Background WavePink WaveYellow Wave

MAGNAVALE PROPERTIES LIMITED (09140887)

MAGNAVALE PROPERTIES LIMITED (09140887) is an active UK company. incorporated on 21 July 2014. with registered office in Chesterfield. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. MAGNAVALE PROPERTIES LIMITED has been registered for 11 years. Current directors include LAWRENCE, Andrew Campbell, MITCHELL, Shane.

Company Number
09140887
Status
active
Type
ltd
Incorporated
21 July 2014
Age
11 years
Address
Magnavale House Holmewood Industrial Park, Chesterfield, S42 5UY
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
LAWRENCE, Andrew Campbell, MITCHELL, Shane
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNAVALE PROPERTIES LIMITED

MAGNAVALE PROPERTIES LIMITED is an active company incorporated on 21 July 2014 with the registered office located in Chesterfield. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. MAGNAVALE PROPERTIES LIMITED was registered 11 years ago.(SIC: 52290)

Status

active

Active since 11 years ago

Company No

09140887

LTD Company

Age

11 Years

Incorporated 21 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

CELSIUS PARC (UNIT 7) LIMITED
From: 21 July 2014To: 14 October 2020
Contact
Address

Magnavale House Holmewood Industrial Park Holmewood Chesterfield, S42 5UY,

Previous Addresses

10 Upper Berkeley Street London W1H 7PE
From: 21 July 2014To: 7 November 2019
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Jan 21
Loan Secured
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Funding Round
Aug 21
Owner Exit
Nov 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Apr 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jun 25
Loan Secured
Jun 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

POTOCKI, Theresa

Active
Holmewood Industrial Park, ChesterfieldS42 5UY
Secretary
Appointed 13 Oct 2020

LAWRENCE, Andrew Campbell

Active
Holmewood Industrial Park, ChesterfieldS42 5UY
Born May 1989
Director
Appointed 22 Jan 2021

MITCHELL, Shane

Active
Holmewood Industrial Park, ChesterfieldS42 5UY
Born September 1979
Director
Appointed 17 Oct 2022

WRIGHT, Barbra

Resigned
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 21 Jul 2014
Resigned 18 Mar 2019

LAWRENCE, Andrew Campbell

Resigned
Tower Road, TadworthKT20 5QY
Born May 1989
Director
Appointed 21 Jul 2014
Resigned 13 Oct 2020

LAWRENCE, Stephen Andrew

Resigned
Holmewood Industrial Park, ChesterfieldS42 5UY
Born January 1961
Director
Appointed 15 Aug 2020
Resigned 17 Oct 2022

LAWRENCE, Stephen Andrew

Resigned
Holmewood Industrial Park, ChesterfieldS42 5UY
Born January 1961
Director
Appointed 15 Aug 2020
Resigned 13 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Park Road, ChesterfieldS42 5UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021

Mr Stephen Andrew Lawrence

Ceased
Holmewood Industrial Park, ChesterfieldS42 5UY
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
16 May 2025
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
2 April 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Capital Allotment Shares
22 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
2 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Memorandum Articles
15 March 2021
MAMA
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Resolution
1 March 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Certificate Change Of Name Company
14 October 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Account Reference Date Company
26 March 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2014
NEWINCIncorporation