SOUTHERN PACIFIC MORTGAGE LIMITED

SOUTHERN PACIFIC MORTGAGE LIMITED

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

    Company NameSOUTHERN PACIFIC MORTGAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03266119
    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 SOUTHERN PACIFIC MORTGAGE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SOUTHERN PACIFIC MORTGAGE LIMITED located?

    Registered Office Address
    1 Chamberlain Square Cs
    B3 3AX Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOUTHERN PACIFIC MORTGAGE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for SOUTHERN PACIFIC MORTGAGE LIMITED?

    Last Confirmation Statement Made Up ToMay 27, 2026
    Next Confirmation Statement DueJun 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2025
    OverdueNo

    What are the latest filings for SOUTHERN PACIFIC MORTGAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Group of companies' accounts made up to Nov 30, 2023

    48 pagesAA

    Confirmation statement made on May 27, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Anthony James Mines as a director on Aug 22, 2024

    2 pagesAP01

    Appointment of Melgard-Jo Smuts as a director on Aug 22, 2024

    2 pagesAP01

    Notification of Southern Pacific Holdings Limited as a person with significant control on Aug 09, 2024

    2 pagesPSC02

    Cessation of Mable Commercial Funding Limited as a person with significant control on Aug 09, 2024

    1 pagesPSC07

    Confirmation statement made on May 27, 2024 with updates

    5 pagesCS01

    Group of companies' accounts made up to Nov 30, 2022

    44 pagesAA

    Statement of capital on Feb 14, 2024

    • Capital: GBP 250,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Nov 30, 2021

    44 pagesAA

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Nov 30, 2020

    45 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    Notification of Mable Commercial Funding Limited as a person with significant control on Feb 22, 2018

    2 pagesPSC02

    Cessation of Resetfan Limited as a person with significant control on Feb 22, 2018

    1 pagesPSC07

    Who are the officers of SOUTHERN PACIFIC MORTGAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRANDON, Lee Christopher
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United KingdomBritish152214620001
    MINES, Anthony James
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United KingdomBritish326406900001
    SMUTS, Melgard-Jo
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United KingdomBritish319493910001
    GUY, Bernard A
    19007 Sw Eastside Road
    Lake Oswego
    97034 Oregon
    Usa
    Secretary
    19007 Sw Eastside Road
    Lake Oswego
    97034 Oregon
    Usa
    Us Citizen50788580001
    OLIVER, Wendy Beth
    2035 Se
    76th Avenue
    97215 Portland
    Oregon
    Secretary
    2035 Se
    76th Avenue
    97215 Portland
    Oregon
    American59498560001
    PALMER, Gary
    1035 Tyndall Court
    Lake Oswego
    97035 Oregon
    Usa
    Secretary
    1035 Tyndall Court
    Lake Oswego
    97035 Oregon
    Usa
    Us Citizen50788880001
    AQUIS SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    73062690001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    S&A SECRETARIES LIMITED
    Sidley & Austin Royal Exchange
    EC3V 3LE London
    Secretary
    Sidley & Austin Royal Exchange
    EC3V 3LE London
    49115520001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    England
    Secretary
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    England
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    AITKEN, Stuart Gilbert
    6 Haven Court
    Berrylands
    KT5 8JF Surbiton
    Surrey
    Director
    6 Haven Court
    Berrylands
    KT5 8JF Surbiton
    Surrey
    British82148470001
    ATTIA, Amany
    Girdlers Road
    W13 0PU London
    8
    Director
    Girdlers Road
    W13 0PU London
    8
    United KingdomFrench - American94699620002
    BILSBOROUGH, William C
    Tresanton
    Hancocks Mount
    SL5 9PQ Sunninghill
    Berkshire
    Director
    Tresanton
    Hancocks Mount
    SL5 9PQ Sunninghill
    Berkshire
    Us Citizen107220450001
    CHAMBERS, Paul Stuart
    Burntwood Road
    TN13 1PT Sevenoaks
    10
    Kent
    Director
    Burntwood Road
    TN13 1PT Sevenoaks
    10
    Kent
    United KingdomBritish172496620001
    CHERRY, William Edward
    8 Gordon Place
    W8 4JD London
    Director
    8 Gordon Place
    W8 4JD London
    American49950020002
    DAVIES, Angela Sarah Mary
    4 Parklands Grove
    TW7 5DD Isleworth
    Middlesex
    Director
    4 Parklands Grove
    TW7 5DD Isleworth
    Middlesex
    British64198090002
    FRASER, George Mclennan
    57 Chipstead Street
    SW6 3SR London
    Director
    57 Chipstead Street
    SW6 3SR London
    Australian94699810001
    GIBB, Dominic Iain
    2 Falkland Place
    NW5 2PN London
    Director
    2 Falkland Place
    NW5 2PN London
    British62250460004
    GUY, Bernard A
    19007 Sw Eastside Road
    Lake Oswego
    97034 Oregon
    Usa
    Director
    19007 Sw Eastside Road
    Lake Oswego
    97034 Oregon
    Usa
    Us Citizen50788580001
    HAYES, Kevin James Patrick
    Ladymede House
    Lady Margaret Road
    SL5 9QH Sunningdale
    Berkshire
    Director
    Ladymede House
    Lady Margaret Road
    SL5 9QH Sunningdale
    Berkshire
    British80079510002
    HINSHELWOOD, Wallace Simon Duthie
    11 Wheelwrights Close
    CM23 4GH Bishops Stortford
    Hertfordshire
    Director
    11 Wheelwrights Close
    CM23 4GH Bishops Stortford
    Hertfordshire
    United KingdomBritish91642420002
    HOWARD, Robert
    563 Ashdown Circle
    97068 W Linn
    Oregon
    Director
    563 Ashdown Circle
    97068 W Linn
    Oregon
    American59498540001
    IGNATIUS, Mark
    22 Hitchin Hatch Lane
    TN13 3AU Sevenoaks
    Kent
    Director
    22 Hitchin Hatch Lane
    TN13 3AU Sevenoaks
    Kent
    British122174100001
    KEEBLE, Anthony John
    29 Stocklands Way
    Prestwood
    HP16 0SJ Great Missenden
    Buckinghamshire
    Director
    29 Stocklands Way
    Prestwood
    HP16 0SJ Great Missenden
    Buckinghamshire
    EnglandBritish103011320001
    LEASK, Melanie Joan
    Oakdale
    19 Crescent Road
    TW17 8BL Shepperton
    Middlesex
    Director
    Oakdale
    19 Crescent Road
    TW17 8BL Shepperton
    Middlesex
    British103063210001
    MCHUGH, Gerald Martin
    Oakenhall
    Singleton Road, Great Chart
    TN23 3BA Ashford
    Kent
    Director
    Oakenhall
    Singleton Road, Great Chart
    TN23 3BA Ashford
    Kent
    United KingdomBritish115957570001
    PALMER, Gary
    1035 Tyndall Court
    Lake Oswego
    97035 Oregon
    Usa
    Director
    1035 Tyndall Court
    Lake Oswego
    97035 Oregon
    Usa
    Us Citizen50788880001
    PRUST, John Matthew
    63 High View
    HA5 3PE Pinner
    Middlesex
    Director
    63 High View
    HA5 3PE Pinner
    Middlesex
    British64198070001
    RUPP, Christopher Gordon
    Revelmead
    Hillside Road
    TN13 3XJ Sevenoaks
    Kent
    Director
    Revelmead
    Hillside Road
    TN13 3XJ Sevenoaks
    Kent
    EnglandBritish72545640001
    TOWNSEND, Andrew Christopher
    2 Stopps Orchard
    Monks Risborough
    HP27 2JB Princes Risborough
    Buckinghamshire
    Director
    2 Stopps Orchard
    Monks Risborough
    HP27 2JB Princes Risborough
    Buckinghamshire
    British8596390002
    WALTON, James George
    160b Park Road
    Crouch End
    N8 8JT London
    Director
    160b Park Road
    Crouch End
    N8 8JT London
    British91637210001

    Who are the persons with significant control of SOUTHERN PACIFIC MORTGAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Southern Pacific Holdings Limited
    10 Storeys Gate
    SW1P 3AY London
    C/O Avery Law Llp Clutha House
    England
    Aug 09, 2024
    10 Storeys Gate
    SW1P 3AY London
    C/O Avery Law Llp Clutha House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    More London Riverside
    SE1 2RT London
    7
    United Kingdom
    Feb 22, 2018
    More London Riverside
    SE1 2RT London
    7
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02682316
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United Kingdom
    Apr 06, 2016
    1 Hays Lane
    SE1 2RD London
    Hays Galleria
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03752197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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