Total Mortgage Network Limited

General information

Name:

Total Mortgage Network Ltd

Office Address:

Suite G2 Montpellier House Montpellier Drive GL50 1TY Cheltenham

Number: 04417607

Incorporation date: 2002-04-16

Dissolution date: 2022-11-25

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Suite G2 Montpellier House, Cheltenham GL50 1TY Total Mortgage Network Limited was categorised as a Private Limited Company and issued a 04417607 registration number. This firm had been started 22 years ago before was dissolved on Friday 25th November 2022. Created as Total Mortgage Network (wales), the firm used the business name up till Tuesday 16th November 2004, then it got changed to Total Mortgage Network Limited.

Andrew B. was this specific company's managing director, assigned to lead the company on Friday 26th September 2003.

Andrew B. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Total Mortgage Network Limited 2004-11-16
  • Total Mortgage Network (wales) Limited 2002-04-16

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 26 September 2003

Latest update: 24 April 2024

People with significant control

Andrew B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 02 April 2022
Confirmation statement last made up date 19 March 2021
Annual Accounts 29 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 29 May 2013
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 23 April 2014
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 10 December 2014
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 2021/09/20. New Address: Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY. Previous address: Drake House Langstone Business Park Newport Gwent NP18 2LH (AD01)
filed on: 20th, September 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
20
Company Age

Closest Companies - by postcode