UKBizDB.co.uk

CENTRAL MORTGAGE FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Mortgage Finance Limited. The company was founded 35 years ago and was given the registration number 02369769. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CENTRAL MORTGAGE FINANCE LIMITED
Company Number:02369769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 April 1989
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director15 March 2019Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary25 November 2011Active
The Gables, Penallt, Monmouth, NP5 4SE

Secretary19 July 1994Active
Lanx Cottage Aston Ingham Road, Kilcot, Newent, GL18 1NR

Secretary-Active
Lloyds Banking Group, Trinity Road, Halifax, HX1 2RG

Secretary12 November 2010Active
1 Tudor Lodge Drive, Cheltenham, GL50 2SU

Secretary29 April 2005Active
1b Oxford Street, Cheltenham, GL52 6DT

Secretary18 March 1997Active
1 Moorend Grove, Leckhampton, Cheltenham, GL53 0EX

Secretary12 January 1993Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary15 February 2013Active
Faru Mill Lane, Lower Slaughter, Cheltenham, GL54 2HX

Director-Active
Canons House, PO BOX 112, Canons Way, Bristol, England, BS99 7LB

Director08 July 2013Active
18, Ardross Avenue, Northwood, HA6 3DS

Director29 February 2008Active
Greystones, Grange Hill Naunton, Cheltenham, GL54 3AY

Director-Active
18 Foxgrove Drive, Cheltenham, GL52 6TQ

Director-Active
Beechwood, Perrott's Brook, Cirencester, GL7 7BS

Director29 February 2008Active
75, Lyncombe Hill, Bath, BA2 4PH

Director03 October 2008Active
1b Oxford Street, Cheltenham, GL52 6DT

Director09 April 1997Active
1b Oxford Street, Cheltenham, GL52 6DT

Director22 December 1995Active
Lovell Park, Lovell Park Road, Leeds, United Kingdom, LS1 1NS

Director02 November 2010Active
Lloyds Banking Group, 5th Floor, 25 Gresham Street, London, United Kingdom, EC2V 7HM

Director09 November 2017Active
Lloyds Banking Group, 21 Prince Street, Bristol, United Kingdom, BS1 4PH

Director09 October 2009Active

People with Significant Control

Cheltenham & Gloucester Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Barnett Way, Gloucester, United Kingdom, GL4 3RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-27Gazette

Gazette dissolved liquidation.

Download
2021-09-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-22Resolution

Resolution.

Download
2020-10-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-20Address

Move registers to sail company with new address.

Download
2020-10-20Address

Change sail address company with old address new address.

Download
2020-10-13Address

Change registered office address company with date old address new address.

Download
2020-09-24Officers

Termination secretary company with name termination date.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Address

Change sail address company with old address new address.

Download
2019-05-13Accounts

Accounts with accounts type dormant.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-08-22Accounts

Accounts with accounts type dormant.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.