Company NameM & C Residential Ltd.
DirectorsAlexandra Blair Paton and Christopher Paton
Company StatusActive
Company Number09833332
CategoryPrivate Limited Company
Incorporation Date20 October 2015(8 years, 6 months ago)

Business Activity

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

Directors

Director NameMiss Alexandra Blair Paton
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(same day as company formation)
RoleLettings Director
Country of ResidenceEngland
Correspondence Address40 Warton Terrace
Newcastle Upon Tyne
Tyne And Wear
NE6 5LS
Director NameMr Christopher Paton
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Warton Terrace
Newcastle Upon Tyne
Tyne And Wear
NE6 5LS

Location

Registered Address40 Warton Terrace
Newcastle Upon Tyne
Tyne And Wear
NE6 5LS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

3 March 2017Delivered on: 9 March 2017
Persons entitled: Karen Snowball

Classification: A registered charge
Particulars: 24 simonside terrace newcastle upon tyne.
Outstanding
13 February 2017Delivered on: 15 February 2017
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 352 rectory road bensham gateshead tyne & wear.
Outstanding
22 December 2016Delivered on: 23 December 2016
Persons entitled:
Empowered Pensions Limited
Tracy Henry
Christopher John Henry

Classification: A registered charge
Particulars: 2 nnth avenue heaton newcastle upon tyne t/n ND11510.
Outstanding
14 October 2016Delivered on: 20 October 2016
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 18 ninth avenue newcastle upon tyne.
Outstanding
21 October 2016Delivered on: 24 October 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 23 crescent road, middlesbrough, cleveland, TS1 4QN being all of the land and buildings in title TES4324 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
16 September 2016Delivered on: 19 September 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 33 borough road, middlesbrough, cleveland, TS1 4AD being all of the land and buildings in title CE25291 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
14 July 2016Delivered on: 29 July 2016
Persons entitled:
Empowered Pensions Limited
Tracy Henry
Christopher John Henry
Clare Harrison
Mark Sculpher

Classification: A registered charge
Particulars: 352 rectory road bensham gateshead tyne and wear.
Outstanding
4 March 2016Delivered on: 11 March 2016
Persons entitled:
Empowered Pensions Limited
Tracy Henry
Christopher John Henry
Clare Harrison
Mark Sculpher
Kingswood Law Trustee and Legal Services Limited
Tracy Henry
Christopher Henry

Classification: A registered charge
Particulars: 23 crescent road middlesbrough.
Outstanding
21 May 2020Delivered on: 27 May 2020
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 21 cheltenham terrace. Newcastle upon tyne. NE6 5HR.
Outstanding
20 May 2020Delivered on: 27 May 2020
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 18 ninth avenue. Newcastle upon tyne. NE6 5XX.
Outstanding
4 October 2019Delivered on: 8 October 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 2 ninth avenue. Newcastle upon tyne. NE6 5XX.
Outstanding
9 August 2019Delivered on: 9 August 2019
Persons entitled: Trustees of the Kingswood Law Ifa Limited Ssas

Classification: A registered charge
Particulars: All that freehold property known as 16 simonside terrace, newcastke upon tyne NE6 5JX registered at land registry under title number TY222614.
Outstanding
19 February 2018Delivered on: 20 February 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 24 & 24A simonside terrace, newcastle upon tyne, NE6 5JX including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 September 2017Delivered on: 3 October 2017
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: 2 ninth avenue newcastle upon tyne.
Outstanding
8 September 2017Delivered on: 15 September 2017
Persons entitled: Belmont Green Finance LTD

Classification: A registered charge
Particulars: 21 cheltenham terrace newcastle uopn tyne.
Outstanding
3 July 2017Delivered on: 7 July 2017
Persons entitled:
Empowered Pensions Limited
Tracy Henry
Christopher John Henry
Clare Harrison
Mark Sculpher
Kingswood Law Trustee and Legal Services Limited
Tracy Henry
Christopher Henry
Empowered Pensions Limited
Tracy Henry
Christopher John Henry

Classification: A registered charge
Particulars: 35 borough road middlesbrought/n TES29721.
Outstanding
30 May 2017Delivered on: 2 June 2017
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 156 dilston road fenham newcastle upon tyne.
Outstanding
22 January 2016Delivered on: 23 January 2016
Persons entitled: Christopher Henry, Tracy Henry and Kingswood Law Trustee and Legal Services Limited

Classification: A registered charge
Particulars: 18 ninth avenue newcastle upon tyne.
Outstanding

Filing History

5 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
3 October 2023Director's details changed for Miss Alexandra Blair Paton on 2 October 2023 (2 pages)
3 October 2023Change of details for Miss Alexandra Blair Paton as a person with significant control on 2 October 2023 (2 pages)
14 September 2023Change of details for Mr Chris Paton as a person with significant control on 14 September 2023 (2 pages)
14 September 2023Director's details changed for Mr Christopher Paton on 14 September 2023 (2 pages)
24 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
7 October 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
13 September 2022Registered office address changed from Clavering House, Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG England to 40 Warton Terrace Newcastle upon Tyne Tyne and Wear NE6 5LS on 13 September 2022 (1 page)
12 September 2022Director's details changed for Miss Alexandra Blair Paton on 12 September 2022 (2 pages)
12 September 2022Director's details changed for Mr Christopher Paton on 12 September 2022 (2 pages)
12 September 2022Change of details for Miss Alexandra Blair Paton as a person with significant control on 12 September 2022 (2 pages)
12 September 2022Change of details for Mr Chris Paton as a person with significant control on 12 September 2022 (2 pages)
1 September 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
15 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
4 October 2021Change of details for Mr Chris Paton as a person with significant control on 2 October 2021 (2 pages)
12 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
12 February 2021Director's details changed for Mr Christopher Paton on 12 February 2021 (2 pages)
5 November 2020Registered office address changed from 92a Rothbury Terrace Newcastle upon Tyne Tyne and Wear NE6 5DB England to Clavering House, Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 5 November 2020 (1 page)
4 November 2020Change of details for Mr Chris Paton as a person with significant control on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Christopher Paton on 4 November 2020 (2 pages)
4 November 2020Change of details for Miss Alexandra Blair Paton as a person with significant control on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Miss Alexandra Blair Paton on 4 November 2020 (2 pages)
16 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
25 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
27 May 2020Registration of charge 098333320017, created on 20 May 2020 (4 pages)
27 May 2020Registration of charge 098333320018, created on 21 May 2020 (4 pages)
11 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
8 October 2019Registration of charge 098333320016, created on 4 October 2019 (3 pages)
8 October 2019Satisfaction of charge 098333320013 in full (1 page)
7 October 2019Registered office address changed from 3 st. Georges Square Morpeth Northumberland NE61 1SL United Kingdom to 92a Rothbury Terrace Newcastle upon Tyne Tyne and Wear NE6 5DB on 7 October 2019 (1 page)
7 October 2019Change of details for Miss Alexandra Blair Paton as a person with significant control on 2 October 2019 (2 pages)
7 October 2019Director's details changed for Miss Alexandra Blair Paton on 2 October 2019 (2 pages)
7 October 2019Change of details for Mr Chris Paton as a person with significant control on 2 October 2019 (2 pages)
7 October 2019Director's details changed for Mr Christopher Paton on 7 October 2019 (2 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
9 August 2019Registration of charge 098333320015, created on 9 August 2019 (4 pages)
4 June 2019Satisfaction of charge 098333320005 in full (1 page)
4 June 2019Satisfaction of charge 098333320002 in full (1 page)
2 April 2019Satisfaction of charge 098333320011 in full (1 page)
20 December 2018Previous accounting period extended from 31 October 2018 to 30 November 2018 (1 page)
14 December 2018Satisfaction of charge 098333320004 in full (1 page)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
20 February 2018Registration of charge 098333320014, created on 19 February 2018 (6 pages)
18 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
3 October 2017Registration of charge 098333320013, created on 29 September 2017 (6 pages)
3 October 2017Registration of charge 098333320013, created on 29 September 2017 (6 pages)
3 October 2017Satisfaction of charge 098333320007 in full (4 pages)
3 October 2017Satisfaction of charge 098333320007 in full (4 pages)
15 September 2017Registration of charge 098333320012, created on 8 September 2017 (6 pages)
15 September 2017Registration of charge 098333320012, created on 8 September 2017 (6 pages)
7 July 2017Registration of charge 098333320011, created on 3 July 2017 (35 pages)
7 July 2017Registration of charge 098333320011, created on 3 July 2017 (35 pages)
2 June 2017Registration of charge 098333320010, created on 30 May 2017 (5 pages)
2 June 2017Registration of charge 098333320010, created on 30 May 2017 (5 pages)
9 March 2017Registration of charge 098333320009, created on 3 March 2017 (13 pages)
9 March 2017Registration of charge 098333320009, created on 3 March 2017 (13 pages)
15 February 2017Registration of charge 098333320008, created on 13 February 2017 (5 pages)
15 February 2017Satisfaction of charge 098333320003 in full (4 pages)
15 February 2017Registration of charge 098333320008, created on 13 February 2017 (5 pages)
15 February 2017Satisfaction of charge 098333320003 in full (4 pages)
23 December 2016Registration of charge 098333320007, created on 22 December 2016 (35 pages)
23 December 2016Registration of charge 098333320007, created on 22 December 2016 (35 pages)
24 October 2016Registration of charge 098333320005, created on 21 October 2016 (6 pages)
24 October 2016Registration of charge 098333320005, created on 21 October 2016 (6 pages)
20 October 2016Registration of charge 098333320006, created on 14 October 2016 (5 pages)
20 October 2016Registration of charge 098333320006, created on 14 October 2016 (5 pages)
20 October 2016Satisfaction of charge 098333320001 in full (4 pages)
20 October 2016Satisfaction of charge 098333320001 in full (4 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
19 September 2016Registration of charge 098333320004, created on 16 September 2016 (6 pages)
19 September 2016Registration of charge 098333320004, created on 16 September 2016 (6 pages)
29 July 2016Registration of charge 098333320003, created on 14 July 2016 (7 pages)
29 July 2016Registration of charge 098333320003, created on 14 July 2016 (7 pages)
11 March 2016Registration of charge 098333320002, created on 4 March 2016 (6 pages)
11 March 2016Registration of charge 098333320002, created on 4 March 2016 (6 pages)
23 January 2016Registration of charge 098333320001, created on 22 January 2016 (7 pages)
23 January 2016Registration of charge 098333320001, created on 22 January 2016 (7 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)