THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED

THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED

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

    Company NameTHE BUSINESS MORTGAGE COMPANY SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03359690
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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
    12 Wellington Place
    LS1 4AP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    UKCFG SERVICES LTDApr 02, 2004Apr 02, 2004
    UK COMMERCIAL FUNDING (ENGLAND) LIMITEDApr 24, 1997Apr 24, 1997

    What are the latest accounts for THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from 51 Homer Road Solihull West Midlands B91 3QJ England to 51 Homer Road Solihull West Midlands B91 3QJ

    2 pagesAD02

    Register(s) moved to registered inspection location 51 Homer Road Solihull West Midlands B91 3QJ

    2 pagesAD03

    Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ England to 12 Wellington Place Leeds LS1 4AP on Oct 07, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2025

    LRESSP

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    23 pagesAA

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Richard Charles Rowntree as a director on Mar 20, 2024

    1 pagesTM01

    Full accounts made up to Sep 30, 2023

    23 pagesAA

    Director's details changed for Mr Keith Graham Allen on Jan 19, 2024

    2 pagesCH01

    Appointment of Mr Keith Graham Allen as a director on Jan 19, 2024

    2 pagesAP01

    Appointment of Mr Richard James Woodman as a director on Jan 19, 2024

    2 pagesAP01

    Termination of appointment of Jane Ann Louise Simpson as a director on Jan 19, 2024

    1 pagesTM01

    Termination of appointment of Anthony John Warren as a director on Nov 30, 2023

    1 pagesTM01

    Change of details for The Business Mortgage Company Limited as a person with significant control on Sep 04, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    23 pagesAA

    Change of details for The Business Mortgage Company Limited as a person with significant control on Nov 16, 2021

    2 pagesPSC05

    Confirmation statement made on Apr 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    23 pagesAA

    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 pagesAD01

    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 pagesAD01

    Who are the officers of THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Keith Graham
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    EnglandBritish252464280003
    WOODMAN, Richard James
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    EnglandBritish166716710001
    GEMMELL, John Grigor
    Herbert Road
    B91 3QE Solihull
    St Catherine's Court
    West Midlands
    United Kingdom
    Secretary
    Herbert Road
    B91 3QE Solihull
    St Catherine's Court
    West Midlands
    United Kingdom
    146533890001
    ROCKETT, Paul
    Green Meadow House
    2 Village Way
    Green Meadow Business Park
    Cardiff Cf157ne
    Secretary
    Green Meadow House
    2 Village Way
    Green Meadow Business Park
    Cardiff Cf157ne
    British88708910002
    SHARP, Pandora
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    188845480001
    WAKELY, William John
    2 Park Crescent
    Whitchurch
    CF4 7AQ Cardiff
    South Glamorgan
    Secretary
    2 Park Crescent
    Whitchurch
    CF4 7AQ Cardiff
    South Glamorgan
    British52719340001
    WARREN, Anthony John
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    161619160001
    WILLIAMS, Philip Hugh
    6 St Albans Avenue
    Heath
    CF14 4AT Cardiff
    South Glamorgan
    Secretary
    6 St Albans Avenue
    Heath
    CF14 4AT Cardiff
    South Glamorgan
    British37640620001
    ALEXANDER, Mark Robert
    Bridleways
    Church Lane
    IP25 7JY Shipdham Thetford
    Norfolk
    Director
    Bridleways
    Church Lane
    IP25 7JY Shipdham Thetford
    Norfolk
    United KingdomBritish61382120002
    FINLASON, Cyril Anthony
    Beaconsfield Danes Road
    Awbridge
    SO51 0HL Romsey
    Hampshire
    Director
    Beaconsfield Danes Road
    Awbridge
    SO51 0HL Romsey
    Hampshire
    EnglandBritish12055440001
    GEMMELL, John Grigor
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    United KingdomBritish84111440004
    HERON, John Andrew
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    EnglandBritish3739340001
    LEE, Eric Anthony
    Nutbrook House
    Sturminster Marshall
    BH21 4BP Wimborne
    Dorset
    Director
    Nutbrook House
    Sturminster Marshall
    BH21 4BP Wimborne
    Dorset
    EnglandBritish42908940001
    MASON, Clive Anthony
    23 Midland Walk
    NR2 4QP Norwich
    Director
    23 Midland Walk
    NR2 4QP Norwich
    British61382020001
    MONKS, Ian James
    43 Broomfield Drive
    Alderholt
    SP6 3HY Fordingbridge
    Hampshire
    Director
    43 Broomfield Drive
    Alderholt
    SP6 3HY Fordingbridge
    Hampshire
    United KingdomBritish12055450001
    ROCKETT, Paul
    Green Meadow House
    2 Village Way
    Green Meadow Business Park
    Cardiff Cf157ne
    Director
    Green Meadow House
    2 Village Way
    Green Meadow Business Park
    Cardiff Cf157ne
    United KingdomBritish88708910002
    ROWNTREE, Richard Charles
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritish266290610001
    SHELTON, Richard Dominic
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    EnglandBritish79139430001
    SIMPSON, Jane Ann Louise
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    WalesBritish207435180001
    WAKELY, William John
    2 Park Crescent
    Whitchurch
    CF4 7AQ Cardiff
    South Glamorgan
    Director
    2 Park Crescent
    Whitchurch
    CF4 7AQ Cardiff
    South Glamorgan
    British52719340001
    WARREN, Anthony John
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritish164363860001
    WHEADON, Ian Malcolm
    4 Paget Place
    CF64 1DP Penarth
    South Glamorgan
    Director
    4 Paget Place
    CF64 1DP Penarth
    South Glamorgan
    British51010170002
    WHITTAKER, David Christopher
    Old Peans
    Brightling Road
    TN32 5EJ Robertsbridge
    East Sussex
    Director
    Old Peans
    Brightling Road
    TN32 5EJ Robertsbridge
    East Sussex
    EnglandBritish9914420002
    WOODFINE, Michael
    1 Clip Bush Cottages
    Clipbush Lane, Scoulton
    NR9 4PD Norwich
    Norfolk
    Director
    1 Clip Bush Cottages
    Clipbush Lane, Scoulton
    NR9 4PD Norwich
    Norfolk
    British74656330001
    WOOLFORD, Leigh James
    9 Pantygraigwen Road
    CF37 2RR Pontypridd
    Mid Glamorgan
    Director
    9 Pantygraigwen Road
    CF37 2RR Pontypridd
    Mid Glamorgan
    United KingdomBritish42601840002
    YOUNG, Andrew Eric
    Green Meadow House
    2 Village Way
    Green Meadow Business Park
    Cardiff Cf157ne
    Director
    Green Meadow House
    2 Village Way
    Green Meadow Business Park
    Cardiff Cf157ne
    United KingdomBritish137076400001
    YOUNG, Andrew Eric
    Upcott Lane
    Latton
    SN6 6DS Swindon
    Beech House
    Wiltshire
    Director
    Upcott Lane
    Latton
    SN6 6DS Swindon
    Beech House
    Wiltshire
    United KingdomBritish137076400001

    Who are the persons with significant control of THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Business Mortgage Company Limited
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Oct 26, 2018
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number05390573
    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.
    Tbmc (2) Limited
    2 Village Way
    Greenmeadow Springs Business Park
    CF15 7NE Cardiff
    Greenmeadow House
    Wales
    Apr 06, 2016
    2 Village Way
    Greenmeadow Springs Business Park
    CF15 7NE Cardiff
    Greenmeadow House
    Wales
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number05964916
    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.

    Does THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2025Commencement of winding up
    Sep 23, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Trevor Oates
    12 Wellington Place
    LS1 4AP Leeds
    United Kingdom
    practitioner
    12 Wellington Place
    LS1 4AP Leeds
    United Kingdom

    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