LEAMINGTON MORTGAGE CORPORATION LIMITED
Overview
| Company Name | LEAMINGTON MORTGAGE CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02066450 |
| 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 LEAMINGTON MORTGAGE CORPORATION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LEAMINGTON MORTGAGE CORPORATION LIMITED located?
| Registered Office Address | 5th Floor, Central Square C/O Rsm Uk Restructuring Advisory Llp 29 Wellington Street LS1 4DL Leeds West Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEAMINGTON MORTGAGE CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED MORTGAGE CORPORATION PLC | Feb 12, 1988 | Feb 12, 1988 |
| CLEARWATER MORTGAGE FINANCE LIMITED | Nov 02, 1987 | Nov 02, 1987 |
| AGEFORWARD LIMITED | Oct 22, 1986 | Oct 22, 1986 |
What are the latest accounts for LEAMINGTON MORTGAGE CORPORATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LEAMINGTON MORTGAGE CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Oct 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 11, 2025 |
| Overdue | No |
What are the latest filings for LEAMINGTON MORTGAGE CORPORATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 46 Park Place Leeds LS1 2RY England to 5th Floor, Central Square C/O Rsm Uk Restructuring Advisory Llp 29 Wellington Street Leeds West Yorkshire LS1 4DL on Feb 17, 2026 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Oct 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Termination of appointment of Claire Louise Craigie as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Claire Louise Craigie as a secretary on Oct 25, 2024 | 1 pages | TM02 | ||
Appointment of Mr Martin Andrew Scott as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Bradford & Bingley Investments as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||
Registered office address changed from The Waterfront Salts Mill Road Shipley BD17 7EZ England to 46 Park Place Leeds LS1 2RY on Sep 30, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 11, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Oct 11, 2022 with updates | 4 pages | CS01 | ||
Change of details for Bradford & Bingley Investments as a person with significant control on Jan 04, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Mark Wouldhave on Jan 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Claire Louise Craigie on Jan 04, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Claire Louise Craigie on Jan 04, 2022 | 1 pages | CH03 | ||
Registered office address changed from Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to The Waterfront Salts Mill Road Shipley BD17 7EZ on Jan 04, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Claire Louise Craigie as a secretary on Apr 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Christina Gail Lewis as a secretary on Apr 01, 2021 | 1 pages | TM02 | ||
Appointment of Mr Mark Wouldhave as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Claire Louise Craigie as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Who are the officers of LEAMINGTON MORTGAGE CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Martin Andrew | Director | C/O Rsm Uk Restructuring Advisory Llp 29 Wellington Street LS1 4DL Leeds 5th Floor, Central Square West Yorkshire United Kingdom | England | British | 288960820001 | |||||
| WOULDHAVE, Mark | Director | C/O Rsm Uk Restructuring Advisory Llp 29 Wellington Street LS1 4DL Leeds 5th Floor, Central Square West Yorkshire United Kingdom | England | British | 158127980001 | |||||
| CRAIGIE, Claire Louise | Secretary | Park Place LS1 2RY Leeds 46 England | 281962990001 | |||||||
| CRAIGIE, Claire Louise | Secretary | Croft Road, Crossflatts BD16 2UA Bingley Uk Asset Resolution Limited West Yorkshire England | 189234970001 | |||||||
| CROMAR, Kenneth | Secretary | 4 Pengarth Eldwick BD16 3DX Bingley West Yorkshire | British | 7482650001 | ||||||
| GORNALL, John | Secretary | Bradford & Bingley Plc Croft Road, Crossflatts BD16 2UA Bingley West Yorkshire England | British | 41289370001 | ||||||
| HOPKINSON, Paul Martin | Secretary | 17 Aspen Grove Northowram HX3 7WN Halifax West Yorkshire | British | 61412160002 | ||||||
| KERSHAW, Philip | Secretary | Yew Tree Cottage Main Street YO60 7NE Westow York | British | 122442410001 | ||||||
| LEWIS, Christina Gail | Secretary | Croft Road Crossflatts BD16 2UA Bingley West Yorkshire | 278450300001 | |||||||
| SHANKLEY, Alan Forbes | Secretary | 34 Queens Road LS29 9QJ Ilkley West Yorkshire | British | 7591870001 | ||||||
| BALLINGALL, James | Director | 10 Oakdale Manor HG1 2NA Harrogate North Yorkshire | British | 20226280001 | ||||||
| BARRACLOUGH, Keith | Director | Greaghlone Street Lane East Morton BD20 5SE Keighley West Yorkshire | British | 21310280002 | ||||||
| CRAIGIE, Claire Louise | Director | Park Place LS1 2RY Leeds 46 England | England | British | 82905830002 | |||||
| CRAWSHAW, Steven John | Director | 100 Skipton Road LS29 9HE Ilkley West Yorkshire | British | 122274220001 | ||||||
| DAWSON, Timothy Michael | Director | 7 Druids Way BR2 0NQ Shortlands Kent | United Kingdom | British | 114239010001 | |||||
| FLETCHER, Timothy | Director | 154 Micklethwaite Lane BD16 3JF Bingley West Yorkshire | British | 68897520001 | ||||||
| GILLESPIE, Christopher Donald | Director | Wolfhamcote Barn Flecknoe CV23 8AU Rugby Warwickshire | England | British | 85258710001 | |||||
| GORNALL, John | Director | Croft Road, Crossflatts BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire England | England | British | 41289370001 | |||||
| GREENOUGH, Keith Richard | Director | Cornerstone House Kimbers Drive Burnham SL1 8JE Slough Buckinghamshire | United Kingdom | British | 54741250001 | |||||
| HOPKINSON, Paul Martin | Director | Croft Road Crossflatts BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire | Great Britain | British | 61412160002 | |||||
| LISTER, Geoffrey Richard | Director | Harbeck House Harbeck Drive Harden BD16 1JG Bingley West Yorkshire | England | British | 6568160002 | |||||
| MACFARLANE, David Neil, Sir | Director | Beechwood 11 Breedons Hill Pangbourne RG8 7AT Reading Berkshire | British | 66616360002 | ||||||
| MACKINLAY, Jack Lindsay | Director | The Cottage Skelton YO30 1XX York North Yorkshire | United Kingdom | British | 3671620001 | |||||
| PARKINS, David | Director | The Wells East Road East Mersea CO5 8TA Colchester Essex | England | British | 109857910001 | |||||
| PHEASEY, Michael | Director | 6 Spring Farm Lane Harden BD16 1DJ Bingley West Yorkshire | England | British | 8213980001 | |||||
| SMITH, John Arthur William | Director | Gateswood Lands Lane HG5 9DE Knaresborough North Yorkshire | British | 16815390001 | ||||||
| SPILSBURY, Steven Graham | Director | 2 Grange Park Road Cottingley BD16 1NP Bingley West Yorkshire | British | 78485600001 | ||||||
| STEVENS, Mark | Director | Chapel Cottage High Birstwith HG3 2HE Harrogate North Yorkshire | United Kingdom | British | 71481160002 | |||||
| THORNE, Rosemary Prudence | Director | 23 Ellerton House 11 Bryanston Square W1H 2DQ London | British | 67936670003 | ||||||
| WILLFORD, Christopher Patrick | Director | Tanglin 45 Burkes Road HP9 1PW Beaconsfield Buckinghamshire | England | British | 74865870004 |
Who are the persons with significant control of LEAMINGTON MORTGAGE CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bradford & Bingley Investments | Apr 06, 2016 | Park Place LS1 2RY Leeds 46 England | No | ||||||||||
| |||||||||||||
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