UKBizDB.co.uk

THE MORTGAGE STORE (SURREY) LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:10 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9BH

Secretary12 August 2004Active
Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9BH

Director12 August 2004Active
16 Nelson Close, Maidenbower, Crawley, RH10 7GH

Secretary22 October 2002Active
92 Outwood Lane, Chipstead, CR5 3ND

Secretary26 April 2001Active
16-18 Woodford Road, London, E7 0HA

Corporate Nominee Secretary26 April 2001Active
16-18 Woodford Road, London, E7 0HA

Corporate Nominee Secretary26 April 2001Active
16 Nelson Close, Maidenbower, Crawley, RH10 7GH

Director22 October 2002Active
16 Nelson Close, Maidenbower, Crawley, RH10 7GH

Director26 April 2001Active
92 Outwood Lane, Chipstead, CR5 3ND

Director26 April 2001Active
92 Outwood Lane, Chipstead, CR5 3ND

Director22 October 2002Active
16-18 Woodford Road, London, E7 0HA

Corporate Nominee Director26 April 2001Active
16-18 Woodford Road, London, E7 0HA

Corporate Nominee Director26 April 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Officers

Change person secretary company with change date.

Download
2021-08-17Address

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

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Change to a person with significant control.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-19Officers

Change person director company with change date.

Download
2016-05-19Officers

Change person secretary company with change date.

Download
2016-01-15Officers

Change person director company with change date.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.