DIVERSITY MORTGAGE TITLES LIMITED
Overview
| Company Name | DIVERSITY MORTGAGE TITLES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08481697 |
| 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 DIVERSITY MORTGAGE TITLES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is DIVERSITY MORTGAGE TITLES LIMITED located?
| Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London United Kingdom United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DIVERSITY MORTGAGE TITLES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for DIVERSITY MORTGAGE TITLES LIMITED?
| Last Confirmation Statement Made Up To | Apr 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2025 |
| Overdue | No |
What are the latest filings for DIVERSITY MORTGAGE TITLES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 5 Churchill Place London E14 5HU England to 5 Churchill Place 10th Floor London United Kingdom E14 5HU on Sep 11, 2025 | 1 pages | AD01 | ||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place London E14 5HU on Sep 11, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Nov 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Apr 08, 2025 with updates | 4 pages | CS01 | ||
Secretary's details changed for Intertrust Corporate Services (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Change of details for Intertrust Corporate Services (Uk) Limited as a person with significant control on Dec 09, 2024 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Apr 08, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms. Helena Paivi Whitaker on Mar 23, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Apr 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 09, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 09, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Paivi Helena Whitaker on Mar 16, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Intertrust Corporate Services (Uk) Limited on Mar 16, 2020 | 1 pages | CH04 | ||
Change of details for Intertrust Corporate Services (Uk) Limited as a person with significant control on Mar 16, 2020 | 2 pages | PSC05 | ||
Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on Mar 23, 2020 | 1 pages | AD01 | ||
Director's details changed for Ms Helena Paivi Whitaker on Sep 12, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Nov 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 09, 2019 with updates | 4 pages | CS01 | ||
Appointment of Ms Helena Paivi Whitaker as a director on Aug 31, 2018 | 2 pages | AP01 | ||
Who are the officers of DIVERSITY MORTGAGE TITLES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC FUND SOLUTIONS (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 England |
| 121915660024 | ||||||||||
| FAIRRIE, James Patrick Johnston | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom United Kingdom | England | British | 45091610002 | |||||||||
| WHITAKER, Paivi Helena | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom United Kingdom | United Kingdom | Finnish | 305048350001 | |||||||||
| DINNING, Simon David | Director | c/o Ogier Corporate Services (Uk) Limited Floor 11 Old Jewry EC2R 8DU London 6th England | United Kingdom | British | 148162520002 | |||||||||
| TOWNSON, Neil David | Director | Great St. Helen's EC3A 6AP London 35 England | United Kingdom | British | 46320530001 |
Who are the persons with significant control of DIVERSITY MORTGAGE TITLES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Csc Fund Solutions (Uk) Limited | Apr 06, 2016 | Bartholomew Lane EC2N 2AX London 1 England | No | ||||||||||
| |||||||||||||
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