UKBizDB.co.uk

UK MORTGAGE FINDERS LIMITED

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

This company is commonly known as Uk Mortgage Finders Limited. The company was founded 8 years ago and was given the registration number 10185086. The firm's registered office is in DROXFORD. You can find them at Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Hampshire. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:UK MORTGAGE FINDERS LIMITED
Company Number:10185086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:Unit Vi Itchen Building Wallops Wood, Sheardley Lane, Droxford, Hampshire, England, SO32 3QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bolton Drive, Gosport, England, PO12 4GY

Director30 September 2021Active
130 Green Lane, Ilford, United Kingdom, IG1 1YQ

Secretary21 May 2019Active
Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Droxford, Southampton, England, SO32 3QY

Director17 May 2016Active
38 Moore Crescent, Netley Abbey, England, SO31 5BZ

Director17 May 2016Active

People with Significant Control

Mrs Emmaline Day
Notified on:03 July 2023
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Southampton, England, SO32 3QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Karl Alan Matthews
Notified on:30 September 2021
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:7, Bolton Drive, Gosport, England, PO12 4GY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Emmaline Day
Notified on:17 May 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Unit Vi Itchen Building, Wallops Wood, Sheardley Lane, Southampton, England, SO32 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Edward Williams
Notified on:17 May 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:38 Moore Crescent, Netley Abbey, England, SO31 5BZ
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Persons with significant control

Change to a person with significant control without name date.

Download
2024-05-01Persons with significant control

Cessation of a person with significant control.

Download
2024-05-01Persons with significant control

Notification of a person with significant control.

Download
2024-05-01Officers

Change person director company with change date.

Download
2024-05-01Address

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

Download
2024-05-01Officers

Termination director company with name termination date.

Download
2024-05-01Officers

Appoint person director company with name date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-03Officers

Termination director company with name termination date.

Download
2021-10-03Officers

Appoint person director company with name date.

Download
2021-10-03Persons with significant control

Notification of a person with significant control.

Download
2021-10-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Officers

Termination secretary company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-05-27Address

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

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-09-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.