MORTGAGE EXCELLENCE LIMITED
Overview
| Company Name | MORTGAGE EXCELLENCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03527577 |
| 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 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 Address | No |
What were the previous names of MORTGAGE EXCELLENCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORTGAGE EXCELLENCE PLC | Dec 01, 1998 | Dec 01, 1998 |
| BASEGOLD LIMITED | Mar 16, 1998 | Mar 16, 1998 |
What are the latest accounts for MORTGAGE EXCELLENCE 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 EXCELLENCE LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for MORTGAGE EXCELLENCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2025 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew George Valentine as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Pm Holdings Limited as a person with significant control on Jun 26, 2023 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023 | 1 pages | CH04 | ||||||||||
Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY | 1 pages | AD04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Jul 16, 2021 | 3 pages | RP04CS01 | ||||||||||
Appointment of Andrew George Valentine as a director on Jun 29, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Warman as a director on May 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Julie Frances Scott as a director on May 12, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Termination of appointment of Jeremiah Charles Toher as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address 55 Gracechurch Street London EC3V 0RL | 1 pages | AD04 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 16, 2021 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Who are the officers of MORTGAGE EXCELLENCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROYAL LONDON MANAGEMENT SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom |
| 106736010001 | ||||||||||
| SCOTT, Julie Frances | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | Scotland | British | 296239750001 | |||||||||
| GOLDSMITH, Simon David | Secretary | 13 Berkeley Close Elstree WD6 3JN Borehamwood Hertfordshire | British | 24799300001 | ||||||||||
| KIRWAN, Rachel Louise | Secretary | Queen Street WS13 6QS Lichfield Alexandra House Staffordshire United Kingdom | 217657370001 | |||||||||||
| PROUDMAN, Robert Andrew | Secretary | Pond Hall Road Hadleigh IP7 5PP Ipswich Pond Hall Suffolk United Kingdom | British | 67617680004 | ||||||||||
| WHYBROW, Steven Henry | Secretary | 208 Tea Trade Wharf 26 Shad Thames SE1 2AS London | British | 13335090004 | ||||||||||
| WHYBROW, Steven Henry | Secretary | 208 Tea Trade Wharf 26 Shad Thames SE1 2AS London | British | 13335090004 | ||||||||||
| ACCESS REGISTRARS LIMITED | Nominee Secretary | International House 31 Church Road Hendon NW4 4EB London | 900011510001 | |||||||||||
| ABBEY, Robert Michael | Director | Deepdale 27 Elgin Road N22 4VE London | United Kingdom | British | 37752950001 | |||||||||
| ARNOLD, David Raphael | Director | 37 Gurney Drive N2 0DF London | United Kingdom | British | 66304450001 | |||||||||
| CATTELL, Andrew John | Director | 25 Oaklands Avenue WD19 4LN Watford Hertfordshire | British | 76606850001 | ||||||||||
| CORDWELL, Ian Derek | Director | Queen Street WS13 6QS Lichfield Alexandra House Staffordshire United Kingdom | England | British | 80095620010 | |||||||||
| ELKINGTON, Andrew Keith | Director | Queen Street WS13 6QS Lichfield Alexandra House Staffordshire United Kingdom | England | British | 239539870001 | |||||||||
| HENDERSON, James Conroy | Director | Turret Lane IP4 1DL Ipswich Globe House England | England | British | 123259030001 | |||||||||
| KLEINMAN, Paul Raymond | Director | 83 Monks Avenue EN5 1DA New Barnet Hertfordshire | United Kingdom | British | 47820380001 | |||||||||
| LOUGHENBURY, David Anthony | Director | Alexandra House Queen Street WS13 6QS Lichfield Police Mutual Assurance Society Limited Staffordshire United Kingdom | England | British | 119647920001 | |||||||||
| MANN, Stephen Andrew Joseph | Director | Queen Street WS13 6QS Lichfield Alexandra House Staffordshire United Kingdom | England | British | 105246720001 | |||||||||
| MARR, Peter | Director | Queen Street WS13 6QS Lichfield Alexandra House Staffordshire United Kingdom | United Kingdom | British | 165437070001 | |||||||||
| PERKS, John Trevor | Director | Queen Street WS13 6QS Lichfield Alexandra House Staffordshire United Kingdom | United Kingdom | British | 205978690001 | |||||||||
| PORTNOI, Lee Richard Joseph | Director | 26 Kings Chase Chiltern Close Bushey WD2 3PZ Watford | British | 11469100002 | ||||||||||
| PROUDMAN, Robert Andrew | Director | Pond Hall Road Hadleigh IP7 5PP Ipswich Pond Hall Suffolk United Kingdom | England | British | 67617680004 | |||||||||
| TOHER, Jeremiah Charles | Director | Gracechurch Street EC3V 0RL London 55 United Kingdom | England | British | 234512370001 | |||||||||
| VALENTINE, Andrew George | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | Scotland | British | 296653560001 | |||||||||
| VALLERY, David Stephen | Director | Queen Street WS13 6QS Lichfield Alexandra House Staffordshire United Kingdom | United Kingdom | British | 267928840001 | |||||||||
| WARMAN, Gary | Director | Gracechurch Street EC3V 0RL London 55 United Kingdom | United Kingdom | British | 269660180001 | |||||||||
| WHYBROW, Graham Frederick | Director | 208 The Tree Wharf 26 Shad Thames SE1 2AS London | British | 16678210003 | ||||||||||
| WHYBROW, Steven Henry | Director | 208 Tea Trade Wharf 26 Shad Thames SE1 2AS London | British | 13335090004 | ||||||||||
| WHYBROW, Susan Margaret | Director | Evergreen 64 Hill Rise Chalfont St. Peter SL9 9BQ Gerrards Cross Buckinghamshire | British | 40808150002 | ||||||||||
| WILLIAMS, Robin | Director | 7 Main Road Tuddenham IP6 9BZ Ipswich Suffolk | England | British | 76171000001 | |||||||||
| WINUP, Kathryn Anne | Director | Queen Street WS13 6QS Lichfield Alexandra House Staffordshire United Kingdom | England | British | 136769150001 | |||||||||
| ACCESS NOMINEES LIMITED | Nominee Director | International House 31 Church Road Hendon NW4 4EB London | 900011500001 |
Who are the persons with significant control of MORTGAGE EXCELLENCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pm Holdings Limited | Dec 30, 2016 | Fenchurch Street EC3M 4BY London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| R3: Financial Services Group Limited | Apr 06, 2016 | Turret Lane IP4 1DL Ipswich Globe House United Kingdom | 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