Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Magnum Developments Limited
Magnum Developments Limited is an active company incorporated on 16 November 1982 with the registered office located in Woodford Green, Greater London. Magnum Developments Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01678679
Private limited company
Age
42 years
Incorporated
16 November 1982
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
24 October 2025
(1 day ago)
Next confirmation dated
24 October 2026
Due by
7 November 2026
(1 year remaining)
Last change occurred
1 day ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 1 month remaining)
Learn more about Magnum Developments Limited
Contact
Update Details
Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
England
Address changed on
8 Jun 2023
(2 years 4 months ago)
Previous address was
Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom
Companies in IG8 8HD
Telephone
02088055155
Email
Unreported
Website
Modlgroup.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mrs Barbara Caroline Chatterley
Secretary • PSC • Director • British • Lives in England • Born in Oct 1962
Ms Deborah Marie Stephens
Director • PSC • British • Lives in UK • Born in Dec 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Highmoor Properties Limited
Barbara Caroline Chatterley and Ms Deborah Marie Stephens are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£65.18K
Decreased by £9.38K (-13%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£3.68M
Decreased by £9.22K (-0%)
Total Liabilities
-£894.04K
Decreased by £17.39K (-2%)
Net Assets
£2.79M
Increased by £8.16K (0%)
Debt Ratio (%)
24%
Decreased by 0.41% (-2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Day Ago on 24 Oct 2025
Abridged Accounts Submitted
10 Days Ago on 15 Oct 2025
Mrs Barbara Caroline Chatterley Details Changed
5 Months Ago on 22 May 2025
Barbara Caroline Chatterley (PSC) Details Changed
5 Months Ago on 22 May 2025
Mrs Barbara Caroline Chatterley Details Changed
9 Months Ago on 16 Jan 2025
Confirmation Submitted
1 Year Ago on 24 Oct 2024
Abridged Accounts Submitted
1 Year 3 Months Ago on 24 Jul 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 20 Nov 2023
Confirmation Submitted
2 Years Ago on 24 Oct 2023
Mrs Barbara Caroline Chatterley Details Changed
2 Years 4 Months Ago on 16 Jun 2023
Get Alerts
Get Credit Report
Discover Magnum Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 October 2025 with updates
Submitted on 24 Oct 2025
Unaudited abridged accounts made up to 28 February 2025
Submitted on 15 Oct 2025
Change of details for Barbara Caroline Chatterley as a person with significant control on 22 May 2025
Submitted on 22 May 2025
Director's details changed for Mrs Barbara Caroline Chatterley on 22 May 2025
Submitted on 22 May 2025
Director's details changed for Mrs Barbara Caroline Chatterley on 16 January 2025
Submitted on 16 Jan 2025
Confirmation statement made on 24 October 2024 with updates
Submitted on 24 Oct 2024
Unaudited abridged accounts made up to 29 February 2024
Submitted on 24 Jul 2024
Unaudited abridged accounts made up to 28 February 2023
Submitted on 20 Nov 2023
Confirmation statement made on 24 October 2023 with updates
Submitted on 24 Oct 2023
Director's details changed for Ms Deborah Marie Stephens on 16 June 2023
Submitted on 16 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs