Background WavePink WaveYellow Wave

MREF III NEWCASTLE OPERATIONS LIMITED (10606762)

MREF III NEWCASTLE OPERATIONS LIMITED (10606762) is an active UK company. incorporated on 7 February 2017. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MREF III NEWCASTLE OPERATIONS LIMITED has been registered for 9 years.

Company Number
10606762
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MREF III NEWCASTLE OPERATIONS LIMITED

MREF III NEWCASTLE OPERATIONS LIMITED is an active company incorporated on 7 February 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MREF III NEWCASTLE OPERATIONS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10606762

LTD Company

Age

9 Years

Incorporated 7 February 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Citygate St. James Boulevard Newcastle Upon Tyne, NE1 4JE,

Previous Addresses

10 Grosvenor Street Mayfair London England W1K 4QB England
From: 11 July 2017To: 21 June 2021
10 Grosvenor Street Mayfair London England W1K 4QB England
From: 11 July 2017To: 11 July 2017
Nightingale House 65 Curzon Street London W1J 8PE United Kingdom
From: 7 February 2017To: 11 July 2017
Timeline

19 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Dec 17
Director Left
Nov 19
Loan Secured
Feb 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Mar 22
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2024
AAAnnual Accounts
Legacy
28 June 2024
PARENT_ACCPARENT_ACC
Legacy
28 June 2024
AGREEMENT2AGREEMENT2
Legacy
28 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAMDAAMD
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2023
AAAnnual Accounts
Legacy
29 June 2023
PARENT_ACCPARENT_ACC
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change Person Director Company
7 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
18 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
18 June 2021
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
22 December 2017
MAMA
Resolution
22 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Incorporation Company
7 February 2017
NEWINCIncorporation