UKBizDB.co.uk

THE MORTGAGE GENIE LIMITED

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

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.

Company Information

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:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, St. Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director06 September 2021Active
2, St. Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director30 December 2016Active
Suite 3, Buddle House, Buddle Road, Newcastle Upon Tyne, England, NE4 8AW

Director01 October 2015Active
One, Hood Street, Newcastle Upon Tyne, United Kingdom, NE1 6JQ

Director05 March 2018Active
2, St. Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director06 September 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Capital

Capital name of class of shares.

Download
2021-10-12Capital

Capital variation of rights attached to shares.

Download
2021-10-04Resolution

Resolution.

Download
2021-10-04Incorporation

Memorandum articles.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-24Capital

Capital allotment shares.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Accounts

Change account reference date company current extended.

Download
2021-09-20Address

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

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Capital

Capital statement capital company with date currency figure.

Download
2020-11-20Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.