THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED
Overview
Company Name | THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03359690 |
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 THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED located?
Registered Office Address | 51 Homer Road B91 3QJ Solihull West Midlands England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
UKCFG SERVICES LTD | Apr 02, 2004 | Apr 02, 2004 |
UK COMMERCIAL FUNDING (ENGLAND) LIMITED | Apr 24, 1997 | Apr 24, 1997 |
What are the latest accounts for THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED?
Last Confirmation Statement Made Up To | Apr 24, 2026 |
---|---|
Next Confirmation Statement Due | May 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 24, 2025 |
Overdue | No |
What are the latest filings for THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 23 pages | AA | ||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Charles Rowntree as a director on Mar 20, 2024 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2023 | 23 pages | AA | ||
Director's details changed for Mr Keith Graham Allen on Jan 19, 2024 | 2 pages | CH01 | ||
Appointment of Mr Keith Graham Allen as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Richard James Woodman as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jane Ann Louise Simpson as a director on Jan 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anthony John Warren as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Change of details for The Business Mortgage Company Limited as a person with significant control on Sep 04, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RU Wales to 51 Homer Road Solihull West Midlands B91 3QJ on Sep 04, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 23 pages | AA | ||
Change of details for The Business Mortgage Company Limited as a person with significant control on Nov 16, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 23 pages | AA | ||
Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RY Wales to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RU on Nov 16, 2021 | 1 pages | AD01 | ||
Registered office address changed from Green Meadow House 2 Village Way Green Meadow Business Park Cardiff CF15 7NE to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RY on Nov 02, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 15 pages | AA | ||
Termination of appointment of Richard Dominic Shelton as a director on Feb 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of Pandora Sharp as a secretary on Jun 01, 2020 | 1 pages | TM02 | ||
Appointment of Mr Richard Charles Rowntree as a director on Jun 08, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Keith Graham | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | Accountant | 252464280003 | ||||
WOODMAN, Richard James | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | Chief Financial Officer | 166716710001 | ||||
GEMMELL, John Grigor | Secretary | Herbert Road B91 3QE Solihull St Catherine's Court West Midlands United Kingdom | 146533890001 | |||||||
ROCKETT, Paul | Secretary | Green Meadow House 2 Village Way Green Meadow Business Park Cardiff Cf157ne | British | Company Director | 88708910002 | |||||
SHARP, Pandora | Secretary | Homer Road B91 3QJ Solihull 51 West Midlands England | 188845480001 | |||||||
WAKELY, William John | Secretary | 2 Park Crescent Whitchurch CF4 7AQ Cardiff South Glamorgan | British | Commercial Funding Broker | 52719340001 | |||||
WARREN, Anthony John | Secretary | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | 161619160001 | |||||||
WILLIAMS, Philip Hugh | Secretary | 6 St Albans Avenue Heath CF14 4AT Cardiff South Glamorgan | British | 37640620001 | ||||||
ALEXANDER, Mark Robert | Director | Bridleways Church Lane IP25 7JY Shipdham Thetford Norfolk | United Kingdom | British | Finance Broker | 61382120002 | ||||
FINLASON, Cyril Anthony | Director | Beaconsfield Danes Road Awbridge SO51 0HL Romsey Hampshire | England | British | Commercial Finance Broker | 12055440001 | ||||
GEMMELL, John Grigor | Director | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | United Kingdom | British | Group Company Secretary | 84111440004 | ||||
HERON, John Andrew | Director | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | England | British | Company Director | 3739340001 | ||||
LEE, Eric Anthony | Director | Nutbrook House Sturminster Marshall BH21 4BP Wimborne Dorset | England | British | Banking Consultant | 42908940001 | ||||
MASON, Clive Anthony | Director | 23 Midland Walk NR2 4QP Norwich | British | Finance Broker | 61382020001 | |||||
MONKS, Ian James | Director | 43 Broomfield Drive Alderholt SP6 3HY Fordingbridge Hampshire | United Kingdom | British | Finanace Broker | 12055450001 | ||||
ROCKETT, Paul | Director | Green Meadow House 2 Village Way Green Meadow Business Park Cardiff Cf157ne | United Kingdom | British | Company Director | 88708910002 | ||||
ROWNTREE, Richard Charles | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | Managing Director - Mortgages | 266290610001 | ||||
SHELTON, Richard Dominic | Director | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | England | British | Company Solicitor | 79139430001 | ||||
SIMPSON, Jane Ann Louise | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | Wales | British | Company Director | 207435180001 | ||||
WAKELY, William John | Director | 2 Park Crescent Whitchurch CF4 7AQ Cardiff South Glamorgan | British | Commercial Funding Broker | 52719340001 | |||||
WARREN, Anthony John | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | Chartered Accountant | 164363860001 | ||||
WHEADON, Ian Malcolm | Director | 4 Paget Place CF64 1DP Penarth South Glamorgan | British | Commercial Funding Brokers | 51010170002 | |||||
WHITTAKER, David Christopher | Director | Old Peans Brightling Road TN32 5EJ Robertsbridge East Sussex | England | British | Finance Broker | 9914420002 | ||||
WOODFINE, Michael | Director | 1 Clip Bush Cottages Clipbush Lane, Scoulton NR9 4PD Norwich Norfolk | British | Finance Broker | 74656330001 | |||||
WOOLFORD, Leigh James | Director | 9 Pantygraigwen Road CF37 2RR Pontypridd Mid Glamorgan | United Kingdom | British | Company Registration Agent | 42601840002 | ||||
YOUNG, Andrew Eric | Director | Green Meadow House 2 Village Way Green Meadow Business Park Cardiff Cf157ne | United Kingdom | British | Company Director | 137076400001 | ||||
YOUNG, Andrew Eric | Director | Upcott Lane Latton SN6 6DS Swindon Beech House Wiltshire | United Kingdom | British | Company Director | 137076400001 |
Who are the persons with significant control of THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Business Mortgage Company Limited | Oct 26, 2018 | Homer Road B91 3QJ Solihull 51 West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tbmc (2) Limited | Apr 06, 2016 | 2 Village Way Greenmeadow Springs Business Park CF15 7NE Cardiff Greenmeadow House Wales | 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