M Investment Group Limited NEWCASTLE


Founded in 1989, M Investment Group, classified under reg no. 02442740 is an active company. Currently registered at Queens Gardens Business Centre ST5 1RP, Newcastle the company has been in the business for 35 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2017-12-22 M Investment Group Limited is no longer carrying the name M.i.c. Properties.

At the moment there are 5 directors in the the company, namely Ann C., Charmaine C. and Shaheen C. and others. In addition one secretary - Ann C. - is with the firm. At the moment there is one former director listed by the company - Mohammed C., who left the company on 25 November 1995. In addition, the company lists several former secretaries whose names might be found in the box below.

M Investment Group Limited Address / Contact

Office Address Queens Gardens Business Centre
Office Address2 31 Ironmarket
Town Newcastle
Post code ST5 1RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02442740
Date of Incorporation Tue, 14th Nov 1989
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Ann C.

Position: Director

Resigned:

Charmaine C.

Position: Director

Appointed: 01 February 2020

Shaheen C.

Position: Director

Appointed: 12 February 2014

Josephine C.

Position: Director

Appointed: 12 February 2014

Ann C.

Position: Secretary

Appointed: 23 September 2009

Mohammed C.

Position: Director

Appointed: 23 April 2008

Mohammed C.

Position: Secretary

Appointed: 01 June 1999

Resigned: 23 September 2009

Mohammed C.

Position: Secretary

Appointed: 25 November 1995

Resigned: 01 May 2000

Mohammed C.

Position: Director

Appointed: 14 November 1991

Resigned: 25 November 1995

Ann C.

Position: Secretary

Appointed: 14 November 1991

Resigned: 25 November 1995

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is M Investment Group Trustees Limited from Stoke-On-Trent, United Kingdom. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 25-50% shares. This PSC has 50,01-75% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mohammed C. This PSC owns 50,01-75% shares and has 25-50% voting rights. The third one is Granite Trustee Co.ltd As Trustee Of The Mic Properties Ltd Employee Ownership, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private company", owns 25-50% shares. This PSC , owns 25-50% shares.

M Investment Group Trustees Limited

Waterworld Festival Way, Stoke-On-Trent, Staffs, ST1 5PU, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 12358430
Notified on 27 September 2021
Nature of control: 50,01-75% voting rights
25-50% shares

Mohammed C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Granite Trustee Co.Ltd As Trustee Of The Mic Properties Ltd Employee Ownership

The Hayloft Grange Farm, Gartree Road, Stoughton, Leicestershire, LE2 2FB

Legal authority The Companies Act 2006
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 7116262
Notified on 6 April 2016
Ceased on 27 September 2021
Nature of control: 25-50% shares

Company previous names

M.i.c. Properties December 22, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand641 3072 339 409982 387
Current Assets4 261 74122 069 37416 445 327
Debtors1 526 8213 748 309193 025
Net Assets Liabilities45 943 19861 150 10240 984 815
Other Debtors  4 114
Property Plant Equipment4 2843 2132 409
Total Inventories2 093 613  
Other
Accrued Liabilities134 491120 09712 795
Accumulated Depreciation Impairment Property Plant Equipment62 26863 33964 143
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 7 282-7 012
Amounts Owed By Group Undertakings1 290 1813 636 453 
Amounts Owed To Group Undertakings5 174485 000603 065
Average Number Employees During Period353347406
Bank Borrowings581 610154 000 
Bank Borrowings Overdrafts3 018 1561 732 500 
Comprehensive Income Expense4 717 88817 589 552-21 335 276
Corporation Tax Payable113 747377 10867 811
Creditors3 018 1561 732 500925 060
Current Asset Investments 15 981 65615 269 915
Deferred Tax Liabilities8 7347 282-54 798
Disposals Investment Property Fair Value Model 680 06713 381 250
Fixed Assets47 037 52645 854 84927 935 704
Increase From Depreciation Charge For Year Property Plant Equipment 1 071804
Investment Property13 265 00015 512 0002 130 750
Investment Property Fair Value Model13 265 00015 512 0002 130 750
Investments Fixed Assets33 768 24246 321 29225 802 545
Investments In Group Undertakings20 843 92330 339 63625 802 545
Issue Equity Instruments  4 114
Merchandise2 093 613  
Net Current Assets Liabilities3 177 94120 671 79615 520 267
Other Creditors120 089121 294951
Other Investments Other Than Loans12 924 31915 981 656 
Percentage Class Share Held In Subsidiary 5151
Prepayments Accrued Income4 727  
Profit Loss273 5247 385 5533 548 173
Property Plant Equipment Gross Cost66 55266 552 
Provisions1 254 1133 644 0432 471 156
Provisions For Liabilities Balance Sheet Subtotal1 254 1133 644 0432 471 156
Recoverable Value-added Tax 1 324 
Total Assets Less Current Liabilities50 215 46766 526 64543 455 971
Trade Creditors Trade Payables1 2223 1554 919
Trade Debtors Trade Receivables214 076110 532188 911

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 13th, September 2023
Free Download (46 pages)

Company search

Advertisements