MORTGAGE & PROPERTY CENTRE (UK) LIMITED

MORTGAGE & PROPERTY CENTRE (UK) LIMITED

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

    Company NameMORTGAGE & PROPERTY CENTRE (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03946862
    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 & PROPERTY CENTRE (UK) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is MORTGAGE & PROPERTY CENTRE (UK) LIMITED located?

    Registered Office Address
    Drovers
    Advent
    PL32 9QW Camelford
    Cornwall
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MORTGAGE & PROPERTY CENTRE (UK) 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 MORTGAGE & PROPERTY CENTRE (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for MORTGAGE & PROPERTY CENTRE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Mrs Victoria Elizabeth Butler on Sep 25, 2025

    1 pagesCH03

    Director's details changed for Mr Michael Robert Butler on Sep 25, 2025

    2 pagesCH01

    Registered office address changed from 46 Main Street East Leake Loughborough Leicestershire LE12 6PG England to Drovers Advent Camelford Cornwall PL32 9QW on Aug 21, 2025

    1 pagesAD01

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2024

    7 pagesAA

    Unaudited abridged accounts made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2021

    8 pagesAA

    Unaudited abridged accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 14, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2018

    10 pagesAA

    Unaudited abridged accounts made up to Sep 30, 2017

    11 pagesAA

    Confirmation statement made on Mar 14, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Mar 14, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 12, 2015

    5 pagesAA

    Annual return made up to Mar 14, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 80
    SH01

    Current accounting period extended from Sep 12, 2016 to Sep 30, 2016

    1 pagesAA01

    Registered office address changed from Unit 5 the Embassy Lawrence Street Long Eaton Nottingham NG10 1JY to 46 Main Street East Leake Loughborough Leicestershire LE12 6PG on Aug 05, 2015

    1 pagesAD01

    Who are the officers of MORTGAGE & PROPERTY CENTRE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTLER, Victoria Elizabeth
    Advent
    PL32 9QW Camelford
    Drovers
    Cornwall
    England
    Secretary
    Advent
    PL32 9QW Camelford
    Drovers
    Cornwall
    England
    British62402800001
    BUTLER, Michael Robert
    Advent
    PL32 9QW Camelford
    Drovers
    Cornwall
    England
    Director
    Advent
    PL32 9QW Camelford
    Drovers
    Cornwall
    England
    EnglandBritish69225870002
    FULLER, Linda
    11 Brindley Mill
    Pinder Wharf
    BD23 2UN Skipton
    North Yorkshire
    Secretary
    11 Brindley Mill
    Pinder Wharf
    BD23 2UN Skipton
    North Yorkshire
    British95172340001
    WHEATLEY, Marie
    9 King Street
    Long Eaton
    NG10 4LJ Nottingham
    Nottinghamshire
    Secretary
    9 King Street
    Long Eaton
    NG10 4LJ Nottingham
    Nottinghamshire
    British85231440001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    FULLER, Linda
    11 Brindley Mill
    Pinder Wharf
    BD23 2UN Skipton
    North Yorkshire
    Director
    11 Brindley Mill
    Pinder Wharf
    BD23 2UN Skipton
    North Yorkshire
    United KingdomBritish95172340001
    NEILSON, John Crawford
    39 Laurel Crescent
    Nuthall
    NG16 1EW Nottingham
    Nottinghamshire
    Director
    39 Laurel Crescent
    Nuthall
    NG16 1EW Nottingham
    Nottinghamshire
    British69225830001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Who are the persons with significant control of MORTGAGE & PROPERTY CENTRE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Robert Butler
    Advent
    PL32 9QW Camelford
    Drovers
    Cornwall
    England
    Apr 06, 2016
    Advent
    PL32 9QW Camelford
    Drovers
    Cornwall
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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