MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED
Overview
| Company Name | MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04420522 |
| 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 AGENCY SERVICES NUMBER FIVE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED located?
| Registered Office Address | 1 Balloon Street M4 4BE Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHAMBERGRANGE LIMITED | Apr 19, 2002 | Apr 19, 2002 |
What are the latest accounts for MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED?
| Last Confirmation Statement Made Up To | Feb 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2025 |
| Overdue | No |
What are the latest filings for MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||||||
Appointment of Mr Lee John Raybould as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Louise Britnell as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 06, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Secretary's details changed for Mrs Catherine Elizabeth Green on Aug 22, 2024 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Louise Britnell on Aug 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Richard Michael Hiom on Aug 22, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for The Co-Operative Bank Plc as a person with significant control on Jun 07, 2024 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from , PO Box 101 1 Balloon Street, Manchester, M60 4EP, United Kingdom to 1 Balloon Street Manchester M4 4BE on Jun 07, 2024 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 22, 2024
| 5 pages | SH01 | ||||||||||||||
Secretary's details changed for Mrs Catherine Elizabeth Green on Mar 08, 2024 | 1 pages | CH03 | ||||||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Richard Michael Hiom as a director on Jul 22, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas Stuart Slape as a director on Jul 22, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Louise Britnell on Jun 09, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Feb 06, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Nicholas Stuart Slape on Jan 26, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||||||
Who are the officers of MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Catherine Elizabeth | Secretary | Balloon Street M4 4BE Manchester 1 United Kingdom | 255933670001 | |||||||
| HIOM, Richard Michael | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | United Kingdom | British | 292500730001 | |||||
| RAYBOULD, Lee John | Director | c/o Secretariat, 6th Floor Balloon Street M4 4BE Manchester 1 England | England | British | 276168520001 | |||||
| ARNOLD, Katy Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 192245780001 | |||||||
| GREEN, Robin Sinclair | Secretary | 9 Buckland Grove New Park ST4 8UG Trentham Staffordshire | British | 5782770001 | ||||||
| MCKEOWN, Brona Rose | Secretary | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | 193735750001 | |||||||
| MEDFORD, Paul Derek | Secretary | 25 Bromley Drive CW4 7AX Holmes Chapel Cheshire | British | 123495670001 | ||||||
| MILLS, Paul Andrew | Secretary | Woodcote 8 Hall Orchard Bramshall ST14 5DF Uttoxeter Staffordshire | British | 34173070002 | ||||||
| MOSS, Susan | Secretary | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | 153215690001 | |||||||
| WADE, Patricia Anne | Secretary | Corporation Street M60 4ES Manchester New Century House United Kingdom | 147830810001 | |||||||
| WHITEHEAD, David Clive | Secretary | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | 196682580001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| AITKEN, Stephen | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British,Australian | 188712540001 | |||||
| ALDERSON, Keith Brian | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | 101986420001 | |||||
| ALDERSON, Keith Brian | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | 101986420001 | |||||
| ALTHAM, Richard David | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 146408190001 | |||||
| BRITNELL, Louise Jeanette | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | England | British | 234471640001 | |||||
| GARLICK, Philip Michael | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 151356580001 | |||||
| GOSLING, Clare Louise | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | 204863170001 | |||||
| GREEN, Robin Sinclair | Director | 9 Buckland Grove New Park ST4 8UG Trentham Staffordshire | British | 5782770001 | ||||||
| GREGORY, Gerald Arthur | Director | Gatepiece House Quarry Bank DE4 3LF Matlock Derbyshire | England | British | 31843730001 | |||||
| HUGHES, John Richard | Director | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | England | British | 146426540002 | |||||
| KATOVSKY, Jon Ian | Director | 2 Grange Road SK7 3BD Bramhall Cheshire | United Kingdom | American | 147983920001 | |||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| LEE, Phillip Andrew | Director | 11 Badger Road SK10 4JG Prestbury Cheshire | United Kingdom | British | 89215420001 | |||||
| LEWIS, Michael George | Director | 10 Nightingale Close Elburton PL9 8PN Plymouth Devon | England | British | 63553970003 | |||||
| LILLIE, Ashley John William | Director | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | United Kingdom | British | 196579370001 | |||||
| MCCARTHY, David James | Director | Far End Sheepscombe GL6 7RL Stroud Knapp House Gloucestershire | England | British | 91557750002 | |||||
| MILLER, David Michael | Director | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | England | British | 201054530001 | |||||
| MILLS, Paul Andrew | Director | Woodcote 8 Hall Orchard Bramshall ST14 5DF Uttoxeter Staffordshire | England | British | 34173070002 | |||||
| MUNDY, Daniel | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | 189420920001 | |||||
| NEWBY, William Edward | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 140446620001 | |||||
| REIZENSTEIN, Anthony Jonathan | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | 100467920001 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| RICHARDSON, Caroline Jane | Director | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | United Kingdom | British | 230186390002 |
Who are the persons with significant control of MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Co-Operative Bank Plc | Mar 29, 2017 | Balloon Street M4 4BE Manchester 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Britannia Treasury Services Limited | Apr 06, 2016 | Miller Street Tower Miller Street M60 0AL Manchester Secretariat England England | Yes | ||||||||||
| |||||||||||||
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