Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORTGAGES PLC
Company Information for

MORTGAGES PLC

2 KING EDWARD STREET, LONDON, EC1A 1HQ,
Company Registration Number
03320975
Public Limited Company
Active

Company Overview

About Mortgages Plc
MORTGAGES PLC was founded on 1997-02-19 and has its registered office in London. The organisation's status is listed as "Active". Mortgages Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MORTGAGES PLC
 
Legal Registered Office
2 KING EDWARD STREET
LONDON
EC1A 1HQ
Other companies in EC1A
 
Telephone0207-570-2900
 
Filing Information
Company Number 03320975
Company ID Number 03320975
Date formed 1997-02-19
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:35:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORTGAGES PLC
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.
Companies with same name MORTGAGES PLC
The following companies were found which have the same name as MORTGAGES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORTGAGES INC. LTD Rectory Mews Crown Road Wheatley Oxford OX33 1UL Active Company formed on the 2004-02-23
MORTGAGES & FINANCIAL SERVICES FOR ALL (SCOTLAND) LTD. 73 HIGH STREET LOCHEE DUNDEE TAYSIDE DD2 3AT Active Company formed on the 2003-01-08
MORTGAGES & MORE (LONDON) LTD 20 LANGLEY ROAD SLOUGH BERKSHIRE SL3 7AB Active Company formed on the 2009-03-30
MORTGAGES & PROTECTION 4 U LIMITED 196 PUTTERIDGE ROAD LUTON BEDFORDSHIRE LU2 8HJ Dissolved Company formed on the 2012-02-28
MORTGAGES 1 LIMITED 2 KING EDWARD STREET LONDON EC1A 1HQ Active Company formed on the 1996-04-16
MORTGAGES 2 LIMITED 2 KING EDWARD STREET LONDON EC1A 1HQ Active Company formed on the 1998-06-25
MORTGAGES 3 LIMITED 2 KING EDWARD STREET LONDON EC1A 1HQ Active Company formed on the 1998-06-26
MORTGAGES 4 LIMITED 2 KING EDWARD STREET LONDON EC1A 1HQ Active Company formed on the 1999-01-14
MORTGAGES 4 LIVING LIMITED PINE LODGE, PINE GROVE EAST GRIMSTEAD EAST GRIMSTEAD WEST SUSSEX RH19 2BD Dissolved Company formed on the 2006-07-07
MORTGAGES 4 REAL LIMITED 35 BEVERLEY ROAD WHITLEY BAY TYNE AND WEAR ENGLAND NE25 8JJ Dissolved Company formed on the 2005-03-19
MORTGAGES 4 U (NORTH WEST) LIMITED 17 Gravel Walks Oldham OL4 1JY Active Company formed on the 2003-04-10
MORTGAGES 4 U LIMITED NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB Dissolved Company formed on the 2003-01-24
MORTGAGES 5 LIMITED 2 KING EDWARD STREET LONDON EC1A 1HQ Active Company formed on the 2000-05-25
MORTGAGES 6 LIMITED 2 KING EDWARD STREET LONDON EC1A 1HQ Active Company formed on the 2000-05-25
MORTGAGES 65 LLP FINANCE HOUSE 17 KENYON ROAD LOMESHAYE ESTATE NELSON LANCASHIRE BB9 5SP Dissolved Company formed on the 2010-04-09
MORTGAGES 7 LIMITED 2 KING EDWARD STREET LONDON EC1A 1HQ Active Company formed on the 2003-03-06
MORTGAGES @ LIMITED OAKLANDS FARM NEW MILL ROAD EVERSLEY HOOK HAMPSHIRE RG27 0RB Dissolved Company formed on the 2005-08-23
MORTGAGES @ LOCAL PROPERTIES LLP MIDLAND BANK CHAMBERS SMITHIES LANE BIRSTALL BATLEY WEST YORKSHIRE WF17 9EH Active Company formed on the 2005-06-29
MORTGAGES A2Z LTD 62 BOLTON ROAD HAWKSHAW BURY LANCASHIRE BL8 4JA Dissolved Company formed on the 2007-04-16
MORTGAGES ABROAD LTD CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW Active Company formed on the 2002-07-31

Company Officers of MORTGAGES PLC

Current Directors
Officer Role Date Appointed
MERRILL LYNCH CORPORATE SERVICES LIMITED
Company Secretary 2005-06-22
SARAH EILEEN GREEN
Director 2014-07-11
DANIEL THOMAS MARKS
Director 2009-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE WILLIAM AIRD ROSS
Director 2014-08-15 2016-12-16
HUGH MEECHAN
Director 2004-06-10 2014-07-11
WILLIAM PURVES
Director 2004-10-15 2013-11-08
KEITH LINDSAY PEARSON
Director 2009-11-04 2013-04-22
RICHARD SPINKS
Director 2008-10-30 2009-11-30
DAVID BRIAN FARR
Director 2008-07-28 2009-03-25
MANUEL BORRACHERO MENDIVIL
Director 2008-06-26 2008-12-20
CYRUS MOHAN KORAT
Director 2008-06-04 2008-11-24
TREVOR JOHN POTHECARY
Director 1997-02-19 2008-09-03
IAN WHITTAKER
Director 2007-09-11 2008-07-28
WILLIAM BRIAN ACHESON
Director 2007-08-16 2008-07-21
PAUL ANTHONY GOULD
Director 2005-11-18 2008-07-08
JOHN EDWARD WRIGHT
Director 2005-01-10 2008-06-13
TIMOTHY JOHN COOLEY
Director 2003-02-18 2008-05-01
PETER CHARLES BEAUMONT
Director 2002-05-16 2008-04-30
OLIVIER BENOIT DEFAUX
Director 2007-08-17 2008-03-18
DANIEL GRAHAM PACE
Director 2007-08-16 2008-01-08
TIMOTHY JOHN COOLEY
Company Secretary 2003-04-30 2005-06-22
PAUL JAMES THOMAS
Director 1997-11-01 2004-03-31
DERECK WILSON
Company Secretary 2000-09-29 2003-04-30
DERECK WILSON
Director 2000-09-05 2003-03-31
FRANK ANTHONY BUTLER
Director 1997-02-19 2001-12-21
PAUL DANIEL HOWARD
Director 2000-09-05 2001-12-18
DAVID ALLAN NEWMAN
Company Secretary 1998-04-01 2000-09-29
PAUL PHILLIP MARKS
Director 1997-02-19 2000-05-31
DAVID ALLAN NEWMAN
Director 1997-02-19 2000-05-31
JOHN PETER SCHUSTER
Director 1997-08-04 1998-07-06
LONDON LAW SECRETARIAL LIMITED
Nominated Director 1997-02-19 1998-04-28
VIVIAN WINEMAN
Company Secretary 1997-02-19 1998-03-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-02-19 1997-02-19
LONDON LAW SERVICES LIMITED
Nominated Director 1997-02-19 1997-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERRILL LYNCH CORPORATE SERVICES LIMITED NEWFOUND BAY LIMITED Company Secretary 2017-10-23 CURRENT 2005-02-18 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED FIA UK FUNDING LIMITED Company Secretary 2017-05-25 CURRENT 2012-06-21 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED EUROPE CARD SERVICES GENERAL PARTNER LIMITED Company Secretary 2017-04-18 CURRENT 2014-07-07 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BAML FUNDING 1 LIMITED Company Secretary 2017-03-28 CURRENT 2007-11-14 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED CORFE HILL LIMITED Company Secretary 2014-09-02 CURRENT 2007-12-17 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BODIAM HILL LIMITED Company Secretary 2014-09-02 CURRENT 2007-08-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED LUMYNA INVESTMENTS LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANCBOSTON CAPITAL HOLDINGS LIMITED Company Secretary 2012-09-26 CURRENT 1982-05-04 Dissolved 2018-05-05
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 8 LIMITED Company Secretary 2012-09-26 CURRENT 2005-03-17 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 16 LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 24 LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED FUGU CREDIT LIMITED Company Secretary 2012-09-26 CURRENT 2006-03-16 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ROBERTSON STEPHENS INTERNATIONAL, LTD. Company Secretary 2012-09-26 CURRENT 1996-06-28 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANKAMERICA NOMINEES LIMITED Company Secretary 2012-09-26 CURRENT 1946-05-08 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS LIMITED Company Secretary 2012-09-26 CURRENT 2001-03-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 6 LIMITED Company Secretary 2012-09-26 CURRENT 2005-03-17 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ALIE STREET INVESTMENTS 12 LIMITED Company Secretary 2012-09-26 CURRENT 2005-05-23 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML TRUSTEES LIMITED Company Secretary 2012-09-25 CURRENT 2010-09-29 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA GSS NOMINEES LIMITED Company Secretary 2012-09-25 CURRENT 2006-05-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA (GSS) LIMITED Company Secretary 2012-09-25 CURRENT 2004-11-04 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANCBOSTON CAPITAL MONEY MARKETS LIMITED Company Secretary 2012-09-17 CURRENT 1987-10-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED CWTECHSOLUTIONS LIMITED Company Secretary 2012-08-30 CURRENT 1999-04-01 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BAL GLOBAL FINANCE (UK) LIMITED Company Secretary 2012-08-23 CURRENT 1990-04-02 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED APPOLD PROPERTY MANAGEMENT LIMITED Company Secretary 2012-07-12 CURRENT 1984-07-27 Dissolved 2018-02-07
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML FUNDING LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-11-23
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA MERRILL LYNCH INTERNATIONAL LIMITED Company Secretary 2011-11-25 CURRENT 1971-04-27 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED ML UK FUNDING LIMITED Company Secretary 2011-06-24 CURRENT 2006-12-07 Dissolved 2018-08-11
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH UK HOLDINGS LIMITED Company Secretary 2008-08-15 CURRENT 2008-07-28 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MLEIH FUNDING Company Secretary 2007-12-06 CURRENT 2007-12-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MLIM CAPITAL LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Dissolved 2013-12-02
MERRILL LYNCH CORPORATE SERVICES LIMITED ML MBS SERVICES LIMITED Company Secretary 2007-05-02 CURRENT 2007-03-30 Dissolved 2013-11-08
MERRILL LYNCH CORPORATE SERVICES LIMITED SOLIMAR SHIPPING LIMITED Company Secretary 2007-03-12 CURRENT 2007-01-23 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED LUDGATE FUNDING (OPTIONS) LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED WAVE LENDING LIMITED Company Secretary 2006-08-14 CURRENT 1997-02-04 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED WAVE LENDING HOLDINGS LIMITED Company Secretary 2006-08-08 CURRENT 2006-03-27 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH (UK) HEALTHCARE TRUSTEE LIMITED Company Secretary 2006-06-21 CURRENT 2006-03-14 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH (CAMBERLEY) LIMITED Company Secretary 2006-02-28 CURRENT 2005-04-06 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA EUROPE DESIGNATED ACTIVITY COMPANY Company Secretary 2005-08-17 CURRENT 2005-08-08 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 2 LIMITED Company Secretary 2005-06-22 CURRENT 1998-06-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 5 LIMITED Company Secretary 2005-06-22 CURRENT 2000-05-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED NEWGATE FUNDING (OPTIONS) LIMITED Company Secretary 2005-06-22 CURRENT 2000-06-13 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 1 LIMITED Company Secretary 2005-06-22 CURRENT 1996-04-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGE HOLDINGS LIMITED Company Secretary 2005-06-22 CURRENT 1997-07-22 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 3 LIMITED Company Secretary 2005-06-22 CURRENT 1998-06-26 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 4 LIMITED Company Secretary 2005-06-22 CURRENT 1999-01-14 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 6 LIMITED Company Secretary 2005-06-22 CURRENT 2000-05-25 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MAJESTIC ACQUISITIONS LIMITED Company Secretary 2005-06-22 CURRENT 2001-10-24 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES 7 LIMITED Company Secretary 2005-06-22 CURRENT 2003-03-06 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MORTGAGES NO 6 (OPTIONS) LIMITED Company Secretary 2005-06-22 CURRENT 2004-02-19 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE LIQUIDITY COMPANY LIMITED Company Secretary 2005-02-18 CURRENT 2005-01-28 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH COMMODITIES (EUROPE) LIMITED Company Secretary 2004-11-01 CURRENT 1998-05-08 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH CIS LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE LIMITED Company Secretary 2003-12-09 CURRENT 1929-03-23 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INVESTMENT MANAGERS (FINANCE) LIMITED Company Secretary 2003-11-28 CURRENT 1982-03-03 Dissolved 2013-09-25
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH,PIERCE,FENNER & SMITH(BROKERS & DEALERS) Company Secretary 2003-11-28 CURRENT 1964-04-03 Dissolved 2015-01-14
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INVESTMENT MANAGERS GROUP SERVICES LIMITED Company Secretary 2003-11-28 CURRENT 1987-09-14 Dissolved 2014-01-09
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GLOBAL ASSET MANAGEMENT LIMITED Company Secretary 2003-11-28 CURRENT 1986-05-23 Dissolved 2014-08-15
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH HOLDINGS LIMITED Company Secretary 2003-11-28 CURRENT 1995-09-21 Dissolved 2015-04-15
MERRILL LYNCH CORPORATE SERVICES LIMITED SNC INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Dissolved 2015-03-01
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GILTS HOLDINGS LIMITED Company Secretary 2003-11-28 CURRENT 1997-06-12 Dissolved 2015-03-04
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE FUNDING Company Secretary 2003-11-28 CURRENT 1997-01-17 Dissolved 2016-06-09
MERRILL LYNCH CORPORATE SERVICES LIMITED MERSHIP NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1973-11-26 Dissolved 2017-08-25
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH UK FINANCE Company Secretary 2003-11-28 CURRENT 2002-12-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH, PIERCE, FENNER & SMITH LIMITED Company Secretary 2003-11-28 CURRENT 1960-09-16 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH INTERNATIONAL Company Secretary 2003-11-28 CURRENT 1988-11-02 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED BANK OF AMERICA UK RETIREMENT PLAN TRUSTEES LIMITED Company Secretary 2003-11-28 CURRENT 1997-02-26 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1985-03-27 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED S. N. C. NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED CHETWYND NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED CITYGATE NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH GILTS (NOMINEES) LIMITED Company Secretary 2003-11-28 CURRENT 1954-12-24 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EQUITIES LIMITED Company Secretary 2003-11-28 CURRENT 1985-12-02 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED MLIS LIMITED Company Secretary 2003-11-28 CURRENT 1987-02-09 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BENSON NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED ML INVEST HOLDINGS Company Secretary 2003-11-28 CURRENT 1997-11-13 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS.NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-03-24 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED PARAMOUNT NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1987-11-05 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS LIMITED Company Secretary 2003-11-28 CURRENT 1963-05-31 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED SEALION NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-08-15 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SNC SECURITIES LIMITED Company Secretary 2003-11-28 CURRENT 1977-06-20 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED N.Y. NOMINEES LIMITED Company Secretary 2003-11-28 CURRENT 1972-06-09 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED SMITH BROS. PARTICIPATIONS LIMITED Company Secretary 2003-11-28 CURRENT 1984-09-24 Liquidation
MERRILL LYNCH CORPORATE SERVICES LIMITED BOFAML INVESTMENTS Company Secretary 2003-11-28 CURRENT 1972-07-19 Active
MERRILL LYNCH CORPORATE SERVICES LIMITED MERRILL LYNCH EUROPE INTERMEDIATE HOLDINGS Company Secretary 2003-11-20 CURRENT 2003-11-20 Dissolved 2014-11-14
MERRILL LYNCH CORPORATE SERVICES LIMITED ML UK CAPITAL HOLDINGS LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Active
SARAH EILEEN GREEN WAVE LENDING LIMITED Director 2014-07-11 CURRENT 1997-02-04 Active
SARAH EILEEN GREEN MORTGAGES 2 LIMITED Director 2014-07-11 CURRENT 1998-06-25 Active
SARAH EILEEN GREEN MORTGAGES 5 LIMITED Director 2014-07-11 CURRENT 2000-05-25 Active
SARAH EILEEN GREEN WAVE LENDING HOLDINGS LIMITED Director 2014-07-11 CURRENT 2006-03-27 Liquidation
SARAH EILEEN GREEN MORTGAGES 1 LIMITED Director 2014-07-11 CURRENT 1996-04-16 Active
SARAH EILEEN GREEN MORTGAGE HOLDINGS LIMITED Director 2014-07-11 CURRENT 1997-07-22 Liquidation
SARAH EILEEN GREEN MORTGAGES 3 LIMITED Director 2014-07-11 CURRENT 1998-06-26 Active
SARAH EILEEN GREEN MORTGAGES 4 LIMITED Director 2014-07-11 CURRENT 1999-01-14 Active
SARAH EILEEN GREEN MORTGAGES 6 LIMITED Director 2014-07-11 CURRENT 2000-05-25 Active
SARAH EILEEN GREEN MAJESTIC ACQUISITIONS LIMITED Director 2014-07-11 CURRENT 2001-10-24 Liquidation
SARAH EILEEN GREEN MORTGAGES 7 LIMITED Director 2014-07-11 CURRENT 2003-03-06 Active
DANIEL THOMAS MARKS MORTGAGES NO 6 (OPTIONS) LIMITED Director 2014-07-11 CURRENT 2004-02-19 Liquidation
DANIEL THOMAS MARKS MORTGAGES 2 LIMITED Director 2013-11-08 CURRENT 1998-06-25 Active
DANIEL THOMAS MARKS MORTGAGES 5 LIMITED Director 2013-11-08 CURRENT 2000-05-25 Active
DANIEL THOMAS MARKS MORTGAGE HOLDINGS LIMITED Director 2013-11-08 CURRENT 1997-07-22 Liquidation
DANIEL THOMAS MARKS MORTGAGES 3 LIMITED Director 2013-11-08 CURRENT 1998-06-26 Active
DANIEL THOMAS MARKS MORTGAGES 4 LIMITED Director 2013-11-08 CURRENT 1999-01-14 Active
DANIEL THOMAS MARKS MORTGAGES 6 LIMITED Director 2013-11-08 CURRENT 2000-05-25 Active
DANIEL THOMAS MARKS MAJESTIC ACQUISITIONS LIMITED Director 2013-11-08 CURRENT 2001-10-24 Liquidation
DANIEL THOMAS MARKS MORTGAGES 7 LIMITED Director 2013-11-08 CURRENT 2003-03-06 Active
DANIEL THOMAS MARKS NEWGATE FUNDING (OPTIONS) LIMITED Director 2013-11-07 CURRENT 2000-06-13 Active
DANIEL THOMAS MARKS LUDGATE FUNDING (OPTIONS) LIMITED Director 2013-11-07 CURRENT 2006-11-10 Active
DANIEL THOMAS MARKS WAVE LENDING LIMITED Director 2009-07-14 CURRENT 1997-02-04 Active
DANIEL THOMAS MARKS MORTGAGES 1 LIMITED Director 2009-07-14 CURRENT 1996-04-16 Active
DANIEL THOMAS MARKS WAVE LENDING HOLDINGS LIMITED Director 2009-03-12 CURRENT 2006-03-27 Liquidation

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
2024-03-28CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2023-11-22DIRECTOR APPOINTED DINESH BHAGWAN SADARANGANI
2023-08-03APPOINTMENT TERMINATED, DIRECTOR NAVEED SHAH
2023-07-25DIRECTOR APPOINTED SNIGDHA SINGH
2023-05-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-28APPOINTMENT TERMINATED, DIRECTOR PETER STUART O'FLYNN
2023-04-27DIRECTOR APPOINTED MATTHIAS BALTES
2023-03-16CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-01-18APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES MIGLIARA
2023-01-05Resolutions passed:<ul><li>Resolution on securities</ul>
2022-12-2319/12/22 STATEMENT OF CAPITAL GBP 15463265
2022-12-22DIRECTOR APPOINTED NAVEED SHAH
2022-05-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-05-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH EILEEN GREEN
2021-03-05AP01DIRECTOR APPOINTED MR PETER STUART O'FLYNN
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARY TAYLOR
2020-10-13AP01DIRECTOR APPOINTED MR MARTIN CHARLES MIGLIARA
2020-05-19AP01DIRECTOR APPOINTED MS JENNIFER MARY TAYLOR
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS MARKS
2020-05-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-05-07SH0131/03/20 STATEMENT OF CAPITAL GBP 11563265
2020-05-07RES10Resolutions passed:
  • Resolution of allotment of securities
2019-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 2563265
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM AIRD ROSS
2016-12-04RES01ADOPT ARTICLES 04/12/16
2016-09-26RES13Resolutions passed:
  • General business / (the "wave" sale) 01/09/2016
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 2563265
2016-04-07AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2563265
2015-08-17AR0131/07/15 ANNUAL RETURN FULL LIST
2015-05-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-16AP01DIRECTOR APPOINTED GEORGE WILLIAM AIRD ROSS
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2563265
2014-08-28AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-06CH01Director's details changed for Daniel Thomas Marks on 2014-06-19
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MEECHAN
2014-08-05AP01DIRECTOR APPOINTED SARAH EILEEN GREEN
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PURVES
2013-08-29AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-28CH04SECRETARY'S DETAILS CHNAGED FOR MERRILL LYNCH CORPORATE SERVICES LIMITED on 2013-07-31
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PEARSON
2012-08-23AR0131/07/12 ANNUAL RETURN FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-22AR0131/07/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-26AR0131/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS MARKS / 27/07/2010
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 01/12/2009
2010-01-05MEM/ARTSARTICLES OF ASSOCIATION
2009-12-31RES01ADOPT ARTICLES 17/12/2009
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPINKS
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM MERRILL LYNCH FINANCIAL CENTRE 2 KING EDWARD STREET LONDON EC1A 1HQ
2009-11-12AP01DIRECTOR APPOINTED MR KEITH LINDSAY PEARSON
2009-09-25AUDAUDITOR'S RESIGNATION
2009-08-13363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-06288aDIRECTOR APPOINTED DANIEL THOMAS MARKS
2009-06-26AAFULL ACCOUNTS MADE UP TO 26/12/08
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID FARR
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR MANUEL MENDIVIL
2008-12-31288aDIRECTOR APPOINTED RICHARD SPINKS
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR CYRUS KORAT
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR TREVOR POTHECARY
2008-08-29363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-29288cDIRECTOR'S CHANGE OF PARTICULARS / CYRUS KORAT / 31/07/2008
2008-08-26288aDIRECTOR APPOINTED MANUEL BARRACHERO MENDIVIL
2008-08-15288aDIRECTOR APPOINTED DAVID BRIAN FARR
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR IAN WHITTAKER
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ACHESON
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR PAUL GOULD
2008-07-03288aDIRECTOR APPOINTED CYRUS MOHAN KORAT
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR PETER BEAUMONT
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN WRIGHT
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY COOLEY
2008-04-18AAFULL ACCOUNTS MADE UP TO 28/12/07
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR OLIVIER DEFAUX
2008-03-25363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-01-15288bDIRECTOR RESIGNED
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-09-12AAFULL ACCOUNTS MADE UP TO 29/12/06
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
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 MORTGAGES PLC 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 MORTGAGES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
OVERIDING DEED OF AMENDMENT AND GUARANTEE 2003-07-08 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION AND AMENDMENT (RELATING TO A DEBENTURE DATED 27 NOVEMBER 2001) 2002-02-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-11-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-11-15 Satisfied BARCLAYS BANK PLC
AMENDED AND RESTATED MPLC DEED OF CHARGE 1998-12-18 Satisfied BANKERS TRUST COMPANY(AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
LEGAL CHARGE 1998-05-14 Satisfied CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 1998-02-12 Satisfied BANKERS TRUST COMPANY
Intangible Assets
Patents
We have not found any records of MORTGAGES PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MORTGAGES PLC owns 2 domain names.

mortgages-plc.co.uk   mortgagesplc.com  

Trademarks
We have not found any records of MORTGAGES PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE ENIGMA SECURITIES (OXON) LIMITED 2007-08-31 Outstanding

We have found 1 mortgage charges which are owed to MORTGAGES PLC

Income
Government Income

Government spend with MORTGAGES PLC

Government Department Income DateTransaction(s) Value Services/Products
Bromsgrove District Council 2013-06-06 GBP £44 Miscellaneous services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MORTGAGES PLC 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 MORTGAGES PLC 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 MORTGAGES PLC any grants or awards.
Ownership
    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.