Company NameMKP Ponteland Limited
DirectorSunil Mehra
Company StatusActive
Company Number07036510
CategoryPrivate Limited Company
Incorporation Date7 October 2009(14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sunil Mehra
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameSunil Mehra
StatusCurrent
Appointed01 May 2013(3 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Ismail Walid Kurdi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Forum 250 City Road
London
EC1V 2QQ
Secretary NameMr Ismail Kurdi
StatusResigned
Appointed07 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCity Forum 250 City Road
London
EC1V 2QQ

Location

Registered Address2nd Floor Portman House Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1AQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Sunil Mehra
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Filing History

6 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
25 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
16 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
15 May 2014Registered office address changed from City Forum 250 City Road London EC1V 2QQ on 15 May 2014 (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Appointment of Sunil Mehra as a secretary (2 pages)
30 January 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
29 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
15 May 2013Termination of appointment of Ismail Kurdi as a secretary (1 page)
15 May 2013Termination of appointment of Ismail Kurdi as a director (1 page)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 November 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
9 November 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
9 November 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
9 November 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
9 November 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
9 November 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
9 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2010Secretary's details changed for Ismail Kurdi on 1 September 2010 (2 pages)
21 October 2010Director's details changed for Ismail Kurdi on 1 September 2010 (3 pages)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Ismail Kurdi on 1 September 2010 (3 pages)
21 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
21 October 2010Secretary's details changed for Ismail Kurdi on 1 September 2010 (2 pages)
5 March 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
7 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)