This company is commonly known as The Mortgage Store (surrey) Limited. The company was founded 23 years ago and was given the registration number 04206584. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 10 Lonsdale Gardens, , Tunbridge Wells, Kent. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | THE MORTGAGE STORE (SURREY) LIMITED |
---|---|---|
Company Number | : | 04206584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9BH | Secretary | 12 August 2004 | Active |
Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9BH | Director | 12 August 2004 | Active |
16 Nelson Close, Maidenbower, Crawley, RH10 7GH | Secretary | 22 October 2002 | Active |
92 Outwood Lane, Chipstead, CR5 3ND | Secretary | 26 April 2001 | Active |
16-18 Woodford Road, London, E7 0HA | Corporate Nominee Secretary | 26 April 2001 | Active |
16-18 Woodford Road, London, E7 0HA | Corporate Nominee Secretary | 26 April 2001 | Active |
16 Nelson Close, Maidenbower, Crawley, RH10 7GH | Director | 22 October 2002 | Active |
16 Nelson Close, Maidenbower, Crawley, RH10 7GH | Director | 26 April 2001 | Active |
92 Outwood Lane, Chipstead, CR5 3ND | Director | 26 April 2001 | Active |
92 Outwood Lane, Chipstead, CR5 3ND | Director | 22 October 2002 | Active |
16-18 Woodford Road, London, E7 0HA | Corporate Nominee Director | 26 April 2001 | Active |
16-18 Woodford Road, London, E7 0HA | Corporate Nominee Director | 26 April 2001 | Active |
Mr Stephen John James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Howard Place, Horsham, England, RH12 1FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-08-17 | Officers | Change person secretary company with change date. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-19 | Officers | Change person director company with change date. | Download |
2016-05-19 | Officers | Change person secretary company with change date. | Download |
2016-01-15 | Officers | Change person director company with change date. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.