Warning: file_put_contents(c/ab713066b25f9e6c25db8fa4df6f36dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9ec7362dfaf31becdbcaa32cd743c1b2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Mortgage Expert Group Limited, LU1 3AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE MORTGAGE EXPERT GROUP LIMITED

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

This company is commonly known as The Mortgage Expert Group Limited. The company was founded 5 years ago and was given the registration number 11642575. The firm's registered office is in LUTON. You can find them at 1 Union Street, , Luton, Bedfordshire. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:THE MORTGAGE EXPERT GROUP LIMITED
Company Number:11642575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:1 Union Street, Luton, Bedfordshire, England, LU1 3AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Endeavour House, Wrest Park, Silsoe, England, MK45 4HS

Director15 January 2019Active
Endeavour House, Wrest Park, Silsoe, England, MK45 4HS

Director25 October 2018Active
Victoria House, 14-26 Victoria Street, Luton, England, LU1 2UA

Secretary15 January 2019Active

People with Significant Control

Cez Properties Limited
Notified on:14 March 2024
Status:Active
Country of residence:England
Address:Endeavour House, Wrest Park, Silsoe, England, MK45 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Zebra Money Limited
Notified on:08 February 2019
Status:Active
Country of residence:England
Address:1, Union Street, Luton, England, LU1 3AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Zabrina Radford
Notified on:08 February 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:1 Union Street, Luton, England, LU1 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Nathan Radford
Notified on:25 October 2018
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:339 Turnpike Drive, Luton, England, LU3 3RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Persons with significant control

Change to a person with significant control without name date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-12-21Persons with significant control

Change to a person with significant control without name date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Address

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

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Persons with significant control

Change to a person with significant control without name date.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Accounts

Accounts with accounts type dormant.

Download
2020-07-23Accounts

Change account reference date company previous extended.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Address

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

Download
2019-01-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.