UKBizDB.co.uk

THE MORTGAGE WORKS (UK) PLC

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

This company is commonly known as The Mortgage Works (uk) Plc. The company was founded 36 years ago and was given the registration number 02222856. The firm's registered office is in SWINDON. You can find them at Nationwide House, Pipers Way, Swindon, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:THE MORTGAGE WORKS (UK) PLC
Company Number:02222856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Nationwide House, Pipers Way, Swindon, SN38 1NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Corporate Secretary18 January 2019Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director20 April 2009Active
Nationwide Building Society (Secretariat Nh), Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director02 June 2021Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director24 March 2021Active
4 Redwood Drive, Ferndown, BH22 9UH

Secretary28 July 2004Active
Pennypot Beech Close, Thruxton, Andover, SP11 8NB

Secretary25 August 1999Active
Green Farm, Stoke Road, Stoke Orchard, Cheltenham, GL52 7RY

Secretary14 November 2000Active
53 Newstead Road, Barnwood, Gloucester, GL4 3TQ

Secretary02 February 2006Active
7 Green Lane, Ashwell, Baldock, SG7 5LW

Secretary22 May 1996Active
129 Gallants Farm Road, East Barnet, EN4 8EP

Secretary21 March 2001Active
56 Queens Park West Drive, Bournemouth, BH8 9DD

Secretary30 November 2001Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Secretary01 April 2011Active
5 Carlton Close, Edgware, HA8 7PY

Secretary-Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Secretary30 November 2016Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Secretary01 February 2010Active
Manor Farm House, Bushton, SN4 7PX

Secretary28 August 2007Active
1 Little Orchard, Fosseway, Midsomer Norton, Radstock, BA3 4AU

Secretary29 November 2007Active
11 Kiln Close, Hermitage, Thatcham, RG18 9TQ

Secretary13 May 2008Active
Nationwide Building Society, Nationwide House, Pipers Way, Swindon, England, SN38 1SN

Director06 February 2013Active
Wissenden House Oast, Bethersden, TN26 3EL

Director19 October 1994Active
7 Packington Close, Swindon, SN5 5PB

Director01 April 2009Active
Highfields Lynch Hill Park, Whitchurch, RG28 7NF

Director19 October 1994Active
The Burrow 28 Elms Avenue, Lilliput, Poole, BH14 8EF

Director-Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director15 October 2019Active
41 Benington Road, Aston, Stevenage, SG2 7DY

Director-Active
156 Underhill Drive, Don Mills, Canada, FOREIGN

Director-Active
Nationwide Building Society (Secretariat Nh), Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director01 November 2019Active
Nationwide Building Society (Secretariat Nh), Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director08 December 2017Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director02 September 2016Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director01 November 2019Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director05 October 2018Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director14 October 2016Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director26 April 2016Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Director01 April 2009Active
15 Cherry Acre, Chalfont St Peter, Gerrards Cross, SL9 0SX

Director02 August 1999Active

People with Significant Control

Nationwide Building Society
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-05-19Miscellaneous

Court order.

Download
2021-11-23Miscellaneous

Legacy.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.