MORTGAGE AGENCY SERVICES NUMBER FOUR LIMITED
Overview
Company Name | MORTGAGE AGENCY SERVICES NUMBER FOUR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04420580 |
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 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 Address | No |
What were the previous names of MORTGAGE AGENCY SERVICES NUMBER FOUR LIMITED?
Company Name | From | Until |
---|---|---|
CHAMBERGLEN LIMITED | Apr 19, 2002 | Apr 19, 2002 |
What are the latest accounts for MORTGAGE AGENCY SERVICES NUMBER FOUR 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 AGENCY SERVICES NUMBER FOUR 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 FOUR LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | 20 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 | 18 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 | 20 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 | 24 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 | ||||||||||||||
Confirmation statement made on Feb 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address PO Box 101 1 Balloon Street Manchester M60 4EP | 1 pages | AD04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of MORTGAGE AGENCY SERVICES NUMBER FOUR 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 | 255933610001 | |||||||
BRITNELL, Louise | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | United Kingdom | British | Company Director | 234471640001 | ||||
HIOM, Richard Michael | Director | Balloon Street M4 4BE Manchester 1 United Kingdom | United Kingdom | British | Company Director | 292500730001 | ||||
ARNOLD, Katy Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 192246150001 | |||||||
GREEN, Robin Sinclair | Secretary | 9 Buckland Grove New Park ST4 8UG Trentham Staffordshire | British | Director | 5782770001 | |||||
GREEN, Robin Sinclair | Secretary | 9 Buckland Grove New Park ST4 8UG Trentham Staffordshire | British | Director | 5782770001 | |||||
MCKEOWN, Brona Rose | Secretary | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | 193735910001 | |||||||
MEDFORD, Paul Derek | Secretary | 25 Bromley Drive CW4 7AX Holmes Chapel Cheshire | British | Deputy Secretary | 123495670001 | |||||
MILLS, Paul Andrew | Secretary | Woodcote 8 Hall Orchard Bramshall ST14 5DF Uttoxeter Staffordshire | British | Director | 34173070002 | |||||
MOSS, Susan | Secretary | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | 153214970001 | |||||||
WADE, Patricia Anne | Secretary | Corporation Street M60 4ES Manchester New Century House United Kingdom | 147831180001 | |||||||
WHITEHEAD, David Clive | Secretary | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | 196683020001 | |||||||
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 | Treasury Risk Director | 188712540001 | ||||
ALDERSON, Keith Brian | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | Managing Director, Corporate And Business Banking | 101986420001 | ||||
ALTHAM, Richard David | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Business Leader | 146408190001 | ||||
GARLICK, Philip Michael | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Business Leader, Operational Arrears Management | 151356580001 | ||||
GOSLING, Clare Louise | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | England | British | Company Director | 204863170001 | ||||
GREEN, Robin Sinclair | Director | 9 Buckland Grove New Park ST4 8UG Trentham Staffordshire | British | Company Secretary Director | 5782770001 | |||||
GREGORY, Gerald Arthur | Director | Gatepiece House Quarry Bank DE4 3LF Matlock Derbyshire | England | British | Executive Director | 31843730001 | ||||
HUGHES, John Richard | Director | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | England | British | Director Of Retail Banking | 146426540002 | ||||
KATOVSKY, Jon Ian | Director | 2 Grange Road SK7 3BD Bramhall Cheshire | United Kingdom | American | Building Society Officer | 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 | Building Society Director | 89215420001 | ||||
LEWIS, Michael George | Director | 10 Nightingale Close Elburton PL9 8PN Plymouth Devon | England | British | Director | 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 | Company Director | 196579370001 | ||||
MCCARTHY, David James | Director | Far End Sheepscombe GL6 7RL Stroud Knapp House Gloucestershire | England | British | Executive Director | 91557750002 | ||||
MILLER, David Michael | Director | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | England | British | Financial Performance Manager | 201054530001 | ||||
MILLS, Paul Andrew | Director | Woodcote 8 Hall Orchard Bramshall ST14 5DF Uttoxeter Staffordshire | England | British | Company Secretary Director | 34173070002 | ||||
MUNDY, Daniel | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | Director Of Strategic Planning | 189420920001 | ||||
NEWBY, William Edward | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Business Leader | 140446620001 | ||||
REIZENSTEIN, Anthony Jonathan | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | Company Director | 100467920001 | ||||
RICHARDSON, Caroline Jane | Director | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | United Kingdom | British | Accountant | 230186390002 | ||||
ROWAN, John Laidlaw | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | Scotland | British | Chartered Accountant | 146402370001 | ||||
SLAPE, Nicholas Stuart | Director | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | United Kingdom | British | Company Director | 255913700001 |
Who are the persons with significant control of MORTGAGE AGENCY SERVICES NUMBER FOUR 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