MK2 REAL ESTATE ASSET MANAGEMENT LIMITED

57 Cornwall Street, Birmingham, B3 2EE, England
StatusACTIVE
Company No.08965685
CategoryPrivate Limited Company
Incorporated28 Mar 2014
Age10 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

MK2 REAL ESTATE ASSET MANAGEMENT LIMITED is an active private limited company with number 08965685. It was incorporated 10 years, 1 month, 19 days ago, on 28 March 2014. The company address is 57 Cornwall Street, Birmingham, B3 2EE, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2021

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mk2 Real Estate Limited

Change date: 2021-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-21

New address: 57 Cornwall Street Birmingham B3 2EE

Old address: 4th Floor 172 Edmund Street Birmingham B3 2HB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-17

Psc name: Mk2 Real Estate Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-17

Old address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom

New address: 4th Floor 172 Edmund Street Birmingham B3 2HB

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-14

Old address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL

New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: Mr Mark Johnson

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change account reference date company current extended

Date: 08 Apr 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 28 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAPHEDIS LTD

OFFICE 2, CROWN HOUSE,PERSHORE,WR10 1BH

Number:11735910
Status:ACTIVE
Category:Private Limited Company

HAYTER PLASTERING LTD

10 AZALEA WAY,CAMBERLEY,GU15 1NY

Number:08398297
Status:ACTIVE
Category:Private Limited Company

HUBERT & FORD LTD

72 GLENFARG ROAD,LONDON,SE6 1XJ

Number:09007792
Status:ACTIVE
Category:Private Limited Company

IN OTHER WORDS LIMITED

15 HATCH LANE,LONDON,E4 6LP

Number:07426867
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT SOLUTIONS FINANCIAL PLANNING LIMITED

THE COACH HOUSE ROWNHAMS HOUSE,SOUTHAMPTON,SO16 8LS

Number:09713901
Status:ACTIVE
Category:Private Limited Company

MOLOSSER INVESTMENTS I, LLP

7 ALBEMARLE STREET,LONDON,W1S 4HQ

Number:OC396348
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source