLNSHIRE | Leasehold | £5,650,000 | 19 Apr 2021 |
Unit R1, Normanby Road, Scunthorpe (DN15 8QP) NORTH LINCOLNSHIRE | Leasehold | £2,900,000 | 19 Apr 2021 |
part of Coldstores 2a and 2b, Holmewood Industrial Park, Park Road, Chesterfield (S42 5UY) NORTH EAST DERBYSHIRE | Freehold | £5,650,320 | 18 Feb 2021 |
land on the west side of Normanby Road, Scunthorpe NORTH LINCOLNSHIRE | Freehold | - | 18 Feb 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Mar 2026 | Confirmation Statement | Confirmation statement made on 23 Mar 2026 with no updates | |
| 12 Mar 2026 | Officers | Change to director Mr Andrew Campbell Lawrence on 7 Mar 2026 | |
| 14 Jul 2025 | Accounts | Annual accounts made up to 29 Dec 2024 | |
| 18 Jun 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 12 Jun 2025 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 23 Mar 2026 with no updates
Change to director Mr Andrew Campbell Lawrence on 7 Mar 2026
Annual accounts made up to 29 Dec 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 23 Mar 2026 with no updates
1 months ago on 24 Mar 2026
Change to director Mr Andrew Campbell Lawrence on 7 Mar 2026
1 months ago on 12 Mar 2026
Annual accounts made up to 29 Dec 2024
9 months ago on 14 Jul 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
10 months ago on 18 Jun 2025
Mortgage Satisfy Charge Full
10 months ago on 12 Jun 2025
