THE MORTGAGE CORNER LIMITED
Overview
Company Name | THE MORTGAGE CORNER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03981158 |
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 THE MORTGAGE CORNER LIMITED?
- Activities of mortgage finance companies (64922) / Financial and insurance activities
- Life insurance (65110) / Financial and insurance activities
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is THE MORTGAGE CORNER LIMITED located?
Registered Office Address | 1 Vicarage Lane HU13 9LQ Hessle North Humberside |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE MORTGAGE CORNER LIMITED?
Company Name | From | Until |
---|---|---|
I C F (HOME LOANS) LIMITED | Mar 19, 2002 | Mar 19, 2002 |
STAKEPEN LIMITED | Apr 26, 2000 | Apr 26, 2000 |
What are the latest accounts for THE MORTGAGE CORNER 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 THE MORTGAGE CORNER LIMITED?
Last Confirmation Statement Made Up To | Sep 27, 2025 |
---|---|
Next Confirmation Statement Due | Oct 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 27, 2024 |
Overdue | No |
What are the latest filings for THE MORTGAGE CORNER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Jacqueline Elaine Knapp as a person with significant control on Apr 06, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Laura Dennison as a person with significant control on Apr 06, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Jessica Hartley as a person with significant control on Apr 06, 2023 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Miss Jacqueline Elaine Knapp on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE MORTGAGE CORNER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNAPP, Jacqueline | Secretary | Vicarage Lane HU13 9LQ Hessle 1 North Humberside United Kingdom | 158542350001 | |||||||
KNAPP, Jacqueline Elaine | Director | Castle Drive South Cave HU15 2ES Brough 6 North Humberside England | England | British | Mortgage Broker | 119712440004 | ||||
DAVEY, Neil Andrew | Secretary | 3 Willow Close Woodleigh Manor YO25 8QF Brandesburton East Yorkshire | British | Financial Adviser | 104472070002 | |||||
SCOTT, Chris | Secretary | 207 Carr Lane HU10 6JY Hull North Humberside | British | Mortgage Adviser | 104134610001 | |||||
WELSBY, Ian Armstrong | Secretary | 11 Newland Avenue YO25 6TX Driffield East Yorkshire | British | 33861440002 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
DAVEY, Neil Andrew | Director | 3 Willow Close Woodleigh Manor YO25 8QF Brandesburton East Yorkshire | England | British | Director | 104472070002 | ||||
FIRTH, Richard Sean | Director | 23 Acorn Way Hessle HU13 0TB Hull North Humberside | British | Director | 75430840001 | |||||
KNAPP, Jacenline Elaine | Director | 6 Fairfield View HU15 1PZ Welton East Yorkshire | British | Mortgage Adviser | 119712440001 | |||||
WELSBY, Jonathan Alan | Director | 2 Outer Trinities HU17 0HN Beverley East Yorkshire | British | Director | 65909400002 | |||||
WELSBY, Jonathan Alan | Director | 2 Outer Trinities HU17 0HN Beverley East Yorkshire | British | Director | 65909400002 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of THE MORTGAGE CORNER LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Jessica Hartley | Apr 06, 2023 | Northfield Close South Cave HU15 2EW Brough 1 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Laura Dennison | Apr 06, 2023 | Westfield Road Carlton WF3 3RJ Wakefield Pheasants' Nest England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Jacqueline Elaine Knapp | Apr 06, 2016 | Vicarage Lane HU13 9LQ Hessle 1 England | Yes |
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