This company is commonly known as Preferred Mortgages Collections Limited. The company was founded 29 years ago and was given the registration number 02993061. The firm's registered office is in LONDON. You can find them at Third Floor, 1 King's Arms Yard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PREFERRED MORTGAGES COLLECTIONS LIMITED |
---|---|---|
Company Number | : | 02993061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1994 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 1 King's Arms Yard, London, EC2R 7AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF | Corporate Secretary | 25 February 2009 | Active |
Third Floor, 1 King's Arms Yard, London, EC2R 7AF | Director | 30 September 2019 | Active |
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 27 March 2017 | Active |
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF | Corporate Director | 03 February 1995 | Active |
Foxwood, Lower Station Road Newick, Lewes, BN8 4HT | Secretary | 21 August 1996 | Active |
Ellensdaw, Polecat Lane, Copsale, RH13 6QR | Secretary | 12 June 1998 | Active |
7 Coombs Street, London, N1 8DJ | Secretary | 14 December 1994 | Active |
3 Bowland Yard, Kinnerton Street, London, SW1X 8EE | Secretary | 03 February 1995 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 11 November 2004 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 12 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 November 1994 | Active |
The Old House, 101 Brook Green, W6 7BD | Director | 12 December 2003 | Active |
Doddinghurst Road, Brentwood, CM15 9EH | Director | 22 November 2005 | Active |
Foxwood, Lower Station Road Newick, Lewes, BN8 4HT | Director | 10 June 1996 | Active |
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 31 July 2014 | Active |
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 22 November 2005 | Active |
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 15 May 2012 | Active |
57 Chipstead Street, London, SW6 3SR | Director | 12 December 2003 | Active |
37 Charleville Road, West Kensington, London, W14 9JJ | Director | 14 December 1994 | Active |
Ellensdaw, Polecat Lane, Copsale, RH13 6QR | Director | 30 September 1996 | Active |
Third Floor, 1 King's Arms Yard, London, EC2R 7AF | Director | 19 March 2019 | Active |
Flat 10 Katherine Court, 2c Castellain Road Little Venice, London, W9 1EZ | Director | 03 February 1995 | Active |
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF | Director | 28 February 2008 | Active |
7 Coombs Street, London, N1 8DJ | Director | 14 December 1994 | Active |
3 Bowland Yard, Kinnerton Street, London, SW1X 8EE | Director | 03 February 1995 | Active |
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF | Director | 01 October 2018 | Active |
Clifton House High Street, Fowlmere, Royston, SG8 7ST | Director | 03 February 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 November 1994 | Active |
Wilmington Trust Sp Services (London) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-07 | Officers | Change person director company with change date. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-08 | Officers | Appoint person director company with name date. | Download |
2017-04-19 | Officers | Termination director company with name termination date. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.