M.C.I. DEVELOPMENTS LIMITED
Construction of domestic buildings
M.C.I. DEVELOPMENTS LIMITED
Construction of domestic buildings
Contact & Details
Contact
Registered Address
The Waterfront Lakeside Boulevard Doncaster DN4 5PL England
Full company profile for M.C.I. DEVELOPMENTS LIMITED (07542476), an active property, infrastructure and construction company based in Doncaster, England. Incorporated 25 Feb 2011. Construction of domestic buildings. 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
£12.48M
Net Assets
£26.34M
Total Liabilities
£11.62M
Turnover
£39.30M
Employees
45
Debt Ratio
31%
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 | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 19 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Keepmoat Homes Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Michael Paul King
Ceased 10 Jan 2017
Beecham Developments Limited
Ceased 30 Jul 2019
James Andrew Garnett
Ceased 10 Jan 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the north-east side of Stone Bridge Lane, Oswaldtwistle, Accrington HYNDBURN | Freehold | - | 6 Aug 2024 |
Land at Meadow Lane, Ellesmere Port (CH65 4EW) CHESHIRE WEST AND CHESTER | Freehold | - | 13 Oct 2021 |
Land on the south side of 20 Halfpenny Lane, Longridge, Preston (PR3 2EA) PRESTON | Freehold | £1,597,500 | 12 Mar 2019 |
land on the west side of Broughton Road, Crewe CHESHIRE EAST | Freehold | - | 9 Jan 2018 |
Lowton Civic Hall, Hesketh Meadow Lane, Lowton, Warrington (WA3 2AH) WIGAN | Freehold | £75,800 | 4 Dec 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Feb 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 26 Aug 2025 | Confirmation Statement | Confirmation statement made on 22 Aug 2025 with no updates | |
| 10 Jul 2025 | Accounts | Annual accounts made up to 31 Oct 2024 | |
| 1 Jul 2025 | Officers | Termination of Timothy Mark Beale as director on 1 Jul 2025 | |
| 1 Jul 2025 | Officers | Appointment of Mr Ian Graham Hoad as director on 1 Jul 2025 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 22 Aug 2025 with no updates
Annual accounts made up to 31 Oct 2024
Termination of Timothy Mark Beale as director on 1 Jul 2025
Appointment of Mr Ian Graham Hoad as director on 1 Jul 2025
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 26 Feb 2026
Confirmation statement made on 22 Aug 2025 with no updates
8 months ago on 26 Aug 2025
Annual accounts made up to 31 Oct 2024
9 months ago on 10 Jul 2025
Termination of Timothy Mark Beale as director on 1 Jul 2025
10 months ago on 1 Jul 2025
Appointment of Mr Ian Graham Hoad as director on 1 Jul 2025
10 months ago on 1 Jul 2025
