MORTGAGE AGENCY SERVICES NUMBER FOUR LIMITED

MORTGAGE AGENCY SERVICES NUMBER FOUR LIMITED

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

    Company NameMORTGAGE AGENCY SERVICES NUMBER FOUR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04420580
    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 AGENCY SERVICES NUMBER FOUR LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MORTGAGE AGENCY SERVICES NUMBER FOUR LIMITED located?

    Registered Office Address
    1 Balloon Street
    M4 4BE Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MORTGAGE AGENCY SERVICES NUMBER FOUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHAMBERGLEN LIMITEDApr 19, 2002Apr 19, 2002

    What are the latest accounts for MORTGAGE AGENCY SERVICES NUMBER FOUR 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 AGENCY SERVICES NUMBER FOUR LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for MORTGAGE AGENCY SERVICES NUMBER FOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2025 with updates

    5 pagesCS01

    Secretary's details changed for Mrs Catherine Elizabeth Green on Aug 22, 2024

    1 pagesCH03

    Director's details changed for Louise Britnell on Aug 22, 2024

    2 pagesCH01

    Director's details changed for Mr Richard Michael Hiom on Aug 22, 2024

    2 pagesCH01

    Change of details for The Co-Operative Bank Plc as a person with significant control on Jun 07, 2024

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 22, 2024

    • Capital: GBP 4,100,001.00
    5 pagesSH01

    Secretary's details changed for Mrs Catherine Elizabeth Green on Mar 08, 2024

    1 pagesCH03

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard Michael Hiom as a director on Jul 22, 2022

    2 pagesAP01

    Termination of appointment of Nicholas Stuart Slape as a director on Jul 22, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Director's details changed for Louise Britnell on Jun 09, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Feb 06, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas Stuart Slape on Jan 26, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Feb 06, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered office address PO Box 101 1 Balloon Street Manchester M60 4EP

    1 pagesAD04

    Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom to PO Box 101 1 Balloon Street Manchester M60 4EP on Jan 27, 2020

    1 pagesAD01

    Who are the officers of MORTGAGE AGENCY SERVICES NUMBER FOUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Catherine Elizabeth
    Balloon Street
    M4 4BE Manchester
    1
    United Kingdom
    Secretary
    Balloon Street
    M4 4BE Manchester
    1
    United Kingdom
    255933610001
    BRITNELL, Louise
    Balloon Street
    M4 4BE Manchester
    1
    United Kingdom
    Director
    Balloon Street
    M4 4BE Manchester
    1
    United Kingdom
    United KingdomBritishCompany Director234471640001
    HIOM, Richard Michael
    Balloon Street
    M4 4BE Manchester
    1
    United Kingdom
    Director
    Balloon Street
    M4 4BE Manchester
    1
    United Kingdom
    United KingdomBritishCompany Director292500730001
    ARNOLD, Katy Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    192246150001
    GREEN, Robin Sinclair
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    Secretary
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    BritishDirector5782770001
    GREEN, Robin Sinclair
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    Secretary
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    BritishDirector5782770001
    MCKEOWN, Brona Rose
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Secretary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    193735910001
    MEDFORD, Paul Derek
    25 Bromley Drive
    CW4 7AX Holmes Chapel
    Cheshire
    Secretary
    25 Bromley Drive
    CW4 7AX Holmes Chapel
    Cheshire
    BritishDeputy Secretary123495670001
    MILLS, Paul Andrew
    Woodcote 8 Hall Orchard
    Bramshall
    ST14 5DF Uttoxeter
    Staffordshire
    Secretary
    Woodcote 8 Hall Orchard
    Bramshall
    ST14 5DF Uttoxeter
    Staffordshire
    BritishDirector34173070002
    MOSS, Susan
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Secretary
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    153214970001
    WADE, Patricia Anne
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Secretary
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    147831180001
    WHITEHEAD, David Clive
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    Secretary
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    196683020001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    AITKEN, Stephen
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish,AustralianTreasury Risk Director188712540001
    ALDERSON, Keith Brian
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritishManaging Director, Corporate And Business Banking101986420001
    ALTHAM, Richard David
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishBusiness Leader146408190001
    GARLICK, Philip Michael
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishBusiness Leader, Operational Arrears Management151356580001
    GOSLING, Clare Louise
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    EnglandBritishCompany Director204863170001
    GREEN, Robin Sinclair
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    Director
    9 Buckland Grove
    New Park
    ST4 8UG Trentham
    Staffordshire
    BritishCompany Secretary Director5782770001
    GREGORY, Gerald Arthur
    Gatepiece House
    Quarry Bank
    DE4 3LF Matlock
    Derbyshire
    Director
    Gatepiece House
    Quarry Bank
    DE4 3LF Matlock
    Derbyshire
    EnglandBritishExecutive Director31843730001
    HUGHES, John Richard
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Director
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    EnglandBritishDirector Of Retail Banking146426540002
    KATOVSKY, Jon Ian
    2 Grange Road
    SK7 3BD Bramhall
    Cheshire
    Director
    2 Grange Road
    SK7 3BD Bramhall
    Cheshire
    United KingdomAmericanBuilding Society Officer147983920001
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LEE, Phillip Andrew
    11 Badger Road
    SK10 4JG Prestbury
    Cheshire
    Director
    11 Badger Road
    SK10 4JG Prestbury
    Cheshire
    United KingdomBritishBuilding Society Director89215420001
    LEWIS, Michael George
    10 Nightingale Close
    Elburton
    PL9 8PN Plymouth
    Devon
    Director
    10 Nightingale Close
    Elburton
    PL9 8PN Plymouth
    Devon
    EnglandBritishDirector63553970003
    LILLIE, Ashley John William
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    Director
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    United KingdomBritishCompany Director196579370001
    MCCARTHY, David James
    Far End
    Sheepscombe
    GL6 7RL Stroud
    Knapp House
    Gloucestershire
    Director
    Far End
    Sheepscombe
    GL6 7RL Stroud
    Knapp House
    Gloucestershire
    EnglandBritishExecutive Director91557750002
    MILLER, David Michael
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    Director
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    EnglandBritishFinancial Performance Manager201054530001
    MILLS, Paul Andrew
    Woodcote 8 Hall Orchard
    Bramshall
    ST14 5DF Uttoxeter
    Staffordshire
    Director
    Woodcote 8 Hall Orchard
    Bramshall
    ST14 5DF Uttoxeter
    Staffordshire
    EnglandBritishCompany Secretary Director34173070002
    MUNDY, Daniel
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritishDirector Of Strategic Planning189420920001
    NEWBY, William Edward
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishBusiness Leader140446620001
    REIZENSTEIN, Anthony Jonathan
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritishCompany Director100467920001
    RICHARDSON, Caroline Jane
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    Director
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    United KingdomBritishAccountant230186390002
    ROWAN, John Laidlaw
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    ScotlandBritishChartered Accountant146402370001
    SLAPE, Nicholas Stuart
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    Director
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    United KingdomBritishCompany Director255913700001

    Who are the persons with significant control of MORTGAGE AGENCY SERVICES NUMBER FOUR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Balloon Street
    M4 4BE Manchester
    1
    England
    Mar 29, 2017
    Balloon Street
    M4 4BE Manchester
    1
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number990937
    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.
    Miller Street Tower
    Miller Street
    M60 0AL Manchester
    Secretariat
    England
    England
    Apr 06, 2016
    Miller Street Tower
    Miller Street
    M60 0AL Manchester
    Secretariat
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03416197
    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.

    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