MORTGAGES FIRST LTD

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

    Company NameMORTGAGES FIRST LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05964060
    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 MORTGAGES FIRST LTD?

    • Activities of mortgage finance companies (64922) / Financial and insurance activities

    Where is MORTGAGES FIRST LTD located?

    Registered Office Address
    Floor 4, 11 Leadenhall Street
    EC3V 1LP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MORTGAGES FIRST LTD?

    Previous Company Names
    Company NameFromUntil
    ELMS PRICE MASTON MORTGAGE SERVICES LIMITEDOct 11, 2006Oct 11, 2006

    What are the latest accounts for MORTGAGES FIRST LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MORTGAGES FIRST LTD?

    Last Confirmation Statement Made Up ToOct 11, 2026
    Next Confirmation Statement DueOct 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2025
    OverdueNo

    What are the latest filings for MORTGAGES FIRST LTD?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Registration of charge 059640600002, created on Dec 19, 2025

    97 pagesMR01

    Confirmation statement made on Oct 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Mayank Prakash as a director on Oct 21, 2025

    2 pagesAP01

    Termination of appointment of Simon David Embley as a director on Oct 21, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Strover House Crouch Street Colchester Essex CO3 3ES England to Floor 4, 11 Leadenhall Street London EC3V 1LP on Jun 12, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Appointment of Mr Jeremy Paul Gibson as a director on Mar 20, 2024

    2 pagesAP01

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to Strover House Crouch Street Colchester Essex CO3 3ES on Jan 16, 2023

    1 pagesAD01

    Appointment of Mr Simon David Embley as a director on Jan 12, 2023

    2 pagesAP01

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Jan 12, 2023

    1 pagesTM02

    Termination of appointment of Andrew William Deeks as a director on Jan 12, 2023

    1 pagesTM01

    Termination of appointment of Peter Bisset as a director on Jan 12, 2023

    1 pagesTM01

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Director's details changed for Mr Andrew William Deeks on Mar 17, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Sapna Bedi Fitzgerald on Mar 17, 2022

    1 pagesCH03

    Director's details changed for Mr Peter Bisset on Mar 17, 2022

    2 pagesCH01

    Termination of appointment of Stephen James Partridge as a director on Jan 19, 2022

    1 pagesTM01

    Who are the officers of MORTGAGES FIRST LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSH, Ian Michael
    11 Leadenhall Street
    EC3V 1LP London
    Floor 4,
    England
    Director
    11 Leadenhall Street
    EC3V 1LP London
    Floor 4,
    England
    United KingdomBritish83225930003
    GIBSON, Jeremy Paul
    Hanover Square
    W1S 1JJ London
    11-12
    England
    Director
    Hanover Square
    W1S 1JJ London
    11-12
    England
    EnglandBritish161139510001
    PRAKASH, Mayank
    Leadenhall Street
    EC3V 1LP London
    Floor 4
    England
    Director
    Leadenhall Street
    EC3V 1LP London
    Floor 4
    England
    EnglandBritish224497610001
    BUSH, Ian
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    Secretary
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    181993190001
    COVERDALE, Carole
    Jums Cottage
    Stoke Tye
    CO6 4RP Stoke By Nayland
    Essex
    Secretary
    Jums Cottage
    Stoke Tye
    CO6 4RP Stoke By Nayland
    Essex
    British61202170003
    FITZGERALD, Sapna Bedi
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    205891560001
    BISSET, Peter
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish280512990001
    BUCK, Helen Elizabeth
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    United KingdomBritish152893170001
    COVERDALE, Carole
    Middleborough House
    16 Middleborough
    CO1 1QT Colchester
    Essex
    Director
    Middleborough House
    16 Middleborough
    CO1 1QT Colchester
    Essex
    United KingdomBritish61202170003
    DEEKS, Andrew William
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish287784510001
    EMBLEY, Simon David
    Hanover Square
    W1S 1JJ London
    11-12
    England
    Director
    Hanover Square
    W1S 1JJ London
    11-12
    England
    EnglandBritish71406150003
    HENDERSON, Thomas Graeme
    Middleborough House
    16 Middleborough
    CO1 1QT Colchester
    Essex
    Director
    Middleborough House
    16 Middleborough
    CO1 1QT Colchester
    Essex
    EnglandBritish170640620001
    MASTON, Paul Russell
    Holgate Park Drive
    YO26 4GB York
    Floor 2, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    Floor 2, Gateway 2
    England
    EnglandBritish63319580002
    MCAULEY, James Charles
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    United KingdomBritish119028130001
    MEGEE, Ian Philip
    Benedict House
    Circular Road South
    CO2 7UH Colchester
    Flat 26
    Essex
    England
    Director
    Benedict House
    Circular Road South
    CO2 7UH Colchester
    Flat 26
    Essex
    England
    EnglandBritish170642270001
    PARTRIDGE, Stephen James
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish94260380003
    ROBERTS, Beverley Anne
    Middleborough House
    16 Middleborough
    CO1 1QT Colchester
    Essex
    Director
    Middleborough House
    16 Middleborough
    CO1 1QT Colchester
    Essex
    EnglandBritish190157110001
    ROUND, Jonathan Pearson
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    United KingdomBritish120454460001

    Who are the persons with significant control of MORTGAGES FIRST LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Group First Ltd
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Apr 06, 2016
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England/Wales
    Registration Number05993875
    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