THE BUSINESS MORTGAGE COMPANY LIMITED

THE BUSINESS MORTGAGE COMPANY LIMITED

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

    Company NameTHE BUSINESS MORTGAGE COMPANY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05390573
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE BUSINESS MORTGAGE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARAGON MORTGAGES (NO.23) PLCMar 12, 2005Mar 12, 2005

    What are the latest accounts for THE BUSINESS MORTGAGE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE BUSINESS MORTGAGE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for THE BUSINESS MORTGAGE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location 51 Homer Road Solihull West Midlands B91 3QJ

    2 pagesAD03

    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 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Full accounts made up to Sep 30, 2024

    25 pagesAA

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Richard Charles Rowntree as a director on Mar 20, 2024

    1 pagesTM01

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    28 pagesAA

    Director's details changed for Mr Keith Graham Allen on Jan 19, 2024

    2 pagesCH01

    Appointment of Mr Keith Graham Allen as a director on Jan 19, 2024

    2 pagesAP01

    Appointment of Mr Richard James Woodman as a director on Jan 19, 2024

    2 pagesAP01

    Termination of appointment of Jane Ann Louise Simpson as a director on Jan 19, 2024

    1 pagesTM01

    Termination of appointment of Anthony John Warren as a director on Nov 30, 2023

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    28 pagesAA

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    27 pagesAA

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Sep 30, 2020

    20 pagesAA

    Confirmation statement made on Mar 12, 2021 with updates

    4 pagesCS01

    Who are the officers of THE BUSINESS MORTGAGE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Keith Graham
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    EnglandBritish252464280004
    WOODMAN, Richard James
    Wellington Place
    LS1 4AP Leeds
    12
    Director
    Wellington Place
    LS1 4AP Leeds
    12
    EnglandBritish166716710001
    GEMMELL, John Grigor
    Herbert Road
    B91 3QE Solihull
    St Catherine's Court
    West Midlands
    Secretary
    Herbert Road
    B91 3QE Solihull
    St Catherine's Court
    West Midlands
    British84111440004
    SHARP, Pandora
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    188838370001
    WARREN, Anthony John
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Secretary
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    161618700001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    GEMMELL, John Grigor
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    United KingdomBritish84111440004
    HERON, John Andrew
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    EnglandBritish3739340001
    KEEN, Nicholas
    2 Cliff Court
    Park Road Rottingdean
    BN2 7JD Brighton
    East Sussex
    Director
    2 Cliff Court
    Park Road Rottingdean
    BN2 7JD Brighton
    East Sussex
    United KingdomBritish85330520002
    ROCKETT, Paul
    2 Village Way
    Greenmeadow Springs Business Park
    CF15 7NE Cardiff
    Greenmeadow House
    United Kingdom
    Director
    2 Village Way
    Greenmeadow Springs Business Park
    CF15 7NE Cardiff
    Greenmeadow House
    United Kingdom
    United KingdomBritish88708910002
    ROWNTREE, Richard Charles
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritish266290610001
    SHELTON, Richard Dominic
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    United Kingdom
    EnglandBritish79139430001
    SIMPSON, Jane Ann Louise
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    WalesBritish207435180001
    WARREN, Anthony John
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Director
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    EnglandBritish164363860001
    YOUNG, Andrew Eric
    2 Village Way
    Greenmeadow Springs Business Park
    CF15 7NE Cardiff
    Greenmeadow House
    United Kingdom
    Director
    2 Village Way
    Greenmeadow Springs Business Park
    CF15 7NE Cardiff
    Greenmeadow House
    United Kingdom
    United KingdomBritish137076400001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008

    Who are the persons with significant control of THE BUSINESS MORTGAGE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paragon Banking Group Plc
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    Apr 06, 2016
    Homer Road
    B91 3QJ Solihull
    51
    West Midlands
    England
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number2336032
    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.

    Does THE BUSINESS MORTGAGE COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2025Commencement of winding up
    Sep 23, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Trevor Oates
    12 Wellington Place
    LS1 4AP Leeds
    United Kingdom
    practitioner
    12 Wellington Place
    LS1 4AP Leeds
    United Kingdom
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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