UKBizDB.co.uk

THE MORTGAGE ADVICE CENTRE LLP

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

This company is commonly known as The Mortgage Advice Centre Llp. The company was founded 17 years ago and was given the registration number OC324886. The firm's registered office is in CHELLASTON. You can find them at 55-57 High Street, , Chellaston, Derby. This company's SIC code is None Supplied.

Company Information

Name:THE MORTGAGE ADVICE CENTRE LLP
Company Number:OC324886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:55-57 High Street, Chellaston, Derby, DE73 6TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Llp Designated Member15 December 2006Active
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG

Llp Member15 December 2006Active
Suffield Manor Longford Lane, Sutton On The Hill, Ashbourne, DE6 5JB

Llp Designated Member15 December 2006Active
12 Saddler Avenue, Stone, , ST15 8YH

Llp Designated Member15 December 2006Active
134, Stapleford Lane, Toton, Nottingham, NG9 6GB

Llp Member06 April 2012Active
55-57, High Street, Chellaston, Derby, United Kingdom, DE73 1TB

Corporate Llp Member15 December 2006Active

People with Significant Control

Mr Michael Geoffrey Brain
Notified on:15 December 2016
Status:Active
Date of birth:January 1960
Nationality:English
Country of residence:United Kingdom
Address:St Helen's House, King Street, Derby, United Kingdom, DE1 3EE
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm limited liability partnership
Mrs Alison Rachael Brain
Notified on:15 December 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:St Helen's House, King Street, Derby, United Kingdom, DE1 3EE
Nature of control:
  • Significant influence or control limited liability partnership
  • Significant influence or control as trust limited liability partnership
  • Significant influence or control as firm limited liability partnership

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Change person member limited liability partnership with name change date.

Download
2022-09-22Officers

Change person member limited liability partnership with name change date.

Download
2022-09-22Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Officers

Change person member limited liability partnership with name change date.

Download
2022-01-10Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-01-10Officers

Change person member limited liability partnership with name change date.

Download
2022-01-10Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Officers

Change person member limited liability partnership with name change date.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.