DIVERSITY MORTGAGE TITLES LIMITED

DIVERSITY MORTGAGE TITLES LIMITED

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

    Company NameDIVERSITY MORTGAGE TITLES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08481697
    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 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 AddressNo

    What are the latest accounts for DIVERSITY MORTGAGE TITLES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for DIVERSITY MORTGAGE TITLES LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for DIVERSITY MORTGAGE TITLES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place London E14 5HU on Sep 11, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2024

    8 pagesAA

    Confirmation statement made on Apr 08, 2025 with updates

    4 pagesCS01

    Secretary's details changed for Intertrust Corporate Services (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Change of details for Intertrust Corporate Services (Uk) Limited as a person with significant control on Dec 09, 2024

    2 pagesPSC05

    Accounts for a dormant company made up to Nov 30, 2023

    8 pagesAA

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2022

    8 pagesAA

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms. Helena Paivi Whitaker on Mar 23, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Nov 30, 2021

    8 pagesAA

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2020

    8 pagesAA

    Confirmation statement made on Apr 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2019

    2 pagesAA

    Confirmation statement made on Apr 09, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ms Paivi Helena Whitaker on Mar 16, 2020

    2 pagesCH01

    Secretary's details changed for Intertrust Corporate Services (Uk) Limited on Mar 16, 2020

    1 pagesCH04

    Change of details for Intertrust Corporate Services (Uk) Limited as a person with significant control on Mar 16, 2020

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Ms Helena Paivi Whitaker on Sep 12, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Nov 30, 2018

    2 pagesAA

    Confirmation statement made on Apr 09, 2019 with updates

    4 pagesCS01

    Appointment of Ms Helena Paivi Whitaker as a director on Aug 31, 2018

    2 pagesAP01

    Who are the officers of DIVERSITY MORTGAGE TITLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC FUND SOLUTIONS (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number4723839
    121915660024
    FAIRRIE, James Patrick Johnston
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United Kingdom
    EnglandBritish45091610002
    WHITAKER, Paivi Helena
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United Kingdom
    United KingdomFinnish305048350001
    DINNING, Simon David
    c/o Ogier Corporate Services (Uk) Limited
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    c/o Ogier Corporate Services (Uk) Limited
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    United KingdomBritish148162520002
    TOWNSON, Neil David
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    United KingdomBritish46320530001

    Who are the persons with significant control of DIVERSITY MORTGAGE TITLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Csc Fund Solutions (Uk) Limited
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Apr 06, 2016
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredUk Companies House
    Registration Number4723839
    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.

    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