London & Country Mortgages Limited

General information

Name:

London & Country Mortgages Ltd

Office Address:

Beazer House Lower Bristol Road BA2 3BA Bath

Number: 01988608

Incorporation date: 1986-02-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

London & Country Mortgages Limited has been in the UK for at least 38 years. Started with Registered No. 01988608 in the year 1986, the company have office at Beazer House, Bath BA2 3BA. The company's declared SIC number is 66190 meaning Activities auxiliary to financial intermediation n.e.c.. Sat, 31st Dec 2022 is the last time when the company accounts were filed.

With 30 recruitment advert since 2015/11/18, London & Country Mortgages has been among the most active ones on the labour market. Most recently, it was seeking candidates in Newcastle Upon Tyne and Bath. They hire applicants on such positions as for instance: Digital Marketing Manager, Mortgage and Insurance Advisor and Trainee Mortgage and Protection Advisor - Newcastle.

The company has obtained four trademarks, all are still protected by law. The first trademark was registered in 2016. The trademark that will expire sooner, i.e. in January, 2026 is LONDON & COUNTRY.

The details detailing the firm's executives shows there are five directors: Michael E., Alistair M., Nicola W. and 2 other directors have been described below who became a part of the team on 29th August 2023, 1st December 2022 and 1st November 2022. Additionally, the director's tasks are supported by a secretary - David L., who joined the firm in August 2021.

Trade marks

Trademark UK00003145825
Trademark image:-
Trademark name:LONDON & COUNTRY
Status:Registered
Filing date:2016-01-22
Date of entry in register:2016-04-15
Renewal date:2026-01-22
Owner name:London & Country Mortgages Ltd
Owner address:Beazer House, Lower Bristol Road, Bath, United Kingdom, BA2 3BA
Trademark UK00003145821
Trademark image:-
Trademark name:L&C
Status:Registered
Filing date:2016-01-22
Date of entry in register:2016-04-22
Renewal date:2026-01-22
Owner name:London & Country Mortgages Ltd
Owner address:Beazer House, Lower Bristol Road, Bath, United Kingdom, BA2 3BA
Trademark UK00003173461
Trademark image:-
Trademark name:L AND C
Status:Registered
Filing date:2016-07-07
Date of entry in register:2016-10-14
Renewal date:2026-07-07
Owner name:London & Country Mortgages Ltd
Owner address:Beazer House, Lower Bristol Road, Bath, United Kingdom, BA2 3BA
Trademark UK00003173465
Trademark image:-
Trademark name:landc
Status:Registered
Filing date:2016-07-07
Date of entry in register:2016-10-07
Renewal date:2026-07-07
Owner name:London & Country Mortgages Ltd
Owner address:Beazer House, Lower Bristol Road, Bath, United Kingdom, BA2 3BA

Company staff

Michael E.

Role: Director

Latest update: 29 February 2024

Alistair M.

Role: Director

Appointed: 29 August 2023

Latest update: 29 February 2024

Nicola W.

Role: Director

Appointed: 01 December 2022

Latest update: 29 February 2024

Alan Y.

Role: Director

Appointed: 01 November 2022

Latest update: 29 February 2024

Philip R.

Role: Director

Appointed: 26 September 2022

Latest update: 29 February 2024

David L.

Role: Secretary

Appointed: 18 August 2021

Latest update: 29 February 2024

People with significant control

Executives who have control over the firm are as follows: Michael E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Experian Limited and has 1/2 or less of voting rights. This company can be reached in Nottingham at Experian Way, Ng2 Business Park, NG80 1ZZ and was registered as a PSC under the registration number 00653331.

Michael E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Experian Limited
Address: The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 00653331
Notified on 9 January 2018
Nature of control:
1/2 or less of voting rights
Mike Edge Holdings Limited
Address: Beazer House Lower Bristol Road, Bath, BA2 3BA, United Kingdom
Legal authority United Kingdom (England & Wales)
Legal form Corporate
Country registered England & Wales
Place registered Companies House
Registration number 08852635
Notified on 6 April 2016
Ceased on 9 January 2018
Nature of control:
1/2 or less of voting rights
Restors Uk
Address: 5th Floor 89 New Bond Street, London, W1S 1DA, United Kingdom
Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 05744987
Notified on 6 April 2016
Ceased on 9 January 2018
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023

Jobs and Vacancies at London & Country Mortgages Ltd

Mortgage and Protection Adviser in Newcastle Upon Tyne, posted on Monday 29th January 2018
Region / City Newcastle Upon Tyne
Salary From £20000.00 to £45000.00 per year
Job type permanent
Expiration date Monday 12th March 2018
 
Mortgage and Protection Advisor in Newcastle Upon Tyne, posted on Thursday 28th December 2017
Region / City Newcastle Upon Tyne
Salary £0.00 per year
Job type permanent
Expiration date Thursday 8th February 2018
 
Trainee Mortgage and Insurance Advisor in Newcastle Upon Tyne, posted on Tuesday 7th November 2017
Region / City Newcastle Upon Tyne
Salary £0.00 per year
Job type permanent
Expiration date Tuesday 19th December 2017
 
Trainee Mortgage and Insurance Advisor in Newcastle Upon Tyne, posted on Friday 18th August 2017
Region / City Newcastle Upon Tyne
Salary £0.00 per year
Job type permanent
Expiration date Friday 29th September 2017
 
Graduate - Trainee Mortgage and Insurance Advisor in Newcastle Upon Tyne, posted on Monday 29th May 2017
Region / City Newcastle Upon Tyne
Salary £0.00 per year
Job type permanent
Expiration date Monday 10th July 2017
 
Trainee Mortgage and Insurance Advisor - Newcastle in Newcastle Upon Tyne, posted on Wednesday 3rd May 2017
Region / City Newcastle Upon Tyne
Salary £0.00 per year
Job type permanent
Expiration date Wednesday 14th June 2017
 
Trainee Mortgage and Protection Advisor - Bath in Bath, posted on Wednesday 3rd May 2017
Region / City Bath
Salary £0.00 per year
Job type permanent
Expiration date Wednesday 14th June 2017
 
Mortgage and Protection Advisor - Bath in Bath, posted on Tuesday 28th March 2017
Region / City Bath
Salary £0.00 per year
Job type permanent
Expiration date Tuesday 9th May 2017
 
Trainee Mortgage and Protection Advisor - Newcastle in Newcastle Upon Tyne, posted on Tuesday 14th March 2017
Region / City Newcastle Upon Tyne
Salary £0.00 per year
Job type permanent
Expiration date Tuesday 25th April 2017
 
Mortgage and Insurance Advisor in Newcastle Upon Tyne, posted on Friday 17th February 2017
Region / City Newcastle Upon Tyne
Salary £20000.00 per year
Job type permanent
Expiration date Saturday 1st April 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 9th, May 2023
accounts
Free Download Download filing (28 pages)

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
  • 64999 : Financial intermediation not elsewhere classified
  • 66220 : Activities of insurance agents and brokers
38
Company Age

Similar companies nearby

Closest companies