MORTGAGE INCENTIVE FUNDS LIMITED
Overview
| Company Name | MORTGAGE INCENTIVE FUNDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00875483 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MORTGAGE INCENTIVE FUNDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MORTGAGE INCENTIVE FUNDS LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for MORTGAGE INCENTIVE FUNDS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with updates | 5 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Appointment of Wpg Registrars Limited as a director on Aug 30, 2024 | 2 pages | AP02 | ||||||
Current accounting period extended from Dec 31, 2024 to Apr 30, 2025 | 1 pages | AA01 | ||||||
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 pages | AD01 | ||||||
Notification of Pears Family Industrial Holdings Limited as a person with significant control on Aug 30, 2024 | 2 pages | PSC02 | ||||||
Cessation of Julian Anthony Allen as a person with significant control on Aug 30, 2024 | 1 pages | PSC07 | ||||||
Cessation of Jonathan Edward Allen as a person with significant control on Aug 30, 2024 | 1 pages | PSC07 | ||||||
Appointment of William Frederick Bennett as a secretary on Aug 30, 2024 | 2 pages | AP03 | ||||||
Appointment of Mr Mark Andrew Pears as a director on Aug 30, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr David Alan Pears as a director on Aug 30, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Sir Trevor Steven Pears as a director on Aug 30, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Natalie Fay Allen as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Jonathan Edward Allen as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Julian Anthony Allen as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Ashleigh Carol Allen as a director on Aug 30, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Natalie Fay Allen as a secretary on Aug 30, 2024 | 1 pages | TM02 | ||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Natalie Fay Allen as a director on Dec 02, 2023 | 2 pages | AP01 | ||||||
Appointment of Mrs Ashleigh Carol Allen as a director on Dec 02, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||
Confirmation statement made on Aug 09, 2022 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Prudence Felicity Allen as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Who are the officers of MORTGAGE INCENTIVE FUNDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENNETT, William Frederick | Secretary | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | 326650150001 | |||||||||||
| PEARS, David Alan | Director | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor England | United Kingdom | British | 65200910001 | |||||||||
| PEARS, Mark Andrew | Director | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom | United Kingdom | British | 1447500008 | |||||||||
| PEARS, Trevor Steven, Sir | Director | Aldgate Tower 2 Leman Street E1W 9US London, 12th Floor United Kingdom | United Kingdom | British | 40036010005 | |||||||||
| WPG REGISTRARS LIMITED | Director | Aldgate Tower 2 Leman Street E1W 9US London 12th Floor United Kingdom |
| 147590060001 | ||||||||||
| ALLEN, Carolyn Margaret | Secretary | Twiga Salisbury Road RH13 7AJ Horsham West Sussex | British | 21347570001 | ||||||||||
| ALLEN, Julian Anthony | Secretary | 29 Warren Drive RH13 7GL Southwater West Sussex | British | 36729050005 | ||||||||||
| ALLEN, Natalie Fay | Secretary | Old House Mews London Road RH12 1AF Horsham First Floor West Sussex England | 168537170001 | |||||||||||
| ALLEN, Prudence Felicity | Secretary | 5 Medwin Walk RH12 1AG Horsham Sanford House West Sussex | British | 45551230003 | ||||||||||
| ALLEN, Robin Anthony | Secretary | Twiga Salisbury Road RH13 0AJ Horsham West Sussex | British | 21347560002 | ||||||||||
| ALLEN, Alastair Robin | Director | 5 Medwin Walk RH12 1AG Horsham Sanford House West Sussex | United Kingdom | British | 77386760005 | |||||||||
| ALLEN, Ashleigh Carol | Director | Old House Mews London Road RH12 1AF Horsham First Floor West Sussex | England | British | 317138080001 | |||||||||
| ALLEN, Carolyn Margaret | Director | Twiga Salisbury Road RH13 7AJ Horsham West Sussex | British | 21347570001 | ||||||||||
| ALLEN, Jonathan Edward | Director | Old House Mews London Road RH12 1AF Horsham First Floor West Sussex England | England | British | 98790940005 | |||||||||
| ALLEN, Julian Anthony | Director | London Road RH12 1AF Horsham First Floor, Old House Mews England | England | British | 276443650001 | |||||||||
| ALLEN, Julian Anthony | Director | 5 Medwin Walk RH12 1AG Horsham Sanford House West Sussex | England | British | 36729050005 | |||||||||
| ALLEN, Natalie Fay | Director | Old House Mews London Road RH12 1AF Horsham First Floor West Sussex | England | British | 317138290001 | |||||||||
| ALLEN, Prudence Felicity | Director | Old House Mews London Road RH12 1AF Horsham First Floor West Sussex England | England | British | 45551230003 | |||||||||
| ALLEN, Robin Anthony | Director | Old House Mews London Road RH12 1AF Horsham First Floor West Sussex England | England | British | 21347560004 | |||||||||
| USBORNE, Olivia Frances | Director | Old House Mews London Road RH12 1AF Horsham First Floor West Sussex England | England | British | 162948200004 |
Who are the persons with significant control of MORTGAGE INCENTIVE FUNDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pears Family Industrial Holdings Limited | Aug 30, 2024 | Aldgate Tower, 2 Leman Street E1W 9US London 12th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Edward Allen | Aug 11, 2021 | London Road RH12 1AF Horsham Old House Mews England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Julian Anthony Allen | Aug 11, 2021 | London Road RH12 1AF Horsham Old House Mews England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robin Anthony Allen | 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
| |||||||||||||
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