Check the

MAGNACREST LIMITED

Company
MAGNACREST LIMITED (02794120)

MAGNACREST

Phone: 01494 816 226
B rating

ABOUT MAGNACREST LIMITED

Magnacrest Ltd was incorporated in 1993 with it’s head office based in Hazlemere, Buckinghamshire near Beaconsfield and is recognised as one of the leading independent house developers in and around Buckinghamshire.

At Magnacrest we have extensive experience in the design and development of property as well as an unrivalled eye for detail. We deliver uniquely personal homes which are beautiful and functional, as well as being of the highest quality finish. We create and design beautiful, complete homes, finished to the highest specifications for you to simply move in and enjoy.

Our core value is our drive and passion for ‘delivering the best’ and we pride ourselves in making our customers happy in making our houses their homes.

Have a question - we're here

to help guide and advise

At Magnacrest we build with you in mind.

Every one of our properties is carefully designed & constructed with comfort and modern living in mind. The purchase of a new home is one of lifes major decisions, that’s why at Magnacrest, we try to make that decision as simple as possible.

As testament to our ideals & quality we are proud to celebrate 22 years as an Accredited NHBC House Builder & Developer.

NHBC is the standard setting body and leading home construction warranty and insurance provider for new and newly-converted homes in the UK.

KEY FINANCES

Year
2016
Assets
£524.19k ▲ £6.74k (1.30 %)
Cash
£20.33k ▼ £-58.4k (-74.18 %)
Liabilities
£271.68k ▲ £38.26k (16.39 %)
Net Worth
£252.51k ▼ £-31.53k (-11.10 %)

REGISTRATION INFO

Company name
MAGNACREST LIMITED
Company number
02794120
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Feb 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
magnacrest.co.uk
Phones
01494 816 226
Registered Address
73 CORNHILL,
LONDON,
EC3V 3QQ

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Mar 2016
Satisfaction of charge 9 in full
30 Mar 2016
Satisfaction of charge 1 in full

CHARGES

21 March 2014
Status
Satisfied on 30 March 2016
Delivered
25 March 2014
Persons entitled
United Trust Bank Limited
Description
Notification of addition to or amendment of charge…

27 September 2011
Status
Satisfied on 30 March 2016
Delivered
6 October 2011
Persons entitled
United Trust Bank Limited
Description
Scottish equitable LTD (aegon) life policy numbered…

27 September 2011
Status
Satisfied on 30 March 2016
Delivered
6 October 2011
Persons entitled
United Trust Bank Limited
Description
Fixed and floating charge over the undertaking and all…

27 September 2011
Status
Satisfied on 30 March 2016
Delivered
6 October 2011
Persons entitled
United Trust Bank Limited
Description
F/H land being 28 slades hill enfield t/no EGL172767 and…

27 September 2011
Status
Satisfied on 30 March 2016
Delivered
6 October 2011
Persons entitled
United Trust Bank Limited
Description
The sum of £210,000 deposited in deposit account number…

1 July 2008
Status
Satisfied on 30 March 2016
Delivered
3 July 2008
Persons entitled
Aib Group (UK) PLC
Description
F/H property k/a 28 and 28A slades hill enfield t/no…

28 April 2005
Status
Satisfied on 30 March 2016
Delivered
7 May 2005
Persons entitled
Aib Group (UK) PLC
Description
The property k/a 5A old park road enfield t/no MX179374. By…

28 April 2005
Status
Satisfied on 30 March 2016
Delivered
7 May 2005
Persons entitled
Aib Group (UK) PLC
Description
The property k/a 5A old park road enfield t/no MX380682. By…

28 April 2005
Status
Satisfied on 30 March 2016
Delivered
4 May 2005
Persons entitled
Anthony Holdsworth Charlton Fry and June Alison Fry
Description
£45,000.00 plus interest. See the mortgage charge document…

30 April 2002
Status
Satisfied on 30 March 2016
Delivered
2 May 2002
Persons entitled
Aib Group (UK) PLC
Description
Land on the east side of new road high wycombe t/n…

30 April 2002
Status
Satisfied on 30 March 2016
Delivered
2 May 2002
Persons entitled
Aib Group (UK) PLC
Description
2A, 2B and 2C crescent road t/n EGL237310. By way of…

30 April 2002
Status
Satisfied on 29 September 2011
Delivered
2 May 2002
Persons entitled
Aib Group (UK) PLC
Description
Fixed and floating charges over the undertaking and all…

6 March 1998
Status
Satisfied on 30 March 2016
Delivered
25 March 1998
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a 2 st anselms road hayes middx and land and…

6 March 1998
Status
Satisfied on 30 March 2016
Delivered
25 March 1998
Persons entitled
Lloyds Bank PLC
Description
F/H property k/a wexham street service station wexham…

31 May 1995
Status
Satisfied on 30 March 2016
Delivered
2 June 1995
Persons entitled
Lloyds Bank PLC
Description
F/H property k/as 37 brands hill avenue high wycombe bucks…

7 April 1995
Status
Satisfied on 30 March 2016
Delivered
8 April 1995
Persons entitled
Lloyds Bank PLC
Description
F/H 6 beech tree road holmer green bucks t/no. BM205129 and…

7 April 1995
Status
Satisfied on 30 March 2016
Delivered
8 April 1995
Persons entitled
Lloyds Bank PLC
Description
F/H the old stables, the stable yard, mentmore bucks t/no…

9 November 1994
Status
Satisfied on 30 March 2016
Delivered
17 November 1994
Persons entitled
Credit Lyonnais Bank Nederland N.V.
Description
F/H number 6 daisy cottages lane end bbuckinghamshire t/no…

9 November 1994
Status
Satisfied on 30 March 2016
Delivered
17 November 1994
Persons entitled
Credit Lyonnais Bank Nederland N.V.
Description
F/H property k/a number 5 daisy cottages lane end…

See Also


Last update 2018

MAGNACREST LIMITED DIRECTORS

Concetta Kleiner

  Acting
Appointed
23 January 2002
Occupation
Designer
Role
Secretary
Nationality
British
Address
37 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PF
Name
KLEINER, Concetta

Concetta Kleiner

  Acting
Appointed
23 January 2002
Occupation
Designer
Role
Director
Age
67
Nationality
British
Address
37 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PF
Country Of Residence
United Kingdom
Name
KLEINER, Concetta

Gavin Douglas Pond

  Acting
Appointed
31 March 1993
Occupation
Builder
Role
Director
Age
59
Nationality
British
Address
Amersham House, 118 Penn Road, Hazlemere, Buckinghamshire, HP15 7NB
Country Of Residence
United Kingdom
Name
POND, Gavin Douglas

Melvin Perry Chaplin

  Resigned
Appointed
23 April 2002
Resigned
16 March 2006
Role
Secretary
Address
13 Water Gardens, Stanmore, Middlesex, HA7 3QA
Name
CHAPLIN, Melvin Perry

Melvin Perry Chaplin

  Resigned
Appointed
24 July 1997
Resigned
25 July 1997
Role
Secretary
Address
13 Water Gardens, Stanmore, Middlesex, HA7 3QA
Name
CHAPLIN, Melvin Perry

Robert Conway

  Resigned
Appointed
26 February 1993
Resigned
31 March 1993
Role
Nominee Secretary
Address
18 Barnwell House, St Giles Road, London, SE5 7RP
Name
CONWAY, Robert

Morris Kleiner

  Resigned
Appointed
31 March 1993
Resigned
28 January 2002
Occupation
Accountant
Role
Secretary
Nationality
British
Address
37 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PF
Name
KLEINER, Morris

Graham Michael Cowan

  Resigned
Appointed
26 February 1993
Resigned
31 March 1993
Role
Nominee Director
Age
81
Nationality
British
Address
16 Gloucester Road, New Barnet, Hertfordshire, EN5 1RT
Country Of Residence
Uk
Name
COWAN, Graham Michael

Morris Kleiner

  Resigned
Appointed
31 March 1993
Resigned
28 January 2002
Occupation
Accountant
Role
Director
Age
88
Nationality
British
Address
37 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PF
Country Of Residence
England
Name
KLEINER, Morris

REVIEWS


Check The Company
Very good according to the company’s financial health.