Mortgage Experts Limited

General information

Name:

Mortgage Experts Ltd

Office Address:

3 Regent Street CV21 2PE Rugby

Number: 09354217

Incorporation date: 2014-12-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

09354217 is the reg. no. of Mortgage Experts Limited. This firm was registered as a Private Limited Company on December 15, 2014. This firm has been operating on the market for the last ten years. The company could be found at 3 Regent Street in Rugby. The postal code assigned to this place is CV21 2PE. Founded as Mab (midlands), the company used the name up till August 8, 2015, then it was changed to Mortgage Experts Limited. This enterprise's declared SIC number is 64999 meaning Financial intermediation not elsewhere classified. Mortgage Experts Ltd reported its latest accounts for the period up to 2022-06-30. The company's latest confirmation statement was filed on 2022-12-15.

Gareth L. and Sean N. are listed as company's directors and have been doing everything they can to help the company since August 1, 2018.

  • Previous company's names
  • Mortgage Experts Limited 2015-08-08
  • Mab (midlands) Limited 2014-12-15

Financial data based on annual reports

Company staff

Gareth L.

Role: Director

Appointed: 01 August 2018

Latest update: 7 March 2024

Sean N.

Role: Director

Appointed: 15 December 2014

Latest update: 7 March 2024

People with significant control

The companies that control the firm are: Newman Property Portfolio Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Rugby at Ashlawn Road, CV22 5QG, Warwickshire and was registered as a PSC under the registration number 12401808. Gareth L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Newman Property Portfolio Limited
Address: North Lodge Ashlawn Road, Rugby, Warwickshire, CV22 5QG, United Kingdom
Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Newman Property Portfolio Limited
Registration number 12401808
Notified on 16 December 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Gareth L.
Notified on 1 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sean N.
Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Search Mortgages Limited
Address: 18 Bath Street, Rugby, CV21 3JF, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07237136
Notified on 1 July 2016
Ceased on 30 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 2014-12-15
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 9 September 2016
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 16 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On December 18, 2023 director's details were changed (CH01)
filed on: 18th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies