The Mortgage Corner Limited

General information

Name:

The Mortgage Corner Ltd

Office Address:

1 Vicarage Lane HU13 9LQ Hessle

Number: 03981158

Incorporation date: 2000-04-26

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Mortgage Corner Limited is located at Hessle at 1 Vicarage Lane. You can look up the firm by the area code - HU13 9LQ. This enterprise has been in business on the English market for 24 years. The enterprise is registered under the number 03981158 and company's official status is active. Even though currently it is referred to as The Mortgage Corner Limited, it had the name changed. The company was known as Stakepen until Tuesday 19th March 2002, at which point the company name was changed to I C F (home Loans). The last change occurred on Wednesday 3rd November 2010. This enterprise's SIC code is 66190 and their NACE code stands for Activities auxiliary to financial intermediation n.e.c.. The firm's latest filed accounts documents cover the period up to September 30, 2022 and the most current annual confirmation statement was filed on September 29, 2023.

According to the latest data, this particular limited company is presided over by 1 director: Jacenline K., who was formally appointed in 2008. Since Wednesday 6th September 2006 Jacenline K., had been performing the duties for this limited company till the resignation in October 2008. In addition another director, specifically Jonathan W. quit twenty years ago. In order to help the directors in their tasks, the abovementioned limited company has been utilizing the skills of Jacqueline K. as a secretary since 2011.

  • Previous company's names
  • The Mortgage Corner Limited 2010-11-03
  • I C F (home Loans) Limited 2002-03-19
  • Stakepen Limited 2000-04-26

Financial data based on annual reports

Company staff

Jacqueline K.

Role: Secretary

Appointed: 07 March 2011

Latest update: 12 January 2024

Jacenline K.

Role: Director

Appointed: 01 December 2008

Latest update: 12 January 2024

People with significant control

Executives who have control over the firm are as follows: Laura D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jessica H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Laura D.
Notified on 6 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jessica H.
Notified on 6 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jacqueline K.
Notified on 6 April 2016
Ceased on 6 April 2023
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

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
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Lloyd Dowson Limited

Address:

Medina House 2 Station Avenue

Post code:

YO16 4LZ

City / Town:

Bridlington

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
  • 66220 : Activities of insurance agents and brokers
  • 65110 : Life insurance
  • 64922 : Activities of mortgage finance companies
23
Company Age

Similar companies nearby

Closest companies