Background WavePink WaveYellow Wave

MERCANTILE PARTNERSHIP LTD (08311173)

MERCANTILE PARTNERSHIP LTD (08311173) is an active UK company. incorporated on 28 November 2012. with registered office in Gateshead. The company operates in the Construction sector, engaged in development of building projects. MERCANTILE PARTNERSHIP LTD has been registered for 13 years. Current directors include FINKELSTEIN, Charles, STEINER, Jeffrey.

Company Number
08311173
Status
active
Type
ltd
Incorporated
28 November 2012
Age
13 years
Address
Evans House, Gateshead, NE8 4DP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FINKELSTEIN, Charles, STEINER, Jeffrey
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCANTILE PARTNERSHIP LTD

MERCANTILE PARTNERSHIP LTD is an active company incorporated on 28 November 2012 with the registered office located in Gateshead. The company operates in the Construction sector, specifically engaged in development of building projects. MERCANTILE PARTNERSHIP LTD was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08311173

LTD Company

Age

13 Years

Incorporated 28 November 2012

Size

N/A

Accounts

ARD: 18/11

Up to Date

4 months left

Last Filed

Made up to 18 November 2024 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 19 November 2023 - 18 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 18 August 2026
Period: 19 November 2024 - 18 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Evans House Bewick Road Gateshead, NE8 4DP,

Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Aug 13
Loan Secured
Sept 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Dec 20
New Owner
Sept 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FINKELSTEIN, Charles

Active
Bewick Road, GatesheadNE8 4DP
Born May 1960
Director
Appointed 28 Nov 2012

STEINER, Jeffrey

Active
Bewick Road, GatesheadNE8 4DP
Born December 1961
Director
Appointed 28 Nov 2012

Persons with significant control

2

Mr Charles Finkelstein

Active
Bewick Road, GatesheadNE8 4DP
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Sept 2024

Mr Jeffrey Steiner

Active
Bewick Road, GatesheadNE8 4DP
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 November 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 November 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 November 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 August 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Incorporation Company
28 November 2012
NEWINCIncorporation