Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGNET PROPERTIES CONSTRUCTION LTD
Company Information for

MAGNET PROPERTIES CONSTRUCTION LTD

VICTORY HOUSE, CHOBHAM STREET, LUTON, LU1 3BS,
Company Registration Number
06369509
Private Limited Company
Active

Company Overview

About Magnet Properties Construction Ltd
MAGNET PROPERTIES CONSTRUCTION LTD was founded on 2007-09-12 and has its registered office in Luton. The organisation's status is listed as "Active". Magnet Properties Construction Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAGNET PROPERTIES CONSTRUCTION LTD
 
Legal Registered Office
VICTORY HOUSE
CHOBHAM STREET
LUTON
LU1 3BS
Other companies in WD6
 
Filing Information
Company Number 06369509
Company ID Number 06369509
Date formed 2007-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB930472341  
Last Datalog update: 2024-04-07 01:51:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNET PROPERTIES CONSTRUCTION LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAGNET PROPERTIES CONSTRUCTION LTD

Current Directors
Officer Role Date Appointed
JONATHAN FLOYD SCHUMAN
Company Secretary 2007-09-13
JONATHAN FLOYD SCHUMAN
Director 2007-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAROSLAV PIOTR APPA
Director 2007-09-13 2015-10-01
NORMAN SCHUMAN
Director 2011-06-01 2015-10-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-09-12 2007-09-17
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-09-12 2007-09-17
STEPHEN GEE
Company Secretary 2007-09-12 2007-09-13
STEPHEN GEE
Director 2007-09-12 2007-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN FLOYD SCHUMAN GABASH ESTATES LTD Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN CHOBHAM ST LIMITED Director 2017-05-23 CURRENT 2014-01-07 Active
JONATHAN FLOYD SCHUMAN TUSEM LTD Director 2017-05-12 CURRENT 2006-03-28 Active
JONATHAN FLOYD SCHUMAN ETON GREEN COURT LTD Director 2017-01-30 CURRENT 2016-01-07 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN LEAGRAVE LODGE LTD Director 2016-11-17 CURRENT 2016-11-17 Active
JONATHAN FLOYD SCHUMAN VIEWROSE LIMITED Director 2016-09-26 CURRENT 2011-04-26 Active
JONATHAN FLOYD SCHUMAN PIER ROAD LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN LAKE HEIGHTS LTD Director 2015-05-28 CURRENT 2015-05-28 Liquidation
JONATHAN FLOYD SCHUMAN J F S ESTATES LTD Director 2015-05-27 CURRENT 2015-05-27 Active
JONATHAN FLOYD SCHUMAN SHEEP LANE LTD Director 2015-01-21 CURRENT 2015-01-21 Active
JONATHAN FLOYD SCHUMAN COMMONCREST LTD Director 2014-10-31 CURRENT 2009-11-25 Active
JONATHAN FLOYD SCHUMAN BRASHLAY LTD Director 2014-07-09 CURRENT 2012-06-21 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN DALE ROAD LIMITED Director 2014-06-15 CURRENT 2011-12-02 Active
JONATHAN FLOYD SCHUMAN RSF INVESTMENTS LIMITED Director 2014-06-15 CURRENT 2008-06-27 Active
JONATHAN FLOYD SCHUMAN ST ALDATES LIMITED Director 2014-06-15 CURRENT 2011-09-16 Active
JONATHAN FLOYD SCHUMAN THE PARADE WATFORD LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
JONATHAN FLOYD SCHUMAN GOODSHOEMAN LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
JONATHAN FLOYD SCHUMAN ZENITH HOUSE COLINDALE LTD Director 2012-07-20 CURRENT 2012-07-20 Active
JONATHAN FLOYD SCHUMAN HIGH STREET STRATFORD LTD Director 2010-12-08 CURRENT 2010-12-08 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN 57 ASHBURNHAM LTD Director 2010-07-27 CURRENT 2010-07-27 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN ACRELAKE DEVELOPMENTS LTD Director 2006-03-10 CURRENT 2006-03-10 Active
JONATHAN FLOYD SCHUMAN MAGNET PROPERTIES LIMITED Director 2005-11-25 CURRENT 2003-11-28 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN BARNGOLD LTD Director 2002-10-30 CURRENT 2002-10-30 Active
JONATHAN FLOYD SCHUMAN TALLSAND LTD Director 1998-02-23 CURRENT 1998-02-23 Active
JONATHAN FLOYD SCHUMAN GOLDWATCH LIMITED Director 1997-12-10 CURRENT 1997-07-01 Active - Proposal to Strike off
JONATHAN FLOYD SCHUMAN ACTIONPACE LIMITED Director 1996-11-28 CURRENT 1996-07-16 Active
JONATHAN FLOYD SCHUMAN FLOYD ESTATES LIMITED Director 1996-06-14 CURRENT 1996-06-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Acre House 11/15 William Road London NW1 3ER United Kingdom
2023-04-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-09-22AA01Previous accounting period extended from 26/12/21 TO 31/03/22
2022-07-15PSC04Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 2022-07-15
2022-07-15CH01Director's details changed for Mr Jonathan Floyd Schuman on 2022-07-15
2022-07-15CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN FLOYD SCHUMAN on 2022-07-15
2022-03-18PSC04Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 2016-04-06
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-03-08CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN FLOYD SCHUMAN on 2021-12-20
2022-03-08CH01Director's details changed for Mr Jonathan Floyd Schuman on 2021-12-20
2022-03-08PSC04Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 2021-12-20
2021-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 26/12/20
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-08AA01Previous accounting period shortened from 27/12/19 TO 26/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-26AA01Previous accounting period shortened from 28/12/18 TO 27/12/18
2019-09-26AA01Previous accounting period shortened from 28/12/18 TO 27/12/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/17
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-11-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/15
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-12-19AA01Previous accounting period shortened from 29/12/15 TO 28/12/15
2016-09-26AA01Previous accounting period shortened from 30/12/15 TO 29/12/15
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-18AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JAROSLAV APPA
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SCHUMAN
2015-12-21AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-05AR0112/09/15 ANNUAL RETURN FULL LIST
2015-09-28AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-03AR0112/09/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23AR0112/09/13 ANNUAL RETURN FULL LIST
2013-03-14AA01Previous accounting period extended from 30/06/12 TO 31/12/12
2012-10-11AR0112/09/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0112/09/11 ANNUAL RETURN FULL LIST
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM SUITE 1R10 ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX UNITED KINGDOM
2011-07-26AP01DIRECTOR APPOINTED NORMAN SCHUMAN
2011-04-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-15AR0112/09/10 FULL LIST
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM C/O NORMAN STANLEY SUITE 1R10, ELSTREE BUS CTRE ELSTREE WAY, BOREHAMWOOD HERTS WD6 1RX
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAROSLAV PIOTR APPA / 12/09/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-05-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-07-2288(2)AD 13/09/07 GBP SI 2@1=2 GBP IC 1/3
2008-07-21288aDIRECTOR APPOINTED JAROSLAV PIOTR APPA
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY STEPHEN GEE
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GEE
2008-07-21288aSECRETARY APPOINTED JONATHAN FLOYD SCHUMAN
2007-10-11225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/06/08
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW SECRETARY APPOINTED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-09-17288bDIRECTOR RESIGNED
2007-09-17288bSECRETARY RESIGNED
2007-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to MAGNET PROPERTIES CONSTRUCTION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGNET PROPERTIES CONSTRUCTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGNET PROPERTIES CONSTRUCTION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Creditors
Creditors Due Within One Year 2011-07-01 £ 346,278

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-28
Annual Accounts
2017-12-28
Annual Accounts
2017-12-28
Annual Accounts
2017-12-28
Annual Accounts
2017-12-28
Annual Accounts
2017-12-28
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGNET PROPERTIES CONSTRUCTION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2011-07-01 £ 1
Current Assets 2011-07-01 £ 507,281
Debtors 2011-07-01 £ 457,280
Fixed Assets 2011-07-01 £ 2,481
Shareholder Funds 2011-07-01 £ 163,484
Stocks Inventory 2011-07-01 £ 50,000
Tangible Fixed Assets 2011-07-01 £ 2,481

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAGNET PROPERTIES CONSTRUCTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNET PROPERTIES CONSTRUCTION LTD
Trademarks
We have not found any records of MAGNET PROPERTIES CONSTRUCTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNET PROPERTIES CONSTRUCTION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as MAGNET PROPERTIES CONSTRUCTION LTD are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where MAGNET PROPERTIES CONSTRUCTION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGNET PROPERTIES CONSTRUCTION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGNET PROPERTIES CONSTRUCTION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.