MORTGAGE ADVICE BUREAU LIMITED
Overview
| Company Name | MORTGAGE ADVICE BUREAU LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03368205 |
| 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 MORTGAGE ADVICE BUREAU LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MORTGAGE ADVICE BUREAU LIMITED located?
| Registered Office Address | Capital House Pride Place Pride Park DE24 8QR Derby |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORTGAGE ADVICE BUREAU LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEY FS LIMITED | May 02, 2001 | May 02, 2001 |
| MORTGAGE ADVICE BUREAU LIMITED | Oct 25, 2000 | Oct 25, 2000 |
| MORTGAGE ADVICE BUREAU FRANCHISE LIMITED | Jan 22, 1998 | Jan 22, 1998 |
| 1001 MORTGAGES LIMITED | May 09, 1997 | May 09, 1997 |
What are the latest accounts for MORTGAGE ADVICE BUREAU LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MORTGAGE ADVICE BUREAU LIMITED?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for MORTGAGE ADVICE BUREAU LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Peter Christopher Steven Brodnicki on Oct 28, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 48 pages | AA | ||||||||||||||
Director's details changed for Mr Peter Christopher Steven Brodnicki on Mar 01, 2015 | 2 pages | CH01 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 60 pages | AA | ||||||||||||||
Termination of appointment of Fabien Holler as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on Jul 24, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Lucy Claire Tilley as a director on Jun 07, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 57 pages | AA | ||||||||||||||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 48 pages | AA | ||||||||||||||
Satisfaction of charge 033682050009 in full | 1 pages | MR04 | ||||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 033682050010, created on Mar 28, 2022 | 45 pages | MR01 | ||||||||||||||
Confirmation statement made on Oct 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 47 pages | AA | ||||||||||||||
Termination of appointment of Lucy Claire Tilley as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Fabien Holler as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 40 pages | AA | ||||||||||||||
Who are the officers of MORTGAGE ADVICE BUREAU LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRODNICKI, Peter Christopher Steven | Director | Capital House Pride Place Pride Park DE24 8QR Derby | United Kingdom | British | 298109510001 | |||||
| BURGAUD MCCARTHY, Emilie Nadia Marcelline | Director | Capital House Pride Place Pride Park DE24 8QR Derby | England | French | 270515330001 | |||||
| THOMPSON, Benjamin David | Director | Capital House Pride Place Pride Park DE24 8QR Derby | England | British | 135091150003 | |||||
| BLUNT, Simon Charles | Secretary | Joiners Cottage Staunton Harold DE65 1RW Ashby De La Zouch Derbyshire | British | 14348530003 | ||||||
| COPE, Daren | Secretary | 36 Highfield Road Little Eaton DE21 5AG Derby Derbyshire | English | 64590380001 | ||||||
| HOLLER, Fabien | Secretary | Capital House Pride Place Pride Park DE24 8QR Derby | 278474310001 | |||||||
| ROBINSON, Paul James | Secretary | 3 Tunnel Hill Mews Knock Lane Blisworth NN7 3DA Northampton | British | 129360890001 | ||||||
| TILLEY, Lucy Claire | Secretary | Capital House Pride Place Pride Park DE24 8QR Derby | 210893980001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BIRCH, Peter William James | Director | Lime Kiln Lane Stainton S66 7QY Rotherham Stainton Woodhouse South Yorkshire Great Britain | England | British | 11899260005 | |||||
| BLUNT, Simon Charles | Director | Church Lane Osgathorpe LE12 9SY Loughborough Osgathorpe Hall Leicestershire | United Kingdom | British | 129995990001 | |||||
| BULLIMORE, Justin Jeffrey | Director | 6 Foxglove Avenue Donisthope DE12 7RU Derby Derbyshire | British | 95982360001 | ||||||
| FEARNEHOUGH, John David | Director | 23 Blue Mountains Duffield DE56 4BN Belper Derbyshire | British | 58366720002 | ||||||
| HARPIN, Richard David | Director | Lenton Lodge Lenton Road NG7 1DQ Nottingham | British | 34254010003 | ||||||
| KELSALL, Michelle | Director | 4 Olders Valley DE24 8QR Woodville Derbyshire | British | 76471410003 | ||||||
| KELSALL, Michelle | Director | 14 Skinners Way Midway NG4 3EH Swadlincote Derbyshire | British | 76471410002 | ||||||
| NICHOLAS, Samantha Jane | Director | 48 Primrose Road Primrose Mews KT12 5JD Hersham Surrey | United Kingdom | British | 76341970004 | |||||
| PALMER, Richard Michael | Director | Garden Cottage Ashe Hall Ashe Lane DE65 6HT Etwall Derbyshire | England | British | 1625750003 | |||||
| PREECE, David Robert, M | Director | The Old Orchard Chapel Lane, Rangemore DE13 9RR Burton On Trent Staffordshire | United Kingdom | British | 68710940001 | |||||
| ROBINSON, Paul James | Director | 3 Tunnel Hill Mews Knock Lane Blisworth NN7 3DA Northampton | England | British | 129360890001 | |||||
| TILLEY, Lucy Claire | Director | Capital House Pride Place Pride Park DE24 8QR Derby | England | British | 197670870001 |
Who are the persons with significant control of MORTGAGE ADVICE BUREAU LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mortgage Advice Bureau (Holdings) Plc | Apr 06, 2016 | Pride Place Pride Park DE24 8QR Derby Capital House 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