Company Information for MORTGAGE HYPERMARKET LIMITED
19 HIGH STREET, BROWNHILLS, WALSALL, WS8 6ED,
|
Company Registration Number
04486469
Private Limited Company
Active |
Company Name | ||
---|---|---|
MORTGAGE HYPERMARKET LIMITED | ||
Legal Registered Office | ||
19 HIGH STREET BROWNHILLS WALSALL WS8 6ED Other companies in WS14 | ||
Previous Names | ||
|
Company Number | 04486469 | |
---|---|---|
Company ID Number | 04486469 | |
Date formed | 2002-07-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 01:35:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
FAE CAROLINE ROBINSON |
||
JEFFREY GROSVENOR ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GROSVENOR ROBINSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMH PRIVATE FINANCE LTD | Director | 2016-03-07 | CURRENT | 2016-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/10/22 FROM 7 st. John Street Mansfield Nottinghamshire NG18 1QH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
PSC04 | Change of details for Mr Jeffery Grosvenor Robinson as a person with significant control on 2019-11-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES | |
PSC07 | CESSATION OF FAE CAROLINE ROBINSON AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Fae Caroline Robinson on 2019-11-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
AAMD | Amended mirco entity accounts made up to 2018-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES | |
LATEST SOC | 04/05/18 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 17/07/17 STATEMENT OF CAPITAL GBP 200 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 13/01/2016 | |
CERTNM | Company name changed independent mortgage hypermarket LIMITED\certificate issued on 24/02/16 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jeffrey Grosvenor Robinson on 2015-08-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FAE CAROLINE ROBINSON on 2015-08-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/15 FROM New Media House Davidson Road Lichfield Staffordshire WS14 9DZ | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/13 FROM C/O Brookes Stephens New Media House Upper St John Street Lichfield Staffordshire WS14 9DZ United Kingdom | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/12 FROM C/O C/O Brookes Stephens New Media House Upper St. John Street Lichfield Staffordshire WS14 9DU United Kingdom | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GROSVENOR ROBINSON / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM C/O LLOYD & COMPANY REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBINSON / 16/07/2007 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/07/07; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/01/08 FROM: REGENT HOUSE, BATH AVENUE WOLVERHAMPTON WEST MIDLANDS WV1 4EG | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS | |
88(2)R | AD 15/07/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY 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 | 2.88 | 98 |
MortgagesNumMortOutstanding | 0.92 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.95 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies
Creditors Due Within One Year | 2013-07-31 | £ 20,753 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 18,851 |
Creditors Due Within One Year | 2012-07-31 | £ 18,851 |
Creditors Due Within One Year | 2011-07-31 | £ 13,652 |
Creditors and other liabilities
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 MORTGAGE HYPERMARKET LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 9,118 |
Cash Bank In Hand | 2012-07-31 | £ 5,431 |
Cash Bank In Hand | 2012-07-31 | £ 5,431 |
Cash Bank In Hand | 2011-07-31 | £ 5,893 |
Current Assets | 2013-07-31 | £ 9,813 |
Current Assets | 2012-07-31 | £ 11,303 |
Current Assets | 2012-07-31 | £ 11,303 |
Current Assets | 2011-07-31 | £ 6,996 |
Debtors | 2013-07-31 | £ 0 |
Debtors | 2012-07-31 | £ 5,872 |
Debtors | 2012-07-31 | £ 5,872 |
Debtors | 2011-07-31 | £ 1,103 |
Shareholder Funds | 2013-07-31 | £ 0 |
Shareholder Funds | 2012-07-31 | £ 6,847 |
Shareholder Funds | 2012-07-31 | £ 6,847 |
Tangible Fixed Assets | 2013-07-31 | £ 11,311 |
Tangible Fixed Assets | 2012-07-31 | £ 14,395 |
Tangible Fixed Assets | 2012-07-31 | £ 14,395 |
Tangible Fixed Assets | 2011-07-31 | £ 7,025 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as MORTGAGE HYPERMARKET 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. |