General information

Name:

Mortgage 4 Ltd

Office Address:

The Barn Tednambury Farm, Tednambury CM23 4BD Spellbrook

Number: 05151336

Incorporation date: 2004-06-11

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mortgage 4 came into being in 2004 as a company enlisted under no 05151336, located at CM23 4BD Spellbrook at The Barn. This firm has been in business for twenty years and its last known state is active. The company's SIC and NACE codes are 64999 and their NACE code stands for Financial intermediation not elsewhere classified. 2022-10-31 is the last time the accounts were reported.

Paul G. and Lisa G. are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2004-06-11.

Executives who control the firm include: Paul G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lisa G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul G.

Role: Director

Appointed: 11 June 2004

Latest update: 28 February 2024

Paul G.

Role: Secretary

Appointed: 11 June 2004

Latest update: 28 February 2024

Lisa G.

Role: Director

Appointed: 11 June 2004

Latest update: 28 February 2024

People with significant control

Paul G.
Notified on 12 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lisa G.
Notified on 12 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 9 February 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 17 February 2016
Annual Accounts 20 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 28 February 2013
Annual Accounts 13 February 2014
Date Approval Accounts 13 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 2023-08-22 director's details were changed (CH01)
filed on: 23rd, August 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

161 Lancaster Road

Post code:

EN2 0JN

City / Town:

Enfield

HQ address,
2013

Address:

161 Lancaster Road

Post code:

EN2 0JN

City / Town:

Enfield

HQ address,
2014

Address:

161 Lancaster Road

Post code:

EN2 0JN

City / Town:

Enfield

HQ address,
2015

Address:

161 Lancaster Road

Post code:

EN2 0JN

City / Town:

Enfield

HQ address,
2016

Address:

161 Lancaster Road

Post code:

EN2 0JN

City / Town:

Enfield

Accountant/Auditor,
2015 - 2012

Name:

Lee Christian & Co Ltd

Address:

161 Lancaster Road

Post code:

EN2 0JN

City / Town:

Enfield

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
19
Company Age

Closest Companies - by postcode