Warning: file_put_contents(c/1432cbb6d964ddacbaf5ce19963c2197.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Essex Mortgage Centre Limited, CM7 3GB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ESSEX MORTGAGE CENTRE LIMITED

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

This company is commonly known as Essex Mortgage Centre Limited. The company was founded 17 years ago and was given the registration number 06009105. The firm's registered office is in BRAINTREE. You can find them at Lambert Chapman, 3 Warners Mill Silks Way, Braintree, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ESSEX MORTGAGE CENTRE LIMITED
Company Number:06009105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Lambert Chapman, 3 Warners Mill Silks Way, Braintree, Essex, CM7 3GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lambert Chapman, 3 Warners Mill Silks Way, Braintree, CM7 3GB

Director02 January 2007Active
Lambert Chapman, 3 Warners Mill Silks Way, Braintree, CM7 3GB

Director02 January 2007Active
16 Meggy Tye, Chelmsford, CM2 6GA

Secretary02 January 2007Active
2nd Floor, 43 Broomfield Road, Chelmsford, CM1 1SY

Corporate Secretary24 November 2006Active
16 Meggy Tye, Chelmsford, CM2 6GA

Director02 January 2007Active
2nd Floor, 43 Broomfield Road, Chelmsford, CM1 1SY

Corporate Director24 November 2006Active

People with Significant Control

Mr Ian Spencer Ward
Notified on:30 April 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:3 Warners Mill, Braintree, United Kingdom, CM7 3GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Moy
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Lambert Chapman, Braintree, CM7 3GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter William Burke
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:3 Warners Mill, Braintree, England, CM7 3GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.