Active
Company Information for THE MORTGAGE FACTORY LIMITED
1 FRANCES WAY, GROVE PARK ENDERBY, LEICESTER, LEICESTERSHIRE, LE19 1SH,
|
Company Registration Number
03968582
Private Limited Company
Active |
Company Name | |
---|---|
THE MORTGAGE FACTORY LIMITED | |
Legal Registered Office | |
1 FRANCES WAY GROVE PARK ENDERBY LEICESTER LEICESTERSHIRE LE19 1SH Other companies in LE19 | |
Company Number | 03968582 | |
---|---|---|
Company ID Number | 03968582 | |
Date formed | 2000-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts |
Last Datalog update: | 2019-04-06 07:29:29 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE MORTGAGE FACTORY OF CENTRAL FLORIDA, INC. | 8751 W BROWARD BLVD. PLANTATION FL 33324 | Inactive | Company formed on the 1982-02-04 | |
THE MORTGAGE FACTORY INTERNATIONAL, INC. | 8751 WEST BROWARD BLVD PLANTATION FL 33324 | Inactive | Company formed on the 1981-04-22 | |
THE MORTGAGE FACTORY OF BROWARD, INC. | 8751 WEST BROWARD BLVD. PLANTATION FL | Inactive | Company formed on the 1976-02-11 | |
THE MORTGAGE FACTORY OF SOUTH FLORIDA, INC. | 1570 MADRUGA AVENUE CORAL GABLES FL 33146 | Inactive | Company formed on the 1999-01-11 | |
THE MORTGAGE FACTORY OF MIAMI, INC. | 18800 NW 2ND AVENUE MIAMI FL 33169 | Inactive | Company formed on the 1981-07-20 | |
THE MORTGAGE FACTORY, INC. | 3701 N 29 AVE HOLLYWOOD FL 33020 | Inactive | Company formed on the 1997-08-18 | |
THE MORTGAGE FACTORY OF GEORGIA INC | Georgia | Unknown | ||
THE MORTGAGE FACTORY OF CALIFORNIA | California | Unknown | ||
THE MORTGAGE FACTORY OF GEORGIA INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JULIA WAITE |
||
DOUGLAS JOHN CRAWFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN LOUISE DAVOILE |
Company Secretary | ||
ALISON BARBARA GIBBS |
Company Secretary | ||
IAN GEOFFREY FLOYED |
Company Secretary | ||
IAN GEOFFREY FLOYED |
Director | ||
PENELOPE ANNE SAINSBURY |
Company Secretary | ||
STEPHEN JOHN NAYLOR |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APLH LIMITED | Director | 2017-08-29 | CURRENT | 2008-12-24 | Active | |
EASIER2MOVE LIMITED | Director | 2013-04-15 | CURRENT | 2010-07-09 | Active | |
SECURE CONVEYANCING LTD | Director | 2013-04-15 | CURRENT | 2010-10-08 | Active | |
MOVER POWER LIMITED | Director | 2013-04-15 | CURRENT | 2003-02-19 | Active | |
FIRST PROPERTY LAWYERS LIMITED | Director | 2013-04-15 | CURRENT | 2009-07-27 | Active | |
THE MOVE PARTNERS LIMITED | Director | 2013-04-15 | CURRENT | 2001-03-27 | Active | |
MY HOME INFORMATION PACK LTD | Director | 2013-04-15 | CURRENT | 2002-11-28 | Active | |
THE MOVE FACTORY LTD | Director | 2012-11-01 | CURRENT | 2001-10-16 | Active | |
THE MOVE FACTORY HOLDINGS LIMITED | Director | 2012-04-02 | CURRENT | 2005-11-23 | Active | |
MY HOME MOVE LTD | Director | 2012-04-02 | CURRENT | 1999-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN CRAWFORD | |
AP01 | DIRECTOR APPOINTED MR DAVID JEREMY GROSSMAN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Julia Waite as company secretary on 2015-03-03 | |
TM02 | Termination of appointment of Helen Louise Davoile on 2014-12-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AP03 | Appointment of Mrs Helen Louise Davoile as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALISON GIBBS | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALISON BARBARA GIBBS on 2013-07-29 | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JOHN CRAWFORD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN FLOYED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FLOYED | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 10/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 10/04/11 FULL LIST | |
RES15 | CHANGE OF NAME 18/06/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 10/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ALISON CONNOR / 20/05/2008 | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 2 THORPE WAY GROVE PARK ENDERBY LEICESTER LEICESTERSHIRE LE19 1SU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 8 WEST WALK LEICESTER LEICESTERSHIRE LE1 7NH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 4 THORPE WAY GROVE PARK LEICESTER LE19 1SU | |
363s | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/03 FROM: CONSTABLE COURT DENE STREET DORKING SURREY RH4 2DP | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02 | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
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 FACTORY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE MORTGAGE FACTORY LIMITED are:
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. |