General information

Name:

Mortgage Mantra Ltd

Office Address:

36 Caldecote Gardens WD23 4GP Bushey

Number: 09554422

Incorporation date: 2015-04-22

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mortgage Mantra Limited may be contacted at 36 Caldecote Gardens, in Bushey. The firm zip code is WD23 4GP. Mortgage Mantra has been actively competing in this business since the firm was established on 22nd April 2015. The firm Companies House Reg No. is 09554422. It has been already five years from the moment The company's name is Mortgage Mantra Limited, but till 2019 the name was Wealth & Mortgage Mantra and before that, up till 12th December 2018 this company was known under the name Mortgage Mantra. This means it has used four other names. This company's registered with SIC code 64999 and their NACE code stands for Financial intermediation not elsewhere classified. Mortgage Mantra Ltd reported its account information for the financial year up to 2023-04-30. The business most recent confirmation statement was filed on 2023-10-28.

We have 1 director now overseeing the following limited company, namely Meghal P. who has been utilizing the director's obligations since 22nd April 2015. This limited company had been directed by Vishal S. till five years ago.

  • Previous company's names
  • Mortgage Mantra Limited 2019-06-25
  • Wealth & Mortgage Mantra Limited 2018-12-12
  • Mortgage Mantra Limited 2015-08-25
  • Shree Om Mortgage & Finance Limited 2015-04-22

Financial data based on annual reports

Company staff

Meghal P.

Role: Director

Appointed: 22 April 2015

Latest update: 13 February 2024

People with significant control

Meghal P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Meghal P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Vishal S.
Notified on 16 June 2016
Ceased on 1 October 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 11 November 2024
Confirmation statement last made up date 28 October 2023
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 2015-04-22
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change to a person with significant control 2019/10/01 (PSC04)
filed on: 30th, March 2024
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
9
Company Age

Closest Companies - by postcode