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

THE COMMERCIAL MORTGAGE DESK LIMITED

118B OXFORD ROAD, READING, RG1 7NG,
Company Registration Number
05163381
Private Limited Company
Active

Company Overview

About The Commercial Mortgage Desk Ltd
THE COMMERCIAL MORTGAGE DESK LIMITED was founded on 2004-06-25 and has its registered office in Reading. The organisation's status is listed as "Active". The Commercial Mortgage Desk 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 COMMERCIAL MORTGAGE DESK LIMITED
 
Legal Registered Office
118B OXFORD ROAD
READING
RG1 7NG
Other companies in RG1
 
Filing Information
Company Number 05163381
Company ID Number 05163381
Date formed 2004-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:58:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COMMERCIAL MORTGAGE DESK 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 COMMERCIAL MORTGAGE DESK LIMITED

Current Directors
Officer Role Date Appointed
MARIA O'NEILL
Company Secretary 2004-07-01
KEVIN JAMES O'NEILL
Director 2004-07-01
ANN MARIE READ
Director 2008-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
LOMAN JUDE ONEILL
Director 2015-08-01 2016-04-06
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-06-25 2004-06-29
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-06-25 2004-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA O'NEILL COMMERCIAL MORTGAGES DIRECT LIMITED Company Secretary 2008-12-02 CURRENT 2004-10-14 Active
KEVIN JAMES O'NEILL ROMANS MANAGEMENT COMPANY (SILCHESTER) LIMITED Director 2014-03-07 CURRENT 2012-02-01 Active

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-10-23Amended mirco entity accounts made up to 2022-06-30
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-11CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 12
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10SH0131/05/15 STATEMENT OF CAPITAL GBP 3
2016-05-06CH01Director's details changed for Ann Marie O'neill on 2015-08-06
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LOMAN JUDE ONEILL
2015-08-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26AP01DIRECTOR APPOINTED MR LOMAN JUDE ONEILL
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES O'NEILL / 01/08/2014
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-05AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE O'NEILL / 01/08/2014
2015-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARIA O'NEILL on 2014-08-01
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES O'NEILL / 01/08/2014
2015-07-11DISS40Compulsory strike-off action has been discontinued
2015-07-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-06AR0131/07/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26CH01Director's details changed for Ann Marie O'neill on 2013-12-12
2013-11-30DISS40Compulsory strike-off action has been discontinued
2013-11-27AR0131/07/13 ANNUAL RETURN FULL LIST
2013-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2013 FROM LISMORE HOUSE 28B WILTON ROAD READING BERKSHIRE RG30 2SS
2013-11-26GAZ1FIRST GAZETTE
2013-03-22AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-01DISS40DISS40 (DISS40(SOAD))
2012-11-28AR0131/07/12 FULL LIST
2012-11-27GAZ1FIRST GAZETTE
2012-05-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-26AR0131/07/11 FULL LIST
2011-03-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-15AR0131/07/10 FULL LIST
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-16288aDIRECTOR APPOINTED ANN MARIE O'NEILL
2008-11-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-09-1288(2)RAD 05/09/07--------- £ SI 1@1=1 £ IC 2/3
2007-08-30363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-06288cSECRETARY'S PARTICULARS CHANGED
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2006-08-29363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-10363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 118B OXFORD ROAD READING RG1 7NG
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02288aNEW SECRETARY APPOINTED
2004-06-29288bSECRETARY RESIGNED
2004-06-29288bDIRECTOR RESIGNED
2004-06-25NEWINCINCORPORATION 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 COMMERCIAL MORTGAGE DESK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-11-26
Proposal to Strike Off2012-11-27
Fines / Sanctions
No fines or sanctions have been issued against THE COMMERCIAL MORTGAGE DESK 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 COMMERCIAL MORTGAGE DESK 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

Creditors
Creditors Due After One Year 2012-07-01 £ 27,163
Creditors Due After One Year 2011-07-01 £ 47,268
Creditors Due Within One Year 2012-07-01 £ 38,610
Creditors Due Within One Year 2011-07-01 £ 21,556

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 COMMERCIAL MORTGAGE DESK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 3
Called Up Share Capital 2011-07-01 £ 3
Cash Bank In Hand 2012-07-01 £ 75,366
Cash Bank In Hand 2011-07-01 £ 60,008
Current Assets 2012-07-01 £ 87,948
Current Assets 2011-07-01 £ 79,305
Debtors 2012-07-01 £ 12,582
Debtors 2011-07-01 £ 19,297
Fixed Assets 2012-07-01 £ 5,764
Fixed Assets 2011-07-01 £ 8,538
Shareholder Funds 2012-07-01 £ 27,939
Shareholder Funds 2011-07-01 £ 19,019
Tangible Fixed Assets 2012-07-01 £ 5,764
Tangible Fixed Assets 2011-07-01 £ 8,538

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE COMMERCIAL MORTGAGE DESK LIMITED registering or being granted any patents
Domain Names

THE COMMERCIAL MORTGAGE DESK LIMITED owns 24 domain names.

commercialpropertyfinancing.co.uk   comparebusinessbankaccounts.co.uk   commercialpropertylending.co.uk   cmddirect.co.uk   commercial-mortgage-desk.co.uk   commercialmortgagedesk.co.uk   commercialmortgagepeople.co.uk   commercialmortgagesdirect.co.uk   shorttermbridgingloan.co.uk   accountsreceivablefactoring.co.uk   bestbusinessbankaccount.co.uk   cheapestbuytoletmortgage.co.uk   directcommercialmortgages.co.uk   developmentfinancing.co.uk   factoringinvoicediscounting.co.uk   receivablefinancing.co.uk   smallbusinessstartuploans.co.uk   thecmd.co.uk   thecommercialmortgagedesk.co.uk   howtogetabusinessloan.co.uk   secondchargemortgage.co.uk   buytoletmortgagesbestbuys.co.uk   businessassetfinance.co.uk   bridgingloanuk.co.uk  

Trademarks
We have not found any records of THE COMMERCIAL MORTGAGE DESK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COMMERCIAL MORTGAGE DESK 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 COMMERCIAL MORTGAGE DESK 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 COMMERCIAL MORTGAGE DESK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE COMMERCIAL MORTGAGE DESK LIMITEDEvent Date2013-11-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE COMMERCIAL MORTGAGE DESK LIMITEDEvent Date2012-11-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COMMERCIAL MORTGAGE DESK 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 COMMERCIAL MORTGAGE DESK 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.