MORTGAGE ADVICE BUREAU LIMITED

MORTGAGE ADVICE BUREAU LIMITED

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

    Company NameMORTGAGE ADVICE BUREAU LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03368205
    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 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 AddressNo

    What were the previous names of MORTGAGE ADVICE BUREAU LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEY FS LIMITEDMay 02, 2001May 02, 2001
    MORTGAGE ADVICE BUREAU LIMITEDOct 25, 2000Oct 25, 2000
    MORTGAGE ADVICE BUREAU FRANCHISE LIMITEDJan 22, 1998Jan 22, 1998
    1001 MORTGAGES LIMITEDMay 09, 1997May 09, 1997

    What are the latest accounts for MORTGAGE ADVICE BUREAU LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MORTGAGE ADVICE BUREAU LIMITED?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for MORTGAGE ADVICE BUREAU LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 21, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter Christopher Steven Brodnicki on Oct 28, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    48 pagesAA

    Director's details changed for Mr Peter Christopher Steven Brodnicki on Mar 01, 2015

    2 pagesCH01

    legacy

    pagesANNOTATION

    Confirmation statement made on Oct 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    60 pagesAA

    Termination of appointment of Fabien Holler as a secretary on Jun 30, 2024

    1 pagesTM02

    Appointment of Ms Emilie Nadia Marcelline Burgaud Mccarthy as a director on Jul 24, 2024

    2 pagesAP01

    Termination of appointment of Lucy Claire Tilley as a director on Jun 07, 2024

    1 pagesTM01

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    57 pagesAA

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    48 pagesAA

    Satisfaction of charge 033682050009 in full

    1 pagesMR04

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 18/06/2019
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 18/06/2019
    RES13

    Registration of charge 033682050010, created on Mar 28, 2022

    45 pagesMR01

    Confirmation statement made on Oct 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    47 pagesAA

    Termination of appointment of Lucy Claire Tilley as a secretary on Jan 01, 2021

    1 pagesTM02

    Appointment of Mr Fabien Holler as a secretary on Jan 01, 2021

    2 pagesAP03

    Confirmation statement made on Oct 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    40 pagesAA

    Who are the officers of MORTGAGE ADVICE BUREAU LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODNICKI, Peter Christopher Steven
    Capital House
    Pride Place Pride Park
    DE24 8QR Derby
    Director
    Capital House
    Pride Place Pride Park
    DE24 8QR Derby
    United KingdomBritish298109510001
    BURGAUD MCCARTHY, Emilie Nadia Marcelline
    Capital House
    Pride Place Pride Park
    DE24 8QR Derby
    Director
    Capital House
    Pride Place Pride Park
    DE24 8QR Derby
    EnglandFrench270515330001
    THOMPSON, Benjamin David
    Capital House
    Pride Place Pride Park
    DE24 8QR Derby
    Director
    Capital House
    Pride Place Pride Park
    DE24 8QR Derby
    EnglandBritish135091150003
    BLUNT, Simon Charles
    Joiners Cottage
    Staunton Harold
    DE65 1RW Ashby De La Zouch
    Derbyshire
    Secretary
    Joiners Cottage
    Staunton Harold
    DE65 1RW Ashby De La Zouch
    Derbyshire
    British14348530003
    COPE, Daren
    36 Highfield Road
    Little Eaton
    DE21 5AG Derby
    Derbyshire
    Secretary
    36 Highfield Road
    Little Eaton
    DE21 5AG Derby
    Derbyshire
    English64590380001
    HOLLER, Fabien
    Capital House
    Pride Place Pride Park
    DE24 8QR Derby
    Secretary
    Capital House
    Pride Place Pride Park
    DE24 8QR Derby
    278474310001
    ROBINSON, Paul James
    3 Tunnel Hill Mews
    Knock Lane Blisworth
    NN7 3DA Northampton
    Secretary
    3 Tunnel Hill Mews
    Knock Lane Blisworth
    NN7 3DA Northampton
    British129360890001
    TILLEY, Lucy Claire
    Capital House
    Pride Place Pride Park
    DE24 8QR Derby
    Secretary
    Capital House
    Pride Place Pride Park
    DE24 8QR Derby
    210893980001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIRCH, Peter William James
    Lime Kiln Lane
    Stainton
    S66 7QY Rotherham
    Stainton Woodhouse
    South Yorkshire
    Great Britain
    Director
    Lime Kiln Lane
    Stainton
    S66 7QY Rotherham
    Stainton Woodhouse
    South Yorkshire
    Great Britain
    EnglandBritish11899260005
    BLUNT, Simon Charles
    Church Lane
    Osgathorpe
    LE12 9SY Loughborough
    Osgathorpe Hall
    Leicestershire
    Director
    Church Lane
    Osgathorpe
    LE12 9SY Loughborough
    Osgathorpe Hall
    Leicestershire
    United KingdomBritish129995990001
    BULLIMORE, Justin Jeffrey
    6 Foxglove Avenue
    Donisthope
    DE12 7RU Derby
    Derbyshire
    Director
    6 Foxglove Avenue
    Donisthope
    DE12 7RU Derby
    Derbyshire
    British95982360001
    FEARNEHOUGH, John David
    23 Blue Mountains
    Duffield
    DE56 4BN Belper
    Derbyshire
    Director
    23 Blue Mountains
    Duffield
    DE56 4BN Belper
    Derbyshire
    British58366720002
    HARPIN, Richard David
    Lenton Lodge Lenton Road
    NG7 1DQ Nottingham
    Director
    Lenton Lodge Lenton Road
    NG7 1DQ Nottingham
    British34254010003
    KELSALL, Michelle
    4 Olders Valley
    DE24 8QR Woodville
    Derbyshire
    Director
    4 Olders Valley
    DE24 8QR Woodville
    Derbyshire
    British76471410003
    KELSALL, Michelle
    14 Skinners Way
    Midway
    NG4 3EH Swadlincote
    Derbyshire
    Director
    14 Skinners Way
    Midway
    NG4 3EH Swadlincote
    Derbyshire
    British76471410002
    NICHOLAS, Samantha Jane
    48 Primrose Road
    Primrose Mews
    KT12 5JD Hersham
    Surrey
    Director
    48 Primrose Road
    Primrose Mews
    KT12 5JD Hersham
    Surrey
    United KingdomBritish76341970004
    PALMER, Richard Michael
    Garden Cottage
    Ashe Hall Ashe Lane
    DE65 6HT Etwall
    Derbyshire
    Director
    Garden Cottage
    Ashe Hall Ashe Lane
    DE65 6HT Etwall
    Derbyshire
    EnglandBritish1625750003
    PREECE, David Robert, M
    The Old Orchard
    Chapel Lane, Rangemore
    DE13 9RR Burton On Trent
    Staffordshire
    Director
    The Old Orchard
    Chapel Lane, Rangemore
    DE13 9RR Burton On Trent
    Staffordshire
    United KingdomBritish68710940001
    ROBINSON, Paul James
    3 Tunnel Hill Mews
    Knock Lane Blisworth
    NN7 3DA Northampton
    Director
    3 Tunnel Hill Mews
    Knock Lane Blisworth
    NN7 3DA Northampton
    EnglandBritish129360890001
    TILLEY, Lucy Claire
    Capital House
    Pride Place Pride Park
    DE24 8QR Derby
    Director
    Capital House
    Pride Place Pride Park
    DE24 8QR Derby
    EnglandBritish197670870001

    Who are the persons with significant control of MORTGAGE ADVICE BUREAU LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mortgage Advice Bureau (Holdings) Plc
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    England
    Apr 06, 2016
    Pride Place
    Pride Park
    DE24 8QR Derby
    Capital House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number04131569
    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