MORTGAGE EXCELLENCE LIMITED

MORTGAGE EXCELLENCE LIMITED

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

    Company NameMORTGAGE EXCELLENCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03527577
    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 EXCELLENCE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MORTGAGE EXCELLENCE LIMITED located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4BY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MORTGAGE EXCELLENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORTGAGE EXCELLENCE PLCDec 01, 1998Dec 01, 1998
    BASEGOLD LIMITEDMar 16, 1998Mar 16, 1998

    What are the latest accounts for MORTGAGE EXCELLENCE 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 EXCELLENCE LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for MORTGAGE EXCELLENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Jul 16, 2025 with updates

    3 pagesCS01

    Termination of appointment of Andrew George Valentine as a director on Aug 16, 2024

    1 pagesTM01

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Jul 16, 2023 with no updates

    3 pagesCS01

    Change of details for Pm Holdings Limited as a person with significant control on Jun 26, 2023

    2 pagesPSC05

    Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023

    1 pagesCH04

    Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY

    1 pagesAD04

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL

    1 pagesAD03

    Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL

    1 pagesAD02

    Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on Apr 11, 2023

    1 pagesAD01

    Confirmation statement made on Jul 16, 2022 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jul 16, 2021

    3 pagesRP04CS01

    Appointment of Andrew George Valentine as a director on Jun 29, 2022

    2 pagesAP01

    Termination of appointment of Gary Warman as a director on May 31, 2022

    1 pagesTM01

    Appointment of Julie Frances Scott as a director on May 12, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Termination of appointment of Jeremiah Charles Toher as a director on Feb 28, 2022

    1 pagesTM01

    Register(s) moved to registered office address 55 Gracechurch Street London EC3V 0RL

    1 pagesAD04

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Confirmation statement made on Jul 16, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jul 28, 2022Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 28/07/2022.

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Who are the officers of MORTGAGE EXCELLENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYAL LONDON MANAGEMENT SERVICES LIMITED
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02867478
    106736010001
    SCOTT, Julie Frances
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    ScotlandBritish296239750001
    GOLDSMITH, Simon David
    13 Berkeley Close
    Elstree
    WD6 3JN Borehamwood
    Hertfordshire
    Secretary
    13 Berkeley Close
    Elstree
    WD6 3JN Borehamwood
    Hertfordshire
    British24799300001
    KIRWAN, Rachel Louise
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Secretary
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    217657370001
    PROUDMAN, Robert Andrew
    Pond Hall Road
    Hadleigh
    IP7 5PP Ipswich
    Pond Hall
    Suffolk
    United Kingdom
    Secretary
    Pond Hall Road
    Hadleigh
    IP7 5PP Ipswich
    Pond Hall
    Suffolk
    United Kingdom
    British67617680004
    WHYBROW, Steven Henry
    208 Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    Secretary
    208 Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    British13335090004
    WHYBROW, Steven Henry
    208 Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    Secretary
    208 Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    British13335090004
    ACCESS REGISTRARS LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Secretary
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011510001
    ABBEY, Robert Michael
    Deepdale
    27 Elgin Road
    N22 4VE London
    Director
    Deepdale
    27 Elgin Road
    N22 4VE London
    United KingdomBritish37752950001
    ARNOLD, David Raphael
    37 Gurney Drive
    N2 0DF London
    Director
    37 Gurney Drive
    N2 0DF London
    United KingdomBritish66304450001
    CATTELL, Andrew John
    25 Oaklands Avenue
    WD19 4LN Watford
    Hertfordshire
    Director
    25 Oaklands Avenue
    WD19 4LN Watford
    Hertfordshire
    British76606850001
    CORDWELL, Ian Derek
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Director
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    EnglandBritish80095620010
    ELKINGTON, Andrew Keith
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Director
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    EnglandBritish239539870001
    HENDERSON, James Conroy
    Turret Lane
    IP4 1DL Ipswich
    Globe House
    England
    Director
    Turret Lane
    IP4 1DL Ipswich
    Globe House
    England
    EnglandBritish123259030001
    KLEINMAN, Paul Raymond
    83 Monks Avenue
    EN5 1DA New Barnet
    Hertfordshire
    Director
    83 Monks Avenue
    EN5 1DA New Barnet
    Hertfordshire
    United KingdomBritish47820380001
    LOUGHENBURY, David Anthony
    Alexandra House
    Queen Street
    WS13 6QS Lichfield
    Police Mutual Assurance Society Limited
    Staffordshire
    United Kingdom
    Director
    Alexandra House
    Queen Street
    WS13 6QS Lichfield
    Police Mutual Assurance Society Limited
    Staffordshire
    United Kingdom
    EnglandBritish119647920001
    MANN, Stephen Andrew Joseph
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Director
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    EnglandBritish105246720001
    MARR, Peter
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Director
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    United KingdomBritish165437070001
    PERKS, John Trevor
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Director
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    United KingdomBritish205978690001
    PORTNOI, Lee Richard Joseph
    26 Kings Chase Chiltern Close
    Bushey
    WD2 3PZ Watford
    Director
    26 Kings Chase Chiltern Close
    Bushey
    WD2 3PZ Watford
    British11469100002
    PROUDMAN, Robert Andrew
    Pond Hall Road
    Hadleigh
    IP7 5PP Ipswich
    Pond Hall
    Suffolk
    United Kingdom
    Director
    Pond Hall Road
    Hadleigh
    IP7 5PP Ipswich
    Pond Hall
    Suffolk
    United Kingdom
    EnglandBritish67617680004
    TOHER, Jeremiah Charles
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    EnglandBritish234512370001
    VALENTINE, Andrew George
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    ScotlandBritish296653560001
    VALLERY, David Stephen
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Director
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    United KingdomBritish267928840001
    WARMAN, Gary
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    United KingdomBritish269660180001
    WHYBROW, Graham Frederick
    208 The Tree Wharf
    26 Shad Thames
    SE1 2AS London
    Director
    208 The Tree Wharf
    26 Shad Thames
    SE1 2AS London
    British16678210003
    WHYBROW, Steven Henry
    208 Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    Director
    208 Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    British13335090004
    WHYBROW, Susan Margaret
    Evergreen 64 Hill Rise
    Chalfont St. Peter
    SL9 9BQ Gerrards Cross
    Buckinghamshire
    Director
    Evergreen 64 Hill Rise
    Chalfont St. Peter
    SL9 9BQ Gerrards Cross
    Buckinghamshire
    British40808150002
    WILLIAMS, Robin
    7 Main Road
    Tuddenham
    IP6 9BZ Ipswich
    Suffolk
    Director
    7 Main Road
    Tuddenham
    IP6 9BZ Ipswich
    Suffolk
    EnglandBritish76171000001
    WINUP, Kathryn Anne
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    Director
    Queen Street
    WS13 6QS Lichfield
    Alexandra House
    Staffordshire
    United Kingdom
    EnglandBritish136769150001
    ACCESS NOMINEES LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Director
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011500001

    Who are the persons with significant control of MORTGAGE EXCELLENCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Dec 30, 2016
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number9908006
    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.
    Turret Lane
    IP4 1DL Ipswich
    Globe House
    United Kingdom
    Apr 06, 2016
    Turret Lane
    IP4 1DL Ipswich
    Globe House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4153083
    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