MARKET MORTGAGE LIMITED
Overview
| Company Name | MARKET MORTGAGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10821229 |
| 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 MARKET MORTGAGE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MARKET MORTGAGE LIMITED located?
| Registered Office Address | 7 Bell Yard WC2A 2JR London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARKET MORTGAGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARKET MORTGAGE LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for MARKET MORTGAGE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 20, 2026
| 4 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 31, 2025 with updates | 6 pages | CS01 | ||||||||||||||||||
Change of details for Mr Eliot Mark Darcy as a person with significant control on Oct 04, 2024 | 5 pages | PSC04 | ||||||||||||||||||
Change of details for Mr Brian Elliott O'neill as a person with significant control on Oct 04, 2024 | 5 pages | PSC04 | ||||||||||||||||||
Director's details changed for Mr Brian Elliott O'neill on Oct 04, 2024 | 3 pages | CH01 | ||||||||||||||||||
Director's details changed for Dr Paul David Matthews on Oct 04, 2024 | 4 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr William Michael Gray on Oct 04, 2024 | 4 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Eliot Mark Darcy on Oct 04, 2024 | 4 pages | CH01 | ||||||||||||||||||
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on Oct 29, 2024 | 3 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||||||||||
Address of person with significant control Mr Brian Elliott O'neill changed to 10821229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 17, 2024 | 1 pages | RP10 | ||||||||||||||||||
Address of person with significant control Mr Eliot Mark Darcy changed to 10821229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 17, 2024 | 1 pages | RP10 | ||||||||||||||||||
Address of officer Mr Brian Elliott O'neill changed to 10821229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 17, 2024 | 1 pages | RP09 | ||||||||||||||||||
Address of officer Dr Paul David Matthews changed to 10821229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 17, 2024 | 1 pages | RP09 | ||||||||||||||||||
Address of officer Mr William Michael Gray changed to 10821229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 17, 2024 | 1 pages | RP09 | ||||||||||||||||||
Address of officer Mr Eliot Mark Darcy changed to 10821229 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 17, 2024 | 1 pages | RP09 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from 7 Bell Yard 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on Jul 09, 2024 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Ali Pasha Sayyah as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of MARKET MORTGAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DARCY, Eliot Mark | Director | Bell Yard WC2A 2JR London 7 | England | British | 235717010001 | |||||||||
| GRAY, William Michael | Director | Bell Yard WC2A 2JR London 7 | England | British | 185480390001 | |||||||||
| MATTHEWS, Paul David, Dr | Director | Bell Yard WC2A 2JR London 7 | England | British | 283684050001 | |||||||||
| O'NEILL, Brian Elliott | Director | Bell Yard WC2A 2JR London 7 | England | Irish | 324922430001 | |||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
| BONNER, Jessica Meredith | Director | EC2V 7NQ London 65 Gresham Street England | United Kingdom | British | 307747420001 | |||||||||
| BUNN, Matthew David | Director | EC2V 7NQ London 65 Gresham Street England | United Kingdom | British | 235015670001 | |||||||||
| SAYYAH, Ali Pasha | Director | 7 Bell Yard WC2A 2JR London 7 Bell Yard England | England | British | 223558740001 | |||||||||
| SELLERS, Christopher George | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 235678770001 | |||||||||
| TODD, Francesca Anne | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 72249980002 | |||||||||
| VINCENT, James D'Arcy | Director | Berners Street W1T 3LR London 30 England | England | British | 115136550001 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row SW1P 1QT London 17 United Kingdom |
| 129795770003 |
Who are the persons with significant control of MARKET MORTGAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Brian Elliott O'Neill | Jun 28, 2024 | Bell Yard WC2A 2JR London 7 | No | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Capita Customer Management Limited | Aug 10, 2022 | Gresham Street EC2V 7NQ London 65 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Eliot Mark Darcy | Jul 18, 2017 | Bell Yard WC2A 2JR London 7 | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Capita Business Services Ltd | Jun 15, 2017 | Gresham Street EC2V 7NQ London 65 England | Yes | ||||||||||
| |||||||||||||
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