CompanyTrack
M

MWR DEVELOPMENTS LIMITED

Active Stratfield Turgis

Development of building projects

0 employees
Development of building projectsPublic houses and bars
M

MWR DEVELOPMENTS LIMITED

Development of building projects

Founded 10 May 2017 Active Stratfield Turgis, England 0 employees
Development of building projectsPublic houses and bars
Accounts Submitted 28 Nov 2025
Confirmation Statement Submitted 13 May 2025
Net assets £-117.64K £9.00K 2023 year on year
Total assets £546.68K £899.00 2023 year on year
Total Liabilities £664.32K £8.10K 2023 year on year
Charges 6
1 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Wellington Arms Basingstoke Road Stratfield Turgis Hampshire RG27 0AS England

Credit Report

Discover MWR DEVELOPMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2018–2023)

Cash in Bank

£44.00

Decreased by £100.00 (-69%)

Net Assets

-£117.64k

Decreased by £9.00k (-8%)

Total Liabilities

£664.32k

Increased by £8.10k (+1%)

Turnover

N/A

Employees

N/A

Debt Ratio

122%

Increased by 2 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

2 active 3 resigned
Status
David John Altern RamseyDirectorBritishEngland511 Jul 2022Active
Jason Leslie MyersDirectorBritishEngland521 Jul 2022Active

Shareholders

Shareholders (2)

Red Mist Holdings Limited
100.0%
3,00014 Jun 2019
Mark Robson
0.0%
014 Jun 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Red Mist Holdings Limited

United Kingdom

Active
Notified 30 Oct 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Red Mist Holdings Limited

Ceased 13 Jun 2019

Ceased

Mark Fairfax Robson

Ceased 13 Jul 2017

Ceased

Mark Joel Williams

Ceased 30 Oct 2018

Ceased

Group Structure

Group Structure

RED MIST HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RED LION HOLDINGS 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RED LION HOLDINGS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
REVCAP ADVISORS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MWR DEVELOPMENTS LIMITED Current Company

Charges

Charges

1 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025AccountsAnnual accounts made up to 2024-12-31View(7 pages)
13 May 2025Confirmation StatementConfirmation statement made on 2025-05-09 with updatesView(4 pages)
10 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Feb 2025Persons With Significant ControlChange to Red Mist Holdings Limited as a person with significant control on 2025-01-28View(2 pages)
10 Feb 2025OfficersChange to director Mr David John Altern Ramsey on 2025-01-28View(2 pages)
28 Nov 2025 Accounts

Annual accounts made up to 2024-12-31

13 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-09 with updates

10 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Feb 2025 Persons With Significant Control

Change to Red Mist Holdings Limited as a person with significant control on 2025-01-28

10 Feb 2025 Officers

Change to director Mr David John Altern Ramsey on 2025-01-28

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

2 months ago on 28 Nov 2025

Confirmation statement made on 2025-05-09 with updates

9 months ago on 13 May 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 10 Feb 2025

Change to Red Mist Holdings Limited as a person with significant control on 2025-01-28

1 years ago on 10 Feb 2025

Change to director Mr David John Altern Ramsey on 2025-01-28

1 years ago on 10 Feb 2025