UKBizDB.co.uk

THE MORTGAGE GROUP (NI) LIMITED

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

This company is commonly known as The Mortgage Group (ni) Limited. The company was founded 23 years ago and was given the registration number NI039335. The firm's registered office is in BELFAST. You can find them at 15 Malone Road, , Belfast, Co Antrim. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:THE MORTGAGE GROUP (NI) LIMITED
Company Number:NI039335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2000
End of financial year:31 October 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 64922 - Activities of mortgage finance companies
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:15 Malone Road, Belfast, Co Antrim, BT9 6RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Marine Parade, Whitehead, BT38 9QN

Secretary28 September 2000Active
9, Ballyhannon Lane, Portadown, N. Ireland, BT63 5YF

Director01 November 2011Active
1st Floor Ashwood House, Newforge Lane, Belfast, Northern Ireland, BT9 5NF

Director17 October 2023Active
32 Springfield, Newry Road, Banbridge, BT32 3LT

Director28 September 2000Active
2 Woodside Park, Bessbrook, Co Armagh, BT35 7ES

Director28 September 2000Active
54 Ashgrove Road, Newry, Co Down, BT34 1QN

Director28 September 2000Active
98 Loughlinisland Road, Downpatrick, County Down, BT30 8JW

Director28 September 2000Active
84 Ballystockard Road, Comber, Co Down, BT23 5QY

Director28 September 2000Active
13 Beach Road, Whitehead, Co Antrim, BT38 9QS

Director28 September 2000Active
10 Crest Road, Enniskillen, Co Fermanagh, BT74 6JJ

Director28 September 2000Active
27 Marine Parade, Whitehead, Co Antrim, BT38 9QN

Director28 September 2000Active
84a Castor Bay Road, Lurgan, Co Armagh, BT67 9LF

Director28 September 2000Active
43a Old Manse Road, Jordanstown, Co Antrim, BT32 0RU

Director28 September 2000Active

People with Significant Control

Mr Colin John White
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:N Ireland
Address:Rushmere House, Cadogan Park, Belfast, N Ireland, BT9 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Gazette

Gazette filings brought up to date.

Download
2023-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Address

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

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Confirmation statement

Confirmation statement.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Address

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

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Address

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

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.