UKBizDB.co.uk

DIRECT MORTGAGE CENTRE LIMITED

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

This company is commonly known as Direct Mortgage Centre Limited. The company was founded 23 years ago and was given the registration number 04216598. The firm's registered office is in AYLESFORD. You can find them at 33 Fielding Drive, Larkfield, Aylesford, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DIRECT MORTGAGE CENTRE LIMITED
Company Number:04216598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:33 Fielding Drive, Larkfield, Aylesford, England, ME20 6TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Fielding Drive, Larkfield, Aylesford, England, ME20 6TY

Secretary01 May 2009Active
21, 21 Riverside Walk, Ashford, United Kingdom, TN23 4AR

Director30 July 2013Active
33, Fielding Drive, Larkfield, Aylesford, England, ME20 6TY

Director30 June 2006Active
Temple Court 107 Oxford Road, Cowley, Oxford, OX4 2ER

Secretary15 May 2001Active
20 Ivy House Road, Whitstable, CT5 1PL

Secretary30 June 2006Active
19 Finglesham Court, Maidstone, ME15 7HZ

Secretary21 May 2005Active
7 Kings Acre, Otham, Maidstone, ME15 8UP

Secretary24 October 2003Active
2 Lucilla Avenue, Ashford, TN23 3PS

Secretary16 May 2001Active
20 Ivy House Road, Whitstable, CT5 1PL

Director30 June 2006Active
31 Hunters Forstall Avenue, Herne Bay, CT6 7DN

Director16 May 2001Active
7 Kings Acre, Otham, Maidstone, ME15 8UP

Director09 July 2001Active
33, Fielding Drive, Larkfield, Aylesford, England, ME20 6TY

Director23 April 2018Active
7, Gannet Grove, Whitfield, Doover, England, CT16 3GY

Director12 April 2022Active
19, The Cobalt Building, Lower Pemberton, Ashford, England, TN25 4BF

Director16 April 2021Active
2 Lucilla Avenue, Ashford, TN23 3PS

Director16 May 2001Active
22 St Andrews Park, Tarragon Road, Maidstone, ME16 0WD

Director30 June 2006Active
19, The Cobalt Building, Lower Pemberton, Ashford, England, TN25 4BF

Director23 October 2019Active
18 Kerry Hill Way, Maidstone, ME14 2GZ

Director16 May 2001Active
Temple Court 107 Oxford Road, Cowley, Oxford, OX4 2ER

Director15 May 2001Active

People with Significant Control

Mr Richard Clive Harris
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:32, Wheatfields, Ashford, England, TN25 7GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Simon Makewel
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:33, Fielding Drive, Aylesford, England, ME20 6TY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Address

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

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-08Officers

Change person secretary company with change date.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Address

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

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.