UKBizDB.co.uk

THE MORTGAGE GATEWAY LIMITED

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

This company is commonly known as The Mortgage Gateway Limited. The company was founded 20 years ago and was given the registration number 05061643. The firm's registered office is in CHESHIRE. You can find them at 19 St Petersgate, Stockport, Cheshire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:THE MORTGAGE GATEWAY LIMITED
Company Number:05061643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 March 2004
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:19 St Petersgate, Stockport, Cheshire, SK1 1HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 St Petersgate, Stockport, Cheshire, SK1 1HF

Secretary14 January 2020Active
19 St Petersgate, Stockport, Cheshire, SK1 1HF

Director01 March 2018Active
19 St Petersgate, Stockport, Cheshire, SK1 1HF

Director01 March 2018Active
200 Seal Road, Bramhall, Stockport, SK7 2LL

Secretary02 March 2004Active
62 Norwood Avenue, Hasland, Chesterfield, S41 0NH

Secretary01 February 2006Active
19 St Petersgate, Stockport, Cheshire, SK1 1HF

Secretary28 August 2014Active
1, Cherry Close, Stockport, United Kingdom, SK2 5EB

Secretary15 September 2008Active
19 St Petersgate, Stockport, Cheshire, SK1 1HF

Secretary28 February 2017Active
19 St Petersgate, Stockport, Cheshire, SK1 1HF

Secretary21 January 2019Active
19 St Petersgate, Stockport, Cheshire, SK1 1HF

Secretary30 July 2009Active
19, St. Petersgate, Stockport, SK1 1HF

Corporate Secretary30 July 2009Active
19, St. Petersgate, Stockport, SK1 1HF

Corporate Secretary30 July 2009Active
19 St Petersgate, Stockport, Cheshire, SK1 1HF

Director01 April 2014Active
Griffins Cottage Lyme Park, Disley, Stockport, SK12 2NT

Director02 March 2004Active
19 St Petersgate, Stockport, Cheshire, SK1 1HF

Director02 March 2004Active
19 St Petersgate, Stockport, Cheshire, SK1 1HF

Director23 December 2008Active
2 Grange Park Road, Cottingley, Bingley, BD16 1NP

Director02 March 2004Active

People with Significant Control

Vernon Building Society
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:19, St. Petersgate, Stockport, England, SK1 1HF
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved voluntary.

Download
2020-04-15Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-10Gazette

Gazette notice voluntary.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Dissolution

Dissolution application strike off company.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2020-01-14Officers

Appoint person secretary company with name date.

Download
2019-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Appoint person secretary company with name date.

Download
2019-01-25Officers

Termination secretary company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Officers

Appoint person secretary company with name date.

Download
2017-03-10Officers

Termination secretary company with name termination date.

Download
2016-09-26Accounts

Accounts with accounts type micro entity.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type micro entity.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.