MORTGAGE INCENTIVE FUNDS LIMITED

MORTGAGE INCENTIVE FUNDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMORTGAGE INCENTIVE FUNDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00875483
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MORTGAGE INCENTIVE FUNDS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MORTGAGE INCENTIVE FUNDS LIMITED located?

    Registered Office Address
    12th Floor Aldgate Tower
    2 Leman Street
    E1W 9US London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MORTGAGE INCENTIVE FUNDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MORTGAGE INCENTIVE FUNDS LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for MORTGAGE INCENTIVE FUNDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with updates

    5 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Wpg Registrars Limited as a director on Aug 30, 2024

    2 pagesAP02

    Current accounting period extended from Dec 31, 2024 to Apr 30, 2025

    1 pagesAA01

    Registered office address changed from First Floor Old House Mews London Road Horsham West Sussex RH12 1AF to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on Aug 30, 2024

    1 pagesAD01

    Notification of Pears Family Industrial Holdings Limited as a person with significant control on Aug 30, 2024

    2 pagesPSC02

    Cessation of Julian Anthony Allen as a person with significant control on Aug 30, 2024

    1 pagesPSC07

    Cessation of Jonathan Edward Allen as a person with significant control on Aug 30, 2024

    1 pagesPSC07

    Appointment of William Frederick Bennett as a secretary on Aug 30, 2024

    2 pagesAP03

    Appointment of Mr Mark Andrew Pears as a director on Aug 30, 2024

    2 pagesAP01

    Appointment of Mr David Alan Pears as a director on Aug 30, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 06, 2025Replaced A replacement AP01 was registered 06/11/25 as the original contained an error

    Appointment of Sir Trevor Steven Pears as a director on Aug 30, 2024

    2 pagesAP01

    Termination of appointment of Natalie Fay Allen as a director on Aug 30, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Edward Allen as a director on Aug 30, 2024

    1 pagesTM01

    Termination of appointment of Julian Anthony Allen as a director on Aug 30, 2024

    1 pagesTM01

    Termination of appointment of Ashleigh Carol Allen as a director on Aug 30, 2024

    1 pagesTM01

    Termination of appointment of Natalie Fay Allen as a secretary on Aug 30, 2024

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Natalie Fay Allen as a director on Dec 02, 2023

    2 pagesAP01

    Appointment of Mrs Ashleigh Carol Allen as a director on Dec 02, 2023

    2 pagesAP01

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Aug 09, 2022 with updates

    4 pagesCS01

    Termination of appointment of Prudence Felicity Allen as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of MORTGAGE INCENTIVE FUNDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, William Frederick
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    Secretary
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    326650150001
    PEARS, David Alan
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    England
    Director
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    England
    United KingdomBritish65200910001
    PEARS, Mark Andrew
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    Director
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    United KingdomBritish1447500008
    PEARS, Trevor Steven, Sir
    Aldgate Tower
    2 Leman Street
    E1W 9US London,
    12th Floor
    United Kingdom
    Director
    Aldgate Tower
    2 Leman Street
    E1W 9US London,
    12th Floor
    United Kingdom
    United KingdomBritish40036010005
    WPG REGISTRARS LIMITED
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    Director
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5513520
    147590060001
    ALLEN, Carolyn Margaret
    Twiga Salisbury Road
    RH13 7AJ Horsham
    West Sussex
    Secretary
    Twiga Salisbury Road
    RH13 7AJ Horsham
    West Sussex
    British21347570001
    ALLEN, Julian Anthony
    29 Warren Drive
    RH13 7GL Southwater
    West Sussex
    Secretary
    29 Warren Drive
    RH13 7GL Southwater
    West Sussex
    British36729050005
    ALLEN, Natalie Fay
    Old House Mews
    London Road
    RH12 1AF Horsham
    First Floor
    West Sussex
    England
    Secretary
    Old House Mews
    London Road
    RH12 1AF Horsham
    First Floor
    West Sussex
    England
    168537170001
    ALLEN, Prudence Felicity
    5 Medwin Walk
    RH12 1AG Horsham
    Sanford House
    West Sussex
    Secretary
    5 Medwin Walk
    RH12 1AG Horsham
    Sanford House
    West Sussex
    British45551230003
    ALLEN, Robin Anthony
    Twiga
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    Secretary
    Twiga
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    British21347560002
    ALLEN, Alastair Robin
    5 Medwin Walk
    RH12 1AG Horsham
    Sanford House
    West Sussex
    Director
    5 Medwin Walk
    RH12 1AG Horsham
    Sanford House
    West Sussex
    United KingdomBritish77386760005
    ALLEN, Ashleigh Carol
    Old House Mews
    London Road
    RH12 1AF Horsham
    First Floor
    West Sussex
    Director
    Old House Mews
    London Road
    RH12 1AF Horsham
    First Floor
    West Sussex
    EnglandBritish317138080001
    ALLEN, Carolyn Margaret
    Twiga Salisbury Road
    RH13 7AJ Horsham
    West Sussex
    Director
    Twiga Salisbury Road
    RH13 7AJ Horsham
    West Sussex
    British21347570001
    ALLEN, Jonathan Edward
    Old House Mews
    London Road
    RH12 1AF Horsham
    First Floor
    West Sussex
    England
    Director
    Old House Mews
    London Road
    RH12 1AF Horsham
    First Floor
    West Sussex
    England
    EnglandBritish98790940005
    ALLEN, Julian Anthony
    London Road
    RH12 1AF Horsham
    First Floor, Old House Mews
    England
    Director
    London Road
    RH12 1AF Horsham
    First Floor, Old House Mews
    England
    EnglandBritish276443650001
    ALLEN, Julian Anthony
    5 Medwin Walk
    RH12 1AG Horsham
    Sanford House
    West Sussex
    Director
    5 Medwin Walk
    RH12 1AG Horsham
    Sanford House
    West Sussex
    EnglandBritish36729050005
    ALLEN, Natalie Fay
    Old House Mews
    London Road
    RH12 1AF Horsham
    First Floor
    West Sussex
    Director
    Old House Mews
    London Road
    RH12 1AF Horsham
    First Floor
    West Sussex
    EnglandBritish317138290001
    ALLEN, Prudence Felicity
    Old House Mews
    London Road
    RH12 1AF Horsham
    First Floor
    West Sussex
    England
    Director
    Old House Mews
    London Road
    RH12 1AF Horsham
    First Floor
    West Sussex
    England
    EnglandBritish45551230003
    ALLEN, Robin Anthony
    Old House Mews
    London Road
    RH12 1AF Horsham
    First Floor
    West Sussex
    England
    Director
    Old House Mews
    London Road
    RH12 1AF Horsham
    First Floor
    West Sussex
    England
    EnglandBritish21347560004
    USBORNE, Olivia Frances
    Old House Mews
    London Road
    RH12 1AF Horsham
    First Floor
    West Sussex
    England
    Director
    Old House Mews
    London Road
    RH12 1AF Horsham
    First Floor
    West Sussex
    England
    EnglandBritish162948200004

    Who are the persons with significant control of MORTGAGE INCENTIVE FUNDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pears Family Industrial Holdings Limited
    Aldgate Tower,
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    Aug 30, 2024
    Aldgate Tower,
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompany Act 2006
    Place RegisteredEngland And Wales
    Registration Number13853900
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Jonathan Edward Allen
    London Road
    RH12 1AF Horsham
    Old House Mews
    England
    Aug 11, 2021
    London Road
    RH12 1AF Horsham
    Old House Mews
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Julian Anthony Allen
    London Road
    RH12 1AF Horsham
    Old House Mews
    England
    Aug 11, 2021
    London Road
    RH12 1AF Horsham
    Old House Mews
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Robin Anthony Allen
    Old House Mews
    London Road
    RH12 1AF Horsham
    First Floor
    West Sussex
    Apr 06, 2016
    Old House Mews
    London Road
    RH12 1AF Horsham
    First Floor
    West Sussex
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0