Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MORTGAGE SHOP (EXETER) LIMITED
Company Information for

THE MORTGAGE SHOP (EXETER) LIMITED

SOMERVILLE HOUSE, 30 SOUTHERNHAY EAST, EXETER, EX1 1NS,
Company Registration Number
03110231
Private Limited Company
Active

Company Overview

About The Mortgage Shop (exeter) Ltd
THE MORTGAGE SHOP (EXETER) LIMITED was founded on 1995-10-04 and has its registered office in Exeter. The organisation's status is listed as "Active". The Mortgage Shop (exeter) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE MORTGAGE SHOP (EXETER) LIMITED
 
Legal Registered Office
SOMERVILLE HOUSE
30 SOUTHERNHAY EAST
EXETER
EX1 1NS
Other companies in EX1
 
Filing Information
Company Number 03110231
Company ID Number 03110231
Date formed 1995-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 08:52:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MORTGAGE SHOP (EXETER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE MORTGAGE SHOP (EXETER) LIMITED

Current Directors
Officer Role Date Appointed
MARK TREVOR ALLEN
Director 2018-05-21
ROBERT MICHAEL ALLEN
Director 2016-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ALLEN
Company Secretary 2015-07-01 2016-02-17
MARY ALLEN
Director 2001-05-07 2016-02-17
ROBERT MICHAEL ALLEN
Company Secretary 1996-02-19 2015-07-01
WAYNE JOHN LACEY
Director 1996-01-05 2000-10-13
THE MORTGAGE SHOP (SOUTH WEST) LIMITED
Company Secretary 1996-01-05 1996-02-19
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-10-04 1996-01-05
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-10-04 1996-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK TREVOR ALLEN THE MORTGAGE SERVICE (SOUTH WEST 2009) LTD Director 2009-09-24 CURRENT 2009-09-24 Dissolved 2015-02-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-14CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-01-10AAMDAmended mirco entity accounts made up to 2018-03-31
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-05-25AP01DIRECTOR APPOINTED MR MARK TREVOR ALLEN
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2016-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-05-26AAMDAmended account full exemption
2016-02-17AP01DIRECTOR APPOINTED MR ROBERT MICHAEL ALLEN
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARY ALLEN
2016-02-17TM02Termination of appointment of Mary Allen on 2016-02-17
2016-01-28AAMDAmended account full exemption
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-14AR0104/10/15 ANNUAL RETURN FULL LIST
2015-07-08AP03Appointment of Mrs Mary Allen as company secretary on 2015-07-01
2015-07-08TM02Termination of appointment of Robert Michael Allen on 2015-07-01
2015-01-19AAMDAmended account full exemption
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-09AR0104/10/14 ANNUAL RETURN FULL LIST
2014-10-09AD02Register inspection address changed to Sommerville House 30 Southernhay East Exeter Devon EX1 1NS
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-08AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0104/10/12 ANNUAL RETURN FULL LIST
2012-10-10CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT MICHAEL ALLEN on 2012-10-01
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ALLEN / 01/10/2012
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 82 SOUTH STREET EXETER EX1 1EQ
2011-12-14AA31/03/11 TOTAL EXEMPTION FULL
2011-10-07AR0104/10/11 FULL LIST
2010-11-02SH0101/11/10 STATEMENT OF CAPITAL GBP 200
2010-10-25AA31/03/10 TOTAL EXEMPTION FULL
2010-10-11AR0104/10/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-10-06AR0104/10/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ALLEN / 04/10/2009
2009-01-15AA31/03/08 TOTAL EXEMPTION FULL
2008-10-14363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-04-24AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-17363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-03AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-25363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-06363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-04-28AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-16363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-16363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-10-16AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2003-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-11-18225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2002-10-23363(287)REGISTERED OFFICE CHANGED ON 23/10/02
2002-10-23363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/02
2002-01-23363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/01
2001-08-24363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2001-05-16288aNEW DIRECTOR APPOINTED
2001-02-06287REGISTERED OFFICE CHANGED ON 06/02/01 FROM: 67 SOUTH STREET EXETER EX1 1EE
2000-11-28AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-10-16288bDIRECTOR RESIGNED
1999-12-02363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-09-02AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-03363sRETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS
1998-11-27287REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 74 FORE STREET HEAVITREE EXETER DEVON
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-12-02363sRETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS
1997-08-03AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-10-04363sRETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS
1996-03-07288NEW SECRETARY APPOINTED
1996-03-07288SECRETARY RESIGNED
1996-01-2988(2)RAD 12/01/96--------- £ SI 100@1=100 £ IC 2/102
1996-01-18CERTNMCOMPANY NAME CHANGED AMBERLEY BUSINESS SERVICES LIMIT ED CERTIFICATE ISSUED ON 19/01/96
1996-01-10288NEW SECRETARY APPOINTED
1996-01-10288NEW DIRECTOR APPOINTED
1996-01-10288DIRECTOR RESIGNED
1996-01-10288SECRETARY RESIGNED
1996-01-10287REGISTERED OFFICE CHANGED ON 10/01/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1995-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE MORTGAGE SHOP (EXETER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MORTGAGE SHOP (EXETER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MORTGAGE SHOP (EXETER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE MORTGAGE SHOP (EXETER) LIMITED

Intangible Assets
Patents
We have not found any records of THE MORTGAGE SHOP (EXETER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MORTGAGE SHOP (EXETER) LIMITED
Trademarks
We have not found any records of THE MORTGAGE SHOP (EXETER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MORTGAGE SHOP (EXETER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as THE MORTGAGE SHOP (EXETER) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where THE MORTGAGE SHOP (EXETER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MORTGAGE SHOP (EXETER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MORTGAGE SHOP (EXETER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.