MORTGAGE 2000 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMORTGAGE 2000 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04384674
    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 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 AddressNo

    What were the previous names of MORTGAGE 2000 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORTGAGE 2000 INTERMEDIARY NETWORK LIMITEDAug 22, 2003Aug 22, 2003
    LIFESTYLESUPERMARKET.COM LIMITEDFeb 28, 2002Feb 28, 2002

    What are the latest accounts for MORTGAGE 2000 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MORTGAGE 2000 LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for MORTGAGE 2000 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2025 with updates

    4 pagesCS01

    Statement of capital on Oct 19, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Change of details for Mony Group Financial Limited as a person with significant control on May 24, 2024

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    Change of details for Mony Group Financial Limited as a person with significant control on May 23, 2024

    2 pagesPSC05

    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 pagesAD01

    Change of details for Moneysupermarket.Com Financial Group Limited as a person with significant control on May 20, 2024

    2 pagesPSC05

    Director's details changed for Mr Niall James Mcbride on May 14, 2024

    2 pagesCH01

    Director's details changed for Mr Peter Bernard Duffy on May 14, 2024

    2 pagesCH01

    Confirmation statement made on Feb 28, 2024 with updates

    3 pagesCS01

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Termination of appointment of Scilla Grimble as a director on Feb 17, 2023

    1 pagesTM01

    Appointment of Mr Niall James Mcbride as a director on Feb 20, 2023

    2 pagesAP01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Shazadi Stinton as a secretary on May 09, 2022

    2 pagesAP03

    Who are the officers of MORTGAGE 2000 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STINTON, Shazadi
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Secretary
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    295774320001
    DUFFY, Peter Bernard
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Director
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    United KingdomBritishChief Executive Officer155386710001
    MCBRIDE, Niall James
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Director
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    United KingdomIrishChief Financial Officer275950910001
    BELLAU, Katherine
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Secretary
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    255193250001
    DODD, Jeremy
    Rudale
    6 Dee Banks
    CH3 5UX Chester
    Cheshire
    Secretary
    Rudale
    6 Dee Banks
    CH3 5UX Chester
    Cheshire
    British80829340001
    DOUGHTY, Paul Harris
    3 Peel Hall Park Gongar Lane
    Ashton Hayes
    CH3 8AY Chester
    Cheshire
    Secretary
    3 Peel Hall Park Gongar Lane
    Ashton Hayes
    CH3 8AY Chester
    Cheshire
    BritishAccountant107711270003
    DRABBLE, Darren Paul
    Moneysupermarket House
    Saint Davids Park
    CH5 3UZ Ewloe
    Chester
    Secretary
    Moneysupermarket House
    Saint Davids Park
    CH5 3UZ Ewloe
    Chester
    BritishGeneral Counsel122871020001
    RIVERS, Alice
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Secretary
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    290760660001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CAMERON, Duncan Russell
    5 Clayton Court
    Duke Street
    CH1 1NE Chester
    Cheshire
    Director
    5 Clayton Court
    Duke Street
    CH1 1NE Chester
    Cheshire
    United KingdomBritishSystems Analyst54403710002
    DONOGHUE, Graham
    Saint Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Director
    Saint Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    EnglandBritishManaging Director Travel137665570001
    DOUGHTY, Paul Harris
    3 Peel Hall Park Gongar Lane
    Ashton Hayes
    CH3 8AY Chester
    Cheshire
    Director
    3 Peel Hall Park Gongar Lane
    Ashton Hayes
    CH3 8AY Chester
    Cheshire
    United KingdomBritishChief Financial Officer107711270003
    DRABBLE, Darren Paul
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Director
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    United KingdomBritishGeneral Counsel252050730001
    DRABBLE, Darren Paul
    12 Brooklawn Drive
    Didsbury
    M20 3GZ Manchester
    Lancashire
    Director
    12 Brooklawn Drive
    Didsbury
    M20 3GZ Manchester
    Lancashire
    BritishGeneral Counsel122871020001
    GRIMBLE, Scilla
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Director
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    United KingdomBritishDirector255064350001
    HORNSBY, Sean
    9 Wasdale Close
    West Bridgford
    NG2 6RG Nottingham
    Nottinghamshire
    Director
    9 Wasdale Close
    West Bridgford
    NG2 6RG Nottingham
    Nottinghamshire
    BritishManaging Director66264010001
    LEWIS, Mark Peter
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Director
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    United KingdomBritishDirector277759780001
    NIXON, Simon Justin
    Saint Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Director
    Saint Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    United KingdomBritishPublisher131127640001
    OSBORNE, David John
    Shakespeare Avenue
    BA2 4RQ Bath
    77
    Avon
    Director
    Shakespeare Avenue
    BA2 4RQ Bath
    77
    Avon
    EnglandBritishMarketing Director136863980001
    PAYNE, David Charles
    117 Broadway
    BA11 3HQ Frome
    Somerset
    Director
    117 Broadway
    BA11 3HQ Frome
    Somerset
    EnglandBritishConsultant72026870001
    PLUMB, Peter James
    Saint Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Director
    Saint Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    United KingdomBritishChief Executive Officer101545700001
    PRICE, Matthew John
    St. Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    Flintshire
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    Flintshire
    United Kingdom
    United KingdomBritishChief Financial Officer187586140001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of MORTGAGE 2000 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. David's Park
    CH5 3UZ Ewloe
    Mony Group House
    Deeside
    United Kingdom
    Apr 06, 2016
    St. David's Park
    CH5 3UZ Ewloe
    Mony Group House
    Deeside
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3157344
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MORTGAGE 2000 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2017Apr 12, 2016The 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