UKBizDB.co.uk

TMP THE MORTGAGE PEOPLE LTD

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

This company is commonly known as Tmp The Mortgage People Ltd. The company was founded 18 years ago and was given the registration number 05559633. The firm's registered office is in CORBY. You can find them at Aspen House, 13 Medlicott Close, Corby, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:TMP THE MORTGAGE PEOPLE LTD
Company Number:05559633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Aspen House, 13 Medlicott Close, Corby, England, NN18 9NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aspen House, 13 Medlicott Close, Corby, England, NN18 9NF

Director03 April 2006Active
6 Stoneyfield, Mawsley, NN14 1SY

Secretary20 September 2005Active
26, Malham Drive, Kettering, NN18 9FS

Secretary26 January 2009Active
30 Pendle Avenue, Kettering, NN16 9FA

Secretary20 September 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 September 2005Active
39 Gapstile Close, Desborough, Kettering, NN14 2TZ

Director03 April 2006Active
6 Stoneyfield, Mawsley, NN14 1SY

Director20 September 2005Active
12, Churchill Way, Kettering, United Kingdom, NN15 5BZ

Director01 September 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 September 2005Active

People with Significant Control

Tmp The Mortgage People Holdings Limited
Notified on:24 April 2019
Status:Active
Country of residence:England
Address:Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kelly Louise Mccabe
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Aspen House, 13 Medlicott Close, Corby, England, NN18 9NF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Martin Ralph Toms
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Aspen House, 13 Medlicott Close, Corby, England, NN18 9NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Address

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

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-05-24Address

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

Download
2019-03-14Capital

Capital cancellation shares.

Download
2019-03-14Capital

Capital return purchase own shares.

Download
2019-01-29Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Persons with significant control

Change to a person with significant control.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.