This company is commonly known as The Mortgage Genie Limited. The company was founded 8 years ago and was given the registration number 09803176. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | THE MORTGAGE GENIE LIMITED |
---|---|---|
Company Number | : | 09803176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, St. Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA | Director | 06 September 2021 | Active |
2, St. Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA | Director | 30 December 2016 | Active |
Suite 3, Buddle House, Buddle Road, Newcastle Upon Tyne, England, NE4 8AW | Director | 01 October 2015 | Active |
One, Hood Street, Newcastle Upon Tyne, United Kingdom, NE1 6JQ | Director | 05 March 2018 | Active |
2, St. Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA | Director | 06 September 2021 | Active |
The Property Franchise Group Plc | ||
Notified on | : | 06 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, St. Stephens Court, Bournemouth, England, BH2 6LA |
Nature of control | : |
|
Mr John Harris | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | One, Hood Street, Newcastle Upon Tyne, United Kingdom, NE1 6JQ |
Nature of control | : |
|
Mr Matthew Stevens | ||
Notified on | : | 30 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grainger Suite, Dobson House, Regent Centre, Newcastle Upon Tyne, England, NE3 3PF |
Nature of control | : |
|
Mr Terence Edward Blackburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, Buddle House, Buddle Road, Newcastle Upon Tyne, England, NE4 8AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-21 | Accounts | Legacy. | Download |
2023-10-21 | Other | Legacy. | Download |
2023-10-21 | Other | Legacy. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Capital | Capital name of class of shares. | Download |
2021-10-12 | Capital | Capital variation of rights attached to shares. | Download |
2021-10-04 | Resolution | Resolution. | Download |
2021-10-04 | Incorporation | Memorandum articles. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Capital | Capital allotment shares. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-20 | Accounts | Change account reference date company current extended. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-20 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.