CompanyTrack
M

MARSHALL MOTOR GROUP PROPERTIES LIMITED

Active Milton Keynes

Other letting and operating of own or leased real estate

0 employees
Other letting and operating of own or leased real estate
M

MARSHALL MOTOR GROUP PROPERTIES LIMITED

Other letting and operating of own or leased real estate

Founded 1 Sept 1986 Active Milton Keynes, United Kingdom 0 employees
Other letting and operating of own or leased real estate
Accounts Submitted 11 Dec 2024
Confirmation Statement Submitted 7 Jul 2025
Net assets £31.73M £2.73M 2024 year on year
Total assets £124.47M £9.33M 2024 year on year
Total Liabilities £92.74M £6.61M 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN United Kingdom

Credit Report

Discover MARSHALL MOTOR GROUP PROPERTIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£1.29M

Decreased by £15.16M (-92%)

Net Assets

£31.73M

Increased by £2.73M (+9%)

Total Liabilities

£92.74M

Increased by £6.61M (+8%)

Turnover

£7.00M

Increased by £471.00k (+7%)

Employees

N/A

Debt Ratio

75%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 19 resigned
Status
Gary Mark SavageDirectorBritishUnited Kingdom6427 Feb 2025Active
Mark Christopher HemusDirectorBritishEngland4930 Jan 2023Active
Martin Richard LetzaSecretaryUnknownUnknown9 Mar 2023Active

Shareholders

Shareholders (1)

Marshall Motor Holdings Limited
100.0%
10,0007 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Marshall Motor Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MARSHALL MOTOR HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION RETAIL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG VEGA 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CAG CRUX 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONSTELLATION AUTOMOTIVE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL GP IV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TDR CAPITAL LLP united kingdom
MARSHALL MOTOR GROUP PROPERTIES LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025OfficersTermination of James Anthony Mullins as director on 2025-09-30View(1 page)
7 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-03 with updatesView(5 pages)
2 Apr 2025OfficersTermination of Martin Shaun Casha as director on 2025-03-31View(1 page)
27 Feb 2025OfficersAppointment of Mr Gary Mark Savage as director on 2025-02-27View(2 pages)
2 Jan 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
1 Oct 2025 Officers

Termination of James Anthony Mullins as director on 2025-09-30

7 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-03 with updates

2 Apr 2025 Officers

Termination of Martin Shaun Casha as director on 2025-03-31

27 Feb 2025 Officers

Appointment of Mr Gary Mark Savage as director on 2025-02-27

2 Jan 2025 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Termination of James Anthony Mullins as director on 2025-09-30

4 months ago on 1 Oct 2025

Confirmation statement made on 2025-07-03 with updates

7 months ago on 7 Jul 2025

Termination of Martin Shaun Casha as director on 2025-03-31

10 months ago on 2 Apr 2025

Appointment of Mr Gary Mark Savage as director on 2025-02-27

11 months ago on 27 Feb 2025

Certificate Change Of Name Company

1 years ago on 2 Jan 2025