UKBizDB.co.uk

THE MORTGAGE MONKEY LIMITED

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

This company is commonly known as The Mortgage Monkey Limited. The company was founded 20 years ago and was given the registration number 05125274. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:THE MORTGAGE MONKEY LIMITED
Company Number:05125274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 May 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Building, Upper Farm, Wootton St Lawrence, Basingstoke, United Kingdom, RG23 8PE

Secretary08 October 2008Active
34, Peters Road, Locks Heath, Southampton, SO31 6EQ

Director08 October 2008Active
South Building, Upper Farm, Wootton St. Lawrence, Basingstoke, United Kingdom, RG23 8PE

Director08 October 2008Active
3 Tithe Meadow, Basingstoke, RG22 4RT

Secretary11 May 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 May 2004Active
3 Tithe Meadow, Hatch Warren, Basingstoke, RG22 4RT

Director11 May 2004Active
Splinters, Bedford Crescent, Frimley Green, Camberley, GU16 6HH

Director08 October 2008Active
44 Fairford Road, Tilehurst, Reading, RG31 6QE

Director11 May 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 May 2004Active

People with Significant Control

Mr Mark Williams
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:C/O Whittingtons,, C/O Whittingtons, 1 High Street, Surrey, United Kingdom, GU2 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Matthew Cotton
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Whittingtons,, C/O Whittingtons, 1 High Street, Surrey, United Kingdom, GU2 4HP
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 (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
2021-11-21Gazette

Gazette dissolved liquidation.

Download
2021-08-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-03Officers

Change person secretary company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download
2020-09-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-13Address

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

Download
2020-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-13Resolution

Resolution.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Persons with significant control

Change to a person with significant control.

Download
2018-05-23Officers

Change person director company with change date.

Download
2018-05-11Accounts

Accounts with accounts type micro entity.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type micro entity.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Address

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

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Accounts

Accounts with accounts type total exemption small.

Download
2014-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.