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
-
Check the company
-
UK
-
City of London
- Company name
- MAGNACREST LIMITED
- Company number
- 02794120
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Feb 1993
Age - 33 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
- 69
- 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
- 60
- 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
- 82
- 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
- 89
- 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.