UKBizDB.co.uk

PREFERRED MORTGAGES COLLECTIONS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Secretary25 February 2009Active
Third Floor, 1 King's Arms Yard, London, EC2R 7AF

Director30 September 2019Active
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director27 March 2017Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Director03 February 1995Active
Foxwood, Lower Station Road Newick, Lewes, BN8 4HT

Secretary21 August 1996Active
Ellensdaw, Polecat Lane, Copsale, RH13 6QR

Secretary12 June 1998Active
7 Coombs Street, London, N1 8DJ

Secretary14 December 1994Active
3 Bowland Yard, Kinnerton Street, London, SW1X 8EE

Secretary03 February 1995Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary11 November 2004Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary12 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 November 1994Active
The Old House, 101 Brook Green, W6 7BD

Director12 December 2003Active
Doddinghurst Road, Brentwood, CM15 9EH

Director22 November 2005Active
Foxwood, Lower Station Road Newick, Lewes, BN8 4HT

Director10 June 1996Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director31 July 2014Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director22 November 2005Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director15 May 2012Active
57 Chipstead Street, London, SW6 3SR

Director12 December 2003Active
37 Charleville Road, West Kensington, London, W14 9JJ

Director14 December 1994Active
Ellensdaw, Polecat Lane, Copsale, RH13 6QR

Director30 September 1996Active
Third Floor, 1 King's Arms Yard, London, EC2R 7AF

Director19 March 2019Active
Flat 10 Katherine Court, 2c Castellain Road Little Venice, London, W9 1EZ

Director03 February 1995Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director28 February 2008Active
7 Coombs Street, London, N1 8DJ

Director14 December 1994Active
3 Bowland Yard, Kinnerton Street, London, SW1X 8EE

Director03 February 1995Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Director01 October 2018Active
Clifton House High Street, Fowlmere, Royston, SG8 7ST

Director03 February 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 November 1994Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-08-16Accounts

Accounts with accounts type dormant.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Accounts

Accounts with accounts type dormant.

Download
2017-05-08Officers

Appoint person director company with name date.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.