CompanyTrack
M

MGPL PROPERTY LIMITED

Active Huntingdon

Other letting and operating of own or leased real estate

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

MGPL PROPERTY LIMITED

Other letting and operating of own or leased real estate

Founded 10 Oct 2016 Active Huntingdon, England 7 employees
Other letting and operating of own or leased real estate
Accounts Submitted 27 Jun 2025
Confirmation Statement Submitted 2 Apr 2025
Net assets £175.70K £79.12K 2024 year on year
Total assets £0.00 £5.69M 2024 year on year
Total Liabilities £9.11M £3.68M 2024 year on year
Charges 2
2 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

10 Old Houghton Road Hartford Huntingdon PE29 1YB England

Credit Report

Discover MGPL PROPERTY 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 (2017–2024)

Cash in Bank

N/A

Decreased by £3.49k (-100%)

Net Assets

£175.70k

Decreased by £79.12k (-31%)

Total Liabilities

£9.11M

Increased by £3.68M (+68%)

Turnover

N/A

Employees

7

Debt Ratio

N/A

Decreased by 96 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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 2 resigned
Status
Jonathan Paul StumpDirectorBritishEngland6210 Oct 2016Active
Michael Alexander GeorgeDirectorBritishUnited Kingdom411 Dec 2017Active
Stuart David ElliottDirectorBritishEngland4320 Feb 2018Active

Shareholders

Shareholders (2)

George Partnership Holdings Limited
100.0%
852 Apr 2025
Mick George Limited
0.0%
02 Apr 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

George Partnership Holdings Limited

Unknown

Active
Notified 2 May 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mick George Limited

United Kingdom

Active
Notified 1 Dec 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Michael Eric George

Ceased 1 Dec 2017

Ceased

Group Structure

Group Structure

MICK GEORGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GEORGE PARTNERSHIP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HANSON QUARRY PRODUCTS EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UDS (NO 10) united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HANSON HOLDINGS (3) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HANSON HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HANSON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LEHIGH UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HEIDELBERG MATERIALS UK HOLDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HEIDELBERG MATERIALS AG germany
MGPL PROPERTY LIMITED Current Company
CAMPBELL BUCHANAN GEORGE LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
CLERKIN INFRASTRUCTURE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARKHAM & GEORGE PROPERTY LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MG CONTRACTING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MG GT. BILLING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MG MINI LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MGPL PLANT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MGPL RECYCLING LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MGPL RETAIL LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MG VEHICLE LEASING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
5 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
27 Jun 2025AccountsAnnual accounts made up to 2024-09-30View(4 pages)
2 Apr 2025OfficersTermination of Karen Ann Farrell as director on 2025-02-28View(1 page)
2 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-01 with updatesView(4 pages)
23 Jan 2025OtherAudit exemption statement of guarantee by parent company for period ending 30/09/23View(3 pages)
5 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

27 Jun 2025 Accounts

Annual accounts made up to 2024-09-30

2 Apr 2025 Officers

Termination of Karen Ann Farrell as director on 2025-02-28

2 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-01 with updates

23 Jan 2025 Other

Audit exemption statement of guarantee by parent company for period ending 30/09/23

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 5 Dec 2025

Annual accounts made up to 2024-09-30

7 months ago on 27 Jun 2025

Termination of Karen Ann Farrell as director on 2025-02-28

10 months ago on 2 Apr 2025

Confirmation statement made on 2025-03-01 with updates

10 months ago on 2 Apr 2025

Audit exemption statement of guarantee by parent company for period ending 30/09/23

1 years ago on 23 Jan 2025