Background WavePink WaveYellow Wave

MERCANTILE ESTATES LTD (04334750)

MERCANTILE ESTATES LTD (04334750) is an active UK company. incorporated on 5 December 2001. with registered office in Gateshead. The company operates in the Construction sector, engaged in development of building projects. MERCANTILE ESTATES LTD has been registered for 24 years. Current directors include STEINER, Jeffrey, STEINER, Marion.

Company Number
04334750
Status
active
Type
ltd
Incorporated
5 December 2001
Age
24 years
Address
Evans House, Gateshead, NE8 4DP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
STEINER, Jeffrey, STEINER, Marion
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCANTILE ESTATES LTD

MERCANTILE ESTATES LTD is an active company incorporated on 5 December 2001 with the registered office located in Gateshead. The company operates in the Construction sector, specifically engaged in development of building projects. MERCANTILE ESTATES LTD was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04334750

LTD Company

Age

24 Years

Incorporated 5 December 2001

Size

N/A

Accounts

ARD: 21/5

Up to Date

10 months left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 19 March 2026 (Just now)
Period: 22 May 2024 - 21 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 21 February 2027
Period: 22 May 2025 - 21 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Evans House Bewick Road Gateshead, NE8 4DP,

Previous Addresses

40a Bury New Road Prestwich Manchester M25 0LD
From: 5 December 2001To: 17 September 2010
Timeline

48 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Jul 11
Loan Secured
Aug 13
Loan Secured
Mar 17
Loan Cleared
Mar 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Oct 22
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Jul 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STEINER, Jeffrey, Mr.

Active
Bewick Road, GatesheadNE8 4DP
Secretary
Appointed 18 May 2009

STEINER, Jeffrey

Active
Bewick Road, GatesheadNE8 4DP
Born December 1961
Director
Appointed 01 Mar 2002

STEINER, Marion

Active
Bewick Road, GatesheadNE8 4DP
Born August 1965
Director
Appointed 05 Jun 2011

STEINER, Marion

Resigned
63 Whitehall Road, GatesheadNE8 4ER
Secretary
Appointed 01 Mar 2002
Resigned 18 May 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Dec 2001
Resigned 07 Dec 2001

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Dec 2001
Resigned 07 Dec 2001

Persons with significant control

1

Mr Jeffrey Steiner

Active
Bewick Road, GatesheadNE8 4DP
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

243

Accounts With Accounts Type Unaudited Abridged
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 May 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
16 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
4 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 May 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Small
28 February 2012
AAAnnual Accounts
Legacy
20 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Legacy
4 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Legacy
31 August 2011
MG01MG01
Legacy
31 August 2011
MG01MG01
Legacy
3 August 2011
MG01MG01
Legacy
28 July 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Legacy
16 June 2011
MG01MG01
Legacy
16 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Legacy
5 October 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Legacy
18 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Legacy
26 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Legacy
27 May 2010
MG01MG01
Legacy
14 May 2010
MG01MG01
Legacy
18 March 2010
MG01MG01
Legacy
10 March 2010
MG01MG01
Legacy
5 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
14 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
4 December 2009
MG01MG01
Legacy
12 November 2009
MG01MG01
Legacy
16 October 2009
MG01MG01
Legacy
3 October 2009
MG01MG01
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
23 May 2009
395Particulars of Mortgage or Charge
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
4 December 2008
395Particulars of Mortgage or Charge
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
7 October 2008
287Change of Registered Office
Legacy
24 September 2008
395Particulars of Mortgage or Charge
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
363sAnnual Return (shuttle)
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
15 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
23 November 2006
403aParticulars of Charge Subject to s859A
Legacy
23 November 2006
403aParticulars of Charge Subject to s859A
Legacy
23 November 2006
403aParticulars of Charge Subject to s859A
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
17 February 2006
287Change of Registered Office
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
287Change of Registered Office
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
3 April 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
25 September 2003
225Change of Accounting Reference Date
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
287Change of Registered Office
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Incorporation Company
5 December 2001
NEWINCIncorporation