UKBizDB.co.uk

THE MORTGAGE LENDER LIMITED

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

This company is commonly known as The Mortgage Lender Limited. The company was founded 9 years ago and was given the registration number 09280057. The firm's registered office is in BRISTOL. You can find them at Fifth Floor, 100 Victoria Street, Bristol, . This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:THE MORTGAGE LENDER LIMITED
Company Number:09280057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:Fifth Floor, 100 Victoria Street, Bristol, BS1 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE

Secretary28 August 2019Active
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE

Director08 February 2022Active
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE

Director03 October 2022Active
40, Portman Square, London, England, W1H 6DA

Director26 January 2022Active
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE

Director07 August 2015Active
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE

Director20 April 2016Active
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE

Director24 October 2014Active
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE

Director14 March 2018Active
Fifth Floor, 100 Victoria Street, Bristol, United Kingdom, BS1 6HZ

Director07 August 2015Active
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE

Director23 July 2021Active
Fifth Floor, 100 Victoria Street, Bristol, BS1 6HZ

Director07 January 2019Active
Lutea House, The Drive, Great Warley, Brentwood, England, CM13 3BE

Director29 May 2018Active
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE

Director23 July 2021Active
Lutea House, The Drive, Warley Hill Business Park, Great Warley, Brentwood, England, CM13 3BE

Director18 October 2018Active
Fifth Floor, 100 Victoria Street, Bristol, United Kingdom, BS1 6HZ

Director07 August 2015Active
4, Park Place, Edinburgh, Scotland, EH6 4LB

Director16 May 2016Active

People with Significant Control

Shawbrook Bank Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Lutea House, The Drive Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shawbrook Bank Limited
Notified on:26 March 2018
Status:Active
Country of residence:England
Address:Lutea House, The Drive, Brentwood, England, CM13 3BE
Nature of control:
  • Significant influence or control
Mr Trevor John Pothecary
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Fifth Floor, 100 Victoria Street, Bristol, BS1 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maureen Bernadette Pothecary
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Fifth Floor, 100 Victoria Street, Bristol, BS1 6HZ
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 (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
2024-03-15Officers

Termination director company with name termination date.

Download
2023-11-30Other

Legacy.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2022-10-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-08-02Address

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

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-15Incorporation

Memorandum articles.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-02-25Capital

Capital allotment shares.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.