Mk (The Jesmond) Limited

DataGardener
live
Micro

Mk (the Jesmond) Limited

06482629Private Limited With Share Capital

2Nd Floor Portman House, Portland Road, Newcastle Upon Tyne, NE21AQ
Incorporated

24/01/2008

Company Age

18 years

Directors

3

Employees

2

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Mk (the Jesmond) Limited (06482629) is a private limited with share capital incorporated on 24/01/2008 (18 years old) and registered in newcastle upon tyne, NE21AQ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 24/01/2008
NE21AQ
2 employees

Financial Overview

Total Assets

£3.81M

Liabilities

£5.98M

Net Assets

£-2.18M

Est. Turnover

£326.4K

AI Estimated
Unreported
Cash

£8.7K

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

1
director

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

59
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:21-04-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:08-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2009
Legacy
Category:Annual Return
Date:06-03-2009
Legacy
Category:Officers
Date:06-03-2009
Legacy
Category:Mortgage
Date:10-04-2008
Legacy
Category:Mortgage
Date:10-04-2008
Legacy
Category:Officers
Date:07-04-2008
Legacy
Category:Accounts
Date:10-03-2008
Incorporation Company
Category:Incorporation
Date:24-01-2008

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

2Nd Floor Portman House, Portland Road, Newcastle Upon Tyne, Ne2 1Aq, NE21AQRegistered
3Rd Floor Paternoster House, 65 St Paul'S Churchyard, London, EC4M8AB

Contact

jesmondgroup.co.uk
2Nd Floor Portman House, Portland Road, Newcastle Upon Tyne, NE21AQ