SOUTHERN PACIFIC MORTGAGE LIMITED
Overview
| Company Name | SOUTHERN PACIFIC MORTGAGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03266119 |
| 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 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 Address | No |
What are the latest accounts for SOUTHERN PACIFIC MORTGAGE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2024 |
| Next Accounts Due On | Nov 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for SOUTHERN PACIFIC MORTGAGE LIMITED?
| Last Confirmation Statement Made Up To | May 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 27, 2025 |
| Overdue | No |
What are the latest filings for SOUTHERN PACIFIC MORTGAGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Group of companies' accounts made up to Nov 30, 2023 | 48 pages | AA | ||||||||||
Confirmation statement made on May 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Anthony James Mines as a director on Aug 22, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Melgard-Jo Smuts as a director on Aug 22, 2024 | 2 pages | AP01 | ||||||||||
Notification of Southern Pacific Holdings Limited as a person with significant control on Aug 09, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Mable Commercial Funding Limited as a person with significant control on Aug 09, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 27, 2024 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Nov 30, 2022 | 44 pages | AA | ||||||||||
Statement of capital on Feb 14, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Nov 30, 2021 | 44 pages | AA | ||||||||||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Nov 30, 2020 | 45 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Mable Commercial Funding Limited as a person with significant control on Feb 22, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Resetfan Limited as a person with significant control on Feb 22, 2018 | 1 pages | PSC07 | ||||||||||
Who are the officers of SOUTHERN PACIFIC MORTGAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRANDON, Lee Christopher | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United Kingdom | British | 152214620001 | |||||||||
| MINES, Anthony James | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United Kingdom | British | 326406900001 | |||||||||
| SMUTS, Melgard-Jo | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United Kingdom | British | 319493910001 | |||||||||
| GUY, Bernard A | Secretary | 19007 Sw Eastside Road Lake Oswego 97034 Oregon Usa | Us Citizen | 50788580001 | ||||||||||
| OLIVER, Wendy Beth | Secretary | 2035 Se 76th Avenue 97215 Portland Oregon | American | 59498560001 | ||||||||||
| PALMER, Gary | Secretary | 1035 Tyndall Court Lake Oswego 97035 Oregon Usa | Us Citizen | 50788880001 | ||||||||||
| AQUIS SECRETARIES LIMITED | Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 73062690001 | |||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| S&A SECRETARIES LIMITED | Secretary | Sidley & Austin Royal Exchange EC3V 3LE London | 49115520001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 1st Floor 9 Cloak Lane EC4R 2RU London Pellipar House England |
| 140723560001 | ||||||||||
| AITKEN, Stuart Gilbert | Director | 6 Haven Court Berrylands KT5 8JF Surbiton Surrey | British | 82148470001 | ||||||||||
| ATTIA, Amany | Director | Girdlers Road W13 0PU London 8 | United Kingdom | French - American | 94699620002 | |||||||||
| BILSBOROUGH, William C | Director | Tresanton Hancocks Mount SL5 9PQ Sunninghill Berkshire | Us Citizen | 107220450001 | ||||||||||
| CHAMBERS, Paul Stuart | Director | Burntwood Road TN13 1PT Sevenoaks 10 Kent | United Kingdom | British | 172496620001 | |||||||||
| CHERRY, William Edward | Director | 8 Gordon Place W8 4JD London | American | 49950020002 | ||||||||||
| DAVIES, Angela Sarah Mary | Director | 4 Parklands Grove TW7 5DD Isleworth Middlesex | British | 64198090002 | ||||||||||
| FRASER, George Mclennan | Director | 57 Chipstead Street SW6 3SR London | Australian | 94699810001 | ||||||||||
| GIBB, Dominic Iain | Director | 2 Falkland Place NW5 2PN London | British | 62250460004 | ||||||||||
| GUY, Bernard A | Director | 19007 Sw Eastside Road Lake Oswego 97034 Oregon Usa | Us Citizen | 50788580001 | ||||||||||
| HAYES, Kevin James Patrick | Director | Ladymede House Lady Margaret Road SL5 9QH Sunningdale Berkshire | British | 80079510002 | ||||||||||
| HINSHELWOOD, Wallace Simon Duthie | Director | 11 Wheelwrights Close CM23 4GH Bishops Stortford Hertfordshire | United Kingdom | British | 91642420002 | |||||||||
| HOWARD, Robert | Director | 563 Ashdown Circle 97068 W Linn Oregon | American | 59498540001 | ||||||||||
| IGNATIUS, Mark | Director | 22 Hitchin Hatch Lane TN13 3AU Sevenoaks Kent | British | 122174100001 | ||||||||||
| KEEBLE, Anthony John | Director | 29 Stocklands Way Prestwood HP16 0SJ Great Missenden Buckinghamshire | England | British | 103011320001 | |||||||||
| LEASK, Melanie Joan | Director | Oakdale 19 Crescent Road TW17 8BL Shepperton Middlesex | British | 103063210001 | ||||||||||
| MCHUGH, Gerald Martin | Director | Oakenhall Singleton Road, Great Chart TN23 3BA Ashford Kent | United Kingdom | British | 115957570001 | |||||||||
| PALMER, Gary | Director | 1035 Tyndall Court Lake Oswego 97035 Oregon Usa | Us Citizen | 50788880001 | ||||||||||
| PRUST, John Matthew | Director | 63 High View HA5 3PE Pinner Middlesex | British | 64198070001 | ||||||||||
| RUPP, Christopher Gordon | Director | Revelmead Hillside Road TN13 3XJ Sevenoaks Kent | England | British | 72545640001 | |||||||||
| TOWNSEND, Andrew Christopher | Director | 2 Stopps Orchard Monks Risborough HP27 2JB Princes Risborough Buckinghamshire | British | 8596390002 | ||||||||||
| WALTON, James George | Director | 160b Park Road Crouch End N8 8JT London | British | 91637210001 |
Who are the persons with significant control of SOUTHERN PACIFIC MORTGAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Southern Pacific Holdings Limited | Aug 09, 2024 | 10 Storeys Gate SW1P 3AY London C/O Avery Law Llp Clutha House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mable Commercial Funding Limited | Feb 22, 2018 | More London Riverside SE1 2RT London 7 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Resetfan Limited | Apr 06, 2016 | 1 Hays Lane SE1 2RD London Hays Galleria United Kingdom | Yes | ||||||||||
| |||||||||||||
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