THE BUSINESS MORTGAGE COMPANY LIMITED
Overview
| Company Name | THE BUSINESS MORTGAGE COMPANY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05390573 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE BUSINESS MORTGAGE COMPANY LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is THE BUSINESS MORTGAGE COMPANY LIMITED located?
| Registered Office Address | 12 Wellington Place LS1 4AP Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BUSINESS MORTGAGE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARAGON MORTGAGES (NO.23) PLC | Mar 12, 2005 | Mar 12, 2005 |
What are the latest accounts for THE BUSINESS MORTGAGE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THE BUSINESS MORTGAGE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for THE BUSINESS MORTGAGE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location 51 Homer Road Solihull West Midlands B91 3QJ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from 51 Homer Road Solihull West Midlands B91 3QJ England to 51 Homer Road Solihull West Midlands B91 3QJ | 2 pages | AD02 | ||||||||||
Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ England to 12 Wellington Place Leeds LS1 4AP on Oct 07, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Charles Rowntree as a director on Mar 20, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 28 pages | AA | ||||||||||
Director's details changed for Mr Keith Graham Allen on Jan 19, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Keith Graham Allen as a director on Jan 19, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard James Woodman as a director on Jan 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Ann Louise Simpson as a director on Jan 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony John Warren as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RU Wales to 51 Homer Road Solihull West Midlands B91 3QJ on Sep 04, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 27 pages | AA | ||||||||||
Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RY Wales to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RU on Nov 16, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Greenmeadow House 2 Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RY on Nov 02, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of THE BUSINESS MORTGAGE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Keith Graham | Director | Wellington Place LS1 4AP Leeds 12 | England | British | 252464280004 | |||||
| WOODMAN, Richard James | Director | Wellington Place LS1 4AP Leeds 12 | England | British | 166716710001 | |||||
| GEMMELL, John Grigor | Secretary | Herbert Road B91 3QE Solihull St Catherine's Court West Midlands | British | 84111440004 | ||||||
| SHARP, Pandora | Secretary | Homer Road B91 3QJ Solihull 51 West Midlands England | 188838370001 | |||||||
| WARREN, Anthony John | Secretary | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | 161618700001 | |||||||
| HAMMONDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580008 | |||||||
| GEMMELL, John Grigor | Director | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | United Kingdom | British | 84111440004 | |||||
| HERON, John Andrew | Director | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | England | British | 3739340001 | |||||
| KEEN, Nicholas | Director | 2 Cliff Court Park Road Rottingdean BN2 7JD Brighton East Sussex | United Kingdom | British | 85330520002 | |||||
| ROCKETT, Paul | Director | 2 Village Way Greenmeadow Springs Business Park CF15 7NE Cardiff Greenmeadow House United Kingdom | United Kingdom | British | 88708910002 | |||||
| ROWNTREE, Richard Charles | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | 266290610001 | |||||
| SHELTON, Richard Dominic | Director | Homer Road B91 3QJ Solihull 51 West Midlands United Kingdom | England | British | 79139430001 | |||||
| SIMPSON, Jane Ann Louise | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | Wales | British | 207435180001 | |||||
| WARREN, Anthony John | Director | Homer Road B91 3QJ Solihull 51 West Midlands England | England | British | 164363860001 | |||||
| YOUNG, Andrew Eric | Director | 2 Village Way Greenmeadow Springs Business Park CF15 7NE Cardiff Greenmeadow House United Kingdom | United Kingdom | British | 137076400001 | |||||
| HAMMONDS DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 73774730003 | |||||||
| HAMMONDS SECRETARIES LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580008 |
Who are the persons with significant control of THE BUSINESS MORTGAGE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Paragon Banking Group Plc | Apr 06, 2016 | Homer Road B91 3QJ Solihull 51 West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE BUSINESS MORTGAGE COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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