The Mortgage Guy Limited

General information

Name:

The Mortgage Guy Ltd

Office Address:

Down Horn Farm Horn Lane Plymstock PL9 9BR Plymouth

Number: 06089895

Incorporation date: 2007-02-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • chris@themortgageguyltd.co.uk
  • craig@themortgageguyltd.co.uk
  • dave@themortgageguyltd.co.uk
  • info@themortgageguyltd.co.uk
  • natalie@themortgageguyltd.co.uk

Website

www.themortgageguyltd.co.uk

Description

Data updated on:

The business is registered in Plymouth with reg. no. 06089895. It was set up in the year 2007. The office of this firm is situated at Down Horn Farm Horn Lane Plymstock. The zip code for this address is PL9 9BR. This business's Standard Industrial Classification Code is 66110 which stands for Administration of financial markets. The company's latest annual accounts describe the period up to June 30, 2022 and the latest annual confirmation statement was filed on February 7, 2023.

The corporation's trademark is "THE MORTGAGE GUY LTD". They proposed it on 2nd April 2014 and their IPO published it in the journal number 2014-018.

Because of the following enterprise's growing number of employees, it became necessary to find additional directors: Lorraine K. and Christopher K. who have been assisting each other since 2012 for the benefit of this specific company.

Trade marks

Trademark UK00003049636
Trademark image:-
Trademark name:THE MORTGAGE GUY LTD
Status:Application Published
Filing date:2014-04-02
Owner name:The Mortgage Guy Ltd
Owner address:12 Colebrook Road, Plympton, Plymouth, United Kingdom, PL7 4AA

Financial data based on annual reports

Company staff

Lorraine K.

Role: Director

Appointed: 06 April 2012

Latest update: 4 March 2024

Lorraine K.

Role: Secretary

Appointed: 07 February 2007

Latest update: 4 March 2024

Christopher K.

Role: Director

Appointed: 07 February 2007

Latest update: 4 March 2024

People with significant control

The companies with significant control over this firm are as follows: Tmg Holdings (Sw) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Plymouth at 163 Ridgeway, Plympton, PL7 2HJ, Devon and was registered as a PSC under the reg no 10578946.

Tmg Holdings (Sw) Limited
Address: Avon House 163 Ridgeway, Plympton, Plymouth, Devon, PL7 2HJ, England
Legal authority Companies Act 2006
Legal form Holding Company
Country registered England And Wales
Place registered England / Wales
Registration number 10578946
Notified on 1 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher K.
Notified on 1 February 2017
Ceased on 1 February 2017
Nature of control:
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 5 September 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 August 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 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 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/06/30 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

1a Newnham Road Plympton

Post code:

PL7 4AN

City / Town:

Plymouth

HQ address,
2016

Address:

1a Newnham Road Plympton

Post code:

PL7 4AN

City / Town:

Plymouth

Accountant/Auditor,
2015 - 2016

Name:

Mark Holt & Co Limited

Address:

7 Sandy Court Ashleigh Way Langage Business Park

Post code:

PL7 5JX

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 66110 : Administration of financial markets
17
Company Age

Twitter feed by @MortgageGuyLtd

MortgageGuyLtd has over 1 tweets, 8 followers and follows 9 accounts.

Closest Companies - by postcode