Company NameMcKenzie Real Estates Limited
Company StatusActive
Company Number04532218
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip George Walton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory 1 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UH
Director NameMr Victoria Jane Ponton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(14 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr Mark Adam Walton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(14 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMark Adam Walton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address45 Westlands
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7YL
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Diane Walton
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Rectory 1 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UH
Director NameMr Edward James Walton
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Philip George Walton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,432,537
Cash£1,340,269
Current Liabilities£2,818,943

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

22 April 2013Delivered on: 4 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 51A and 51B sunbury avenue, newcastle upon tyne t/no ND6759. Notification of addition to or amendment of charge.
Outstanding
1 December 2005Delivered on: 3 December 2005
Persons entitled: Universal Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 22, 24, 26, 28, 30, 32, 34, 36, 38 and 40 brentwood avenue jesmond newcastle upon tyne t/n TY392186 all buildings any goodwill all plant, machinery floating charge all property assets and rights. See the mortgage charge document for full details.
Outstanding
19 November 2002Delivered on: 21 November 2002
Satisfied on: 9 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 22, 24, 26, 28, 30, 32, 34, 36, 38 & 40 brentwood avenue jesmond newcastle upon tyne NE2 3DH. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

17 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
3 July 2017Director's details changed for Mrs Victoria Jane Walton on 1 July 2017 (2 pages)
10 May 2017Appointment of Mr Edward James Walton as a director on 11 April 2017 (2 pages)
10 May 2017Appointment of Mrs Victoria Jane Walton as a director on 11 April 2017 (2 pages)
10 May 2017Appointment of Mr Mark Adam Walton as a director on 11 April 2017 (2 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Sub-division of shares on 1 April 2016 (5 pages)
4 May 2016Change of share class name or designation (2 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-divide 01/04/2016
(17 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
23 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
4 May 2013Registration of charge 045322180003 (16 pages)
23 April 2013Amended accounts made up to 31 March 2012 (8 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
7 February 2012Registered office address changed from the Old Rectory 1 North Road Ponteland Newcastle upon Tyne NE20 9UH on 7 February 2012 (1 page)
7 February 2012Registered office address changed from the Old Rectory 1 North Road Ponteland Newcastle upon Tyne NE20 9UH on 7 February 2012 (1 page)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
16 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
15 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 March 2009Accounts for a small company made up to 31 December 2007 (6 pages)
10 October 2008Return made up to 11/09/08; full list of members (6 pages)
12 March 2008Appointment terminated director mark walton (1 page)
28 February 2008Return made up to 11/09/07; full list of members (7 pages)
8 January 2008Accounts for a small company made up to 31 December 2006 (6 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 September 2006Return made up to 11/09/06; full list of members (7 pages)
7 March 2006Return made up to 11/09/05; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
22 June 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
29 November 2004Return made up to 11/09/04; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 January 2004Return made up to 11/09/03; full list of members (7 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
19 September 2002Registered office changed on 19/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
11 September 2002Incorporation (18 pages)