UKBizDB.co.uk

TOTAL MORTGAGE NETWORK LIMITED

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

This company is commonly known as Total Mortgage Network Limited. The company was founded 22 years ago and was given the registration number 04417607. The firm's registered office is in NEWPORT. You can find them at Drake House, Langstone Business Park, Newport, Gwent. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TOTAL MORTGAGE NETWORK LIMITED
Company Number:04417607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2002
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Drake House, Langstone Business Park, Newport, Gwent, NP18 2LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clandeboye, 1 Wellfield Road Marshfield, Cardiff, CF3 2UB

Director26 September 2003Active
8 Fford Lass, Radyr, Cardiff, CF15 8EP

Secretary31 August 2005Active
15 Spring Cottage, Stanton Upon Hine Heath, Shrewsbury, SY4 4NB

Secretary16 April 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary16 April 2002Active
Douglas House, Station Road, Llanwern, NP18 2DX

Director02 November 2004Active
8, Ffordd Las, Radyr, Cardiff, Wales, CF15 8EP

Director15 July 2015Active
72 Raglan Way, Bulwark, Chepstow, NP16 5QP

Director02 November 2004Active
36 The Coldra, Newport, NP18 2LP

Director03 September 2007Active
48 Southwood Drive, Bristol, BS9 2QU

Director02 November 2004Active
24 The Manor, Llantarnam, Cwmbran, NP44 3AQ

Director02 November 2004Active
26 Clos Tyla Bach, Melrose Park St. Mellons, Cardiff, CF3 0EJ

Director02 November 2004Active
86 Cashford Gate, Taunton, TA2 8QB

Director02 November 2004Active
60 Hazel Tree Close, Radyr, Cardiff, CF15 8RS

Director16 April 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director16 April 2002Active

People with Significant Control

Mr Andrew Michael Blight
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY
Nature of control:
  • 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 (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
2022-11-25Gazette

Gazette dissolved liquidation.

Download
2022-08-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-20Address

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

Download
2021-09-14Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-14Resolution

Resolution.

Download
2021-08-06Gazette

Gazette filings brought up to date.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Termination secretary company with name termination date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-05-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Officers

Termination director company with name termination date.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-15Officers

Appoint person director company with name date.

Download
2015-05-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.