MORTGAGE & PROPERTY CENTRE (UK) LIMITED
Overview
| Company Name | MORTGAGE & PROPERTY CENTRE (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03946862 |
| 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 & 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 Address | No |
What are the latest accounts for MORTGAGE & PROPERTY CENTRE (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MORTGAGE & PROPERTY CENTRE (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2025 |
| Overdue | No |
What are the latest filings for MORTGAGE & PROPERTY CENTRE (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Mrs Victoria Elizabeth Butler on Sep 25, 2025 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Michael Robert Butler on Sep 25, 2025 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2024 | 7 pages | AA | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2018 | 10 pages | AA | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 12, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Sep 12, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of MORTGAGE & PROPERTY CENTRE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUTLER, Victoria Elizabeth | Secretary | Advent PL32 9QW Camelford Drovers Cornwall England | British | 62402800001 | ||||||
| BUTLER, Michael Robert | Director | Advent PL32 9QW Camelford Drovers Cornwall England | England | British | 69225870002 | |||||
| FULLER, Linda | Secretary | 11 Brindley Mill Pinder Wharf BD23 2UN Skipton North Yorkshire | British | 95172340001 | ||||||
| WHEATLEY, Marie | Secretary | 9 King Street Long Eaton NG10 4LJ Nottingham Nottinghamshire | British | 85231440001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
| FULLER, Linda | Director | 11 Brindley Mill Pinder Wharf BD23 2UN Skipton North Yorkshire | United Kingdom | British | 95172340001 | |||||
| NEILSON, John Crawford | Director | 39 Laurel Crescent Nuthall NG16 1EW Nottingham Nottinghamshire | British | 69225830001 | ||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Robert Butler | Apr 06, 2016 | Advent PL32 9QW Camelford Drovers Cornwall England | No |
Nationality: British Country of Residence: England | |||
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