MORTGAGE 2000 LIMITED
Overview
Company Name | MORTGAGE 2000 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04384674 |
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 2000 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MORTGAGE 2000 LIMITED located?
Registered Office Address | Mony Group House St. David's Park CH5 3UZ Ewloe Deeside United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MORTGAGE 2000 LIMITED?
Company Name | From | Until |
---|---|---|
MORTGAGE 2000 INTERMEDIARY NETWORK LIMITED | Aug 22, 2003 | Aug 22, 2003 |
LIFESTYLESUPERMARKET.COM LIMITED | Feb 28, 2002 | Feb 28, 2002 |
What are the latest accounts for MORTGAGE 2000 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MORTGAGE 2000 LIMITED?
Last Confirmation Statement Made Up To | Feb 28, 2026 |
---|---|
Next Confirmation Statement Due | Mar 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 28, 2025 |
Overdue | No |
What are the latest filings for MORTGAGE 2000 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Oct 19, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Change of details for Mony Group Financial Limited as a person with significant control on May 24, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Mony House St. David's Park Ewloe Chester CH5 3UZ United Kingdom to Mony Group House St. David's Park Ewloe Deeside CH5 3UZ on May 24, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Mony House St. David'spark Ewloe Chester CH5 3UZ United Kingdom to Mony House St. David's Park Ewloe Chester CH5 3UZ on May 23, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Mony Group Financial Limited as a person with significant control on May 23, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ to Mony House St. David'spark Ewloe Chester CH5 3UZ on May 22, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Moneysupermarket.Com Financial Group Limited as a person with significant control on May 20, 2024 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Niall James Mcbride on May 14, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Bernard Duffy on May 14, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 28, 2024 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Termination of appointment of Scilla Grimble as a director on Feb 17, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Niall James Mcbride as a director on Feb 20, 2023 | 2 pages | AP01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Shazadi Stinton as a secretary on May 09, 2022 | 2 pages | AP03 | ||||||||||
Who are the officers of MORTGAGE 2000 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STINTON, Shazadi | Secretary | Dean Street W1D 3RB London 1 United Kingdom | 295774320001 | |||||||
DUFFY, Peter Bernard | Director | Dean Street W1D 3RB London 1 United Kingdom | United Kingdom | British | Chief Executive Officer | 155386710001 | ||||
MCBRIDE, Niall James | Director | Dean Street W1D 3RB London 1 United Kingdom | United Kingdom | Irish | Chief Financial Officer | 275950910001 | ||||
BELLAU, Katherine | Secretary | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | 255193250001 | |||||||
DODD, Jeremy | Secretary | Rudale 6 Dee Banks CH3 5UX Chester Cheshire | British | 80829340001 | ||||||
DOUGHTY, Paul Harris | Secretary | 3 Peel Hall Park Gongar Lane Ashton Hayes CH3 8AY Chester Cheshire | British | Accountant | 107711270003 | |||||
DRABBLE, Darren Paul | Secretary | Moneysupermarket House Saint Davids Park CH5 3UZ Ewloe Chester | British | General Counsel | 122871020001 | |||||
RIVERS, Alice | Secretary | Dean Street W1D 3RB London 1 United Kingdom | 290760660001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
CAMERON, Duncan Russell | Director | 5 Clayton Court Duke Street CH1 1NE Chester Cheshire | United Kingdom | British | Systems Analyst | 54403710002 | ||||
DONOGHUE, Graham | Director | Saint Davids Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | England | British | Managing Director Travel | 137665570001 | ||||
DOUGHTY, Paul Harris | Director | 3 Peel Hall Park Gongar Lane Ashton Hayes CH3 8AY Chester Cheshire | United Kingdom | British | Chief Financial Officer | 107711270003 | ||||
DRABBLE, Darren Paul | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | General Counsel | 252050730001 | ||||
DRABBLE, Darren Paul | Director | 12 Brooklawn Drive Didsbury M20 3GZ Manchester Lancashire | British | General Counsel | 122871020001 | |||||
GRIMBLE, Scilla | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | Director | 255064350001 | ||||
HORNSBY, Sean | Director | 9 Wasdale Close West Bridgford NG2 6RG Nottingham Nottinghamshire | British | Managing Director | 66264010001 | |||||
LEWIS, Mark Peter | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | Director | 277759780001 | ||||
NIXON, Simon Justin | Director | Saint Davids Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | Publisher | 131127640001 | ||||
OSBORNE, David John | Director | Shakespeare Avenue BA2 4RQ Bath 77 Avon | England | British | Marketing Director | 136863980001 | ||||
PAYNE, David Charles | Director | 117 Broadway BA11 3HQ Frome Somerset | England | British | Consultant | 72026870001 | ||||
PLUMB, Peter James | Director | Saint Davids Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | Chief Executive Officer | 101545700001 | ||||
PRICE, Matthew John | Director | St. Davids Park Ewloe CH5 3UZ Chester Moneysupermarket House Flintshire United Kingdom | United Kingdom | British | Chief Financial Officer | 187586140001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of MORTGAGE 2000 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mony Group Financial Limited | Apr 06, 2016 | St. David's Park CH5 3UZ Ewloe Mony Group House Deeside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for MORTGAGE 2000 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 28, 2017 | Apr 12, 2016 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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