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

THE BUSINESS MORTGAGE COMPANY LIMITED

51 Homer Road, Solihull, WEST MIDLANDS, B91 3QJ,
Company Registration Number
05390573
Private Limited Company
Active

Company Overview

About The Business Mortgage Company Ltd
THE BUSINESS MORTGAGE COMPANY LIMITED was founded on 2005-03-12 and has its registered office in Solihull. The organisation's status is listed as "Active". The Business Mortgage Company Limited is a Private Limited Company registered in ENGLAND 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
THE BUSINESS MORTGAGE COMPANY LIMITED
 
Legal Registered Office
51 Homer Road
Solihull
WEST MIDLANDS
B91 3QJ
Other companies in CF15
 
Filing Information
Company Number 05390573
Company ID Number 05390573
Date formed 2005-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-03-12
Return next due 2025-03-26
Type of accounts FULL
Last Datalog update: 2024-03-25 15:29:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BUSINESS MORTGAGE COMPANY 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.
Companies with same name THE BUSINESS MORTGAGE COMPANY LIMITED
The following companies were found which have the same name as THE BUSINESS MORTGAGE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED 51 Homer Road Solihull WEST MIDLANDS B91 3QJ Active Company formed on the 1997-04-24

Company Officers of THE BUSINESS MORTGAGE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PANDORA SHARP
Company Secretary 2014-06-19
JOHN ANDREW HERON
Director 2009-02-27
RICHARD DOMINIC SHELTON
Director 2005-03-17
JANE ANN LOUISE SIMPSON
Director 2016-04-20
ANTHONY JOHN WARREN
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRIGOR GEMMELL
Director 2005-03-17 2014-06-30
ANTHONY JOHN WARREN
Company Secretary 2011-07-12 2014-06-19
JOHN GRIGOR GEMMELL
Company Secretary 2005-03-17 2011-07-12
PAUL ROCKETT
Director 2009-02-27 2009-10-13
ANDREW ERIC YOUNG
Director 2009-02-27 2009-10-13
NICHOLAS KEEN
Director 2005-03-17 2009-02-27
HAMMONDS SECRETARIES LIMITED
Company Secretary 2005-03-12 2005-03-17
HAMMONDS DIRECTORS LIMITED
Director 2005-03-12 2005-03-17
HAMMONDS SECRETARIES LIMITED
Director 2005-03-12 2005-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW HERON PARAGON BANK PLC Director 2017-09-20 CURRENT 2005-03-12 Active
JOHN ANDREW HERON MORTGAGE TRUST SERVICES PLC Director 2015-04-17 CURRENT 2000-03-01 Active
JOHN ANDREW HERON THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED Director 2009-10-13 CURRENT 1997-04-24 Active
JOHN ANDREW HERON BUY TO LET DIRECT LIMITED Director 2009-10-13 CURRENT 2008-08-05 Active
JOHN ANDREW HERON TBMC GROUP LIMITED Director 2007-01-25 CURRENT 2001-06-01 Active
JOHN ANDREW HERON PARAGON LOAN FINANCE (NO. 3) LIMITED Director 2007-01-25 CURRENT 2006-10-12 Active
JOHN ANDREW HERON PARAGON BANKING GROUP PLC Director 2003-10-15 CURRENT 1989-01-17 Active
JOHN ANDREW HERON PARAGON FINANCE PLC Director 1993-01-02 CURRENT 1985-05-29 Active
RICHARD DOMINIC SHELTON PARAGON DEVELOPMENT FINANCE LIMITED Director 2018-06-20 CURRENT 2000-01-04 Active
RICHARD DOMINIC SHELTON STATE SECURITIES HOLDINGS LIMITED Director 2018-05-24 CURRENT 2003-09-09 Liquidation
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO.7) PLC Director 2018-05-24 CURRENT 2002-08-16 Liquidation
RICHARD DOMINIC SHELTON FIRST FLEXIBLE NO.4 PLC Director 2018-05-24 CURRENT 2001-03-09 Liquidation
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO. 17) PLC Director 2018-05-24 CURRENT 2007-08-30 Liquidation
RICHARD DOMINIC SHELTON PARAGON PENSION INVESTMENTS GP LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
RICHARD DOMINIC SHELTON ARIANTY SERVICES LIMITED Director 2016-11-21 CURRENT 2000-08-17 Liquidation
RICHARD DOMINIC SHELTON FIRST FLEXIBLE NO.5 PLC Director 2016-11-21 CURRENT 2001-06-18 Liquidation
RICHARD DOMINIC SHELTON SANCOPIA PORTFOLIOS LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
RICHARD DOMINIC SHELTON HOMER FUNDING LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO. 33) LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active - Proposal to Strike off
RICHARD DOMINIC SHELTON TOWNEND FARM (EASINGTON) MANAGEMENT COMPANY LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO. 34) LIMITED Director 2012-03-30 CURRENT 2012-03-30 Dissolved 2018-07-24
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO. 36) LIMITED Director 2012-03-30 CURRENT 2012-03-30 Dissolved 2018-07-24
RICHARD DOMINIC SHELTON IDEM CAPITAL HOLDINGS LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
RICHARD DOMINIC SHELTON IDEM CONSUMER LOANS LIMITED Director 2011-08-11 CURRENT 2011-08-11 Dissolved 2018-07-24
RICHARD DOMINIC SHELTON IDEM CAPITAL ACQUISITIONS LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active - Proposal to Strike off
RICHARD DOMINIC SHELTON IDEM (NO. 6) LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active - Proposal to Strike off
RICHARD DOMINIC SHELTON IDEM (NO. 5) LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active - Proposal to Strike off
RICHARD DOMINIC SHELTON IDEM FIRST FINANCE LIMITED Director 2011-03-28 CURRENT 2011-03-28 Liquidation
RICHARD DOMINIC SHELTON HIGHLANDS LOAN SERVICING LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active - Proposal to Strike off
RICHARD DOMINIC SHELTON IDEM ASSET MANAGEMENT LIMITED Director 2010-09-30 CURRENT 2010-09-30 Dissolved 2018-07-24
RICHARD DOMINIC SHELTON IDEM CAPITAL SECURITIES LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active
RICHARD DOMINIC SHELTON THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED Director 2009-10-13 CURRENT 1997-04-24 Active
RICHARD DOMINIC SHELTON TBMC GROUP LIMITED Director 2009-10-13 CURRENT 2001-06-01 Active
RICHARD DOMINIC SHELTON BUY TO LET DIRECT LIMITED Director 2009-10-13 CURRENT 2008-08-05 Active
RICHARD DOMINIC SHELTON FIRST RESOLUTION LIMITED Director 2009-06-25 CURRENT 2009-06-25 Dissolved 2017-01-31
RICHARD DOMINIC SHELTON PARAGON PERSONAL FINANCE (2) LIMITED Director 2009-05-20 CURRENT 2009-05-20 Dissolved 2017-01-31
RICHARD DOMINIC SHELTON PBAF (NO. 1) LIMITED Director 2009-05-20 CURRENT 2009-05-20 Liquidation
RICHARD DOMINIC SHELTON SPV SECURITIES LIMITED Director 2009-05-13 CURRENT 2009-05-13 Liquidation
RICHARD DOMINIC SHELTON PARAGON LOAN FINANCE (NO. 3) LIMITED Director 2009-02-27 CURRENT 2006-10-12 Active
RICHARD DOMINIC SHELTON TEGIC LIMITED Director 2008-06-26 CURRENT 2008-06-26 Active - Proposal to Strike off
RICHARD DOMINIC SHELTON SANCOPIA CAPITAL LIMITED Director 2008-06-26 CURRENT 2008-06-26 Active - Proposal to Strike off
RICHARD DOMINIC SHELTON PGC CAPITAL LIMITED Director 2008-06-26 CURRENT 2008-06-26 Dissolved 2018-07-24
RICHARD DOMINIC SHELTON SANCOPIA LIMITED Director 2008-06-25 CURRENT 2008-06-25 Active - Proposal to Strike off
RICHARD DOMINIC SHELTON TEGIC CAPITAL LIMITED Director 2008-06-25 CURRENT 2008-06-25 Active - Proposal to Strike off
RICHARD DOMINIC SHELTON IDEM CAPITAL LIMITED Director 2008-06-25 CURRENT 2008-06-25 Liquidation
RICHARD DOMINIC SHELTON PARAGON FINANCE PLC Director 2008-06-06 CURRENT 1985-05-29 Active
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (2010) LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
RICHARD DOMINIC SHELTON IDEM (NO.3) LIMITED Director 2008-05-16 CURRENT 2008-05-16 Liquidation
RICHARD DOMINIC SHELTON PARAGON LENDING LIMITED Director 2008-05-16 CURRENT 2008-05-16 Active - Proposal to Strike off
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO.27) LIMITED Director 2008-05-16 CURRENT 2008-05-16 Active - Proposal to Strike off
RICHARD DOMINIC SHELTON PARAGON SERVICING LIMITED Director 2008-05-16 CURRENT 2008-05-16 Active - Proposal to Strike off
RICHARD DOMINIC SHELTON MOORGATE ASSET ADMINISTRATION LIMITED Director 2008-05-16 CURRENT 2008-05-16 Active
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO. 26) LIMITED Director 2007-08-30 CURRENT 2007-08-30 Active - Proposal to Strike off
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO. 16) PLC Director 2007-08-28 CURRENT 2007-08-28 Liquidation
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO.15) PLC Director 2007-04-13 CURRENT 2007-04-13 Liquidation
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO.14) PLC Director 2007-01-16 CURRENT 2007-01-05 Liquidation
RICHARD DOMINIC SHELTON FIRST FLEXIBLE NO.1 LIMITED Director 2006-11-16 CURRENT 1999-07-09 Liquidation
RICHARD DOMINIC SHELTON FIRST FLEXIBLE NO.2 LIMITED Director 2006-11-16 CURRENT 2000-03-16 Liquidation
RICHARD DOMINIC SHELTON FIRST FLEXIBLE NO.3 LIMITED Director 2006-11-16 CURRENT 2000-07-20 Liquidation
RICHARD DOMINIC SHELTON FIRST FLEXIBLE (NO. 7) PLC Director 2006-09-19 CURRENT 2002-11-01 Liquidation
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO.38) LIMITED Director 2005-03-17 CURRENT 2005-03-12 Active - Proposal to Strike off
RICHARD DOMINIC SHELTON REDBRICK SURVEY AND VALUATION LIMITED Director 2005-03-17 CURRENT 2005-03-12 Active
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO. 13) PLC Director 2005-03-17 CURRENT 2005-03-15 Liquidation
RICHARD DOMINIC SHELTON PARAGON FOURTH FUNDING LIMITED Director 2005-03-17 CURRENT 2005-03-11 Liquidation
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO. 37) LIMITED Director 2005-03-17 CURRENT 2005-03-12 Active - Proposal to Strike off
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO. 12) PLC Director 2005-03-17 CURRENT 2005-03-09 Active
RICHARD DOMINIC SHELTON PARAGON CAR FINANCE LIMITED Director 2005-03-17 CURRENT 2005-03-11 Active
RICHARD DOMINIC SHELTON PARAGON PERSONAL FINANCE LIMITED Director 2005-03-17 CURRENT 2005-03-11 Active
RICHARD DOMINIC SHELTON ARIANTY HOLDINGS LIMITED Director 2004-08-23 CURRENT 2000-08-30 Active
RICHARD DOMINIC SHELTON ARIANTY NO. 1 PLC Director 2004-08-23 CURRENT 2000-03-14 Active
RICHARD DOMINIC SHELTON FIRST FLEXIBLE NO. 6 PLC Director 2003-10-24 CURRENT 2002-11-01 Liquidation
RICHARD DOMINIC SHELTON EPSOM TRUSTEES LIMITED Director 2003-06-30 CURRENT 1999-08-20 Dissolved 2017-01-31
RICHARD DOMINIC SHELTON MORTGAGE TRUST SERVICES PLC Director 2003-06-30 CURRENT 2000-03-01 Active
RICHARD DOMINIC SHELTON MORTGAGE FUNDING CORPORATION PLC Director 2003-06-30 CURRENT 1985-06-11 Liquidation
RICHARD DOMINIC SHELTON MORTGAGE TRUST LIMITED Director 2003-06-30 CURRENT 1986-08-21 Active
RICHARD DOMINIC SHELTON EARLSWOOD FINANCE (NO. 3) LIMITED Director 2003-06-04 CURRENT 2003-06-04 Active
RICHARD DOMINIC SHELTON PARAGON THIRD FUNDING LIMITED Director 2002-10-30 CURRENT 2002-10-30 Active
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO.9) PLC Director 2002-08-29 CURRENT 2002-08-16 Liquidation
RICHARD DOMINIC SHELTON EARLSWOOD FINANCE (NO.2) LIMITED Director 2002-08-29 CURRENT 2002-08-16 Dissolved 2018-07-24
RICHARD DOMINIC SHELTON PARAGON SECURED FINANCE (NO. 1) PLC Director 2002-08-29 CURRENT 2002-08-16 Liquidation
RICHARD DOMINIC SHELTON PARAGON PERSONAL AND AUTO FINANCE (NO. 3) PLC Director 2002-08-29 CURRENT 2002-08-16 Liquidation
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO.10) PLC Director 2002-08-29 CURRENT 2002-08-20 Liquidation
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO.8) PLC Director 2002-08-29 CURRENT 2002-08-16 Liquidation
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO.11) PLC Director 2002-08-29 CURRENT 2002-08-16 Liquidation
RICHARD DOMINIC SHELTON EARLSWOOD FINANCE LIMITED Director 2002-08-29 CURRENT 2002-08-16 Active
RICHARD DOMINIC SHELTON PLYMOUTH LIMITED Director 2002-06-21 CURRENT 1989-02-06 Dissolved 2017-01-31
RICHARD DOMINIC SHELTON PLYMOUTH FUNDING LIMITED Director 2002-06-21 CURRENT 1989-01-23 Liquidation
RICHARD DOMINIC SHELTON COLONIAL FINANCE (UK) LIMITED Director 2000-10-16 CURRENT 1986-10-15 Active
RICHARD DOMINIC SHELTON PARAGON PERSONAL AND AUTO FINANCE (NO. 2) LIMITED Director 1999-01-15 CURRENT 1999-01-15 Dissolved 2017-01-31
RICHARD DOMINIC SHELTON HOMELOANS (NO. 6) PLC Director 1999-01-15 CURRENT 1999-01-15 Dissolved 2017-01-31
RICHARD DOMINIC SHELTON HOMELOANS (NO.5) PLC Director 1999-01-15 CURRENT 1999-01-15 Dissolved 2017-01-31
RICHARD DOMINIC SHELTON HOMELOANS (NO. 4) PLC Director 1999-01-15 CURRENT 1999-01-15 Liquidation
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO. 4) PLC Director 1999-01-15 CURRENT 1999-01-15 Liquidation
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO. 2) PLC Director 1999-01-15 CURRENT 1999-01-15 Liquidation
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO.1) PLC Director 1999-01-15 CURRENT 1999-01-15 Liquidation
RICHARD DOMINIC SHELTON PARAGON MORTGAGES (NO. 5) PLC Director 1999-01-15 CURRENT 1999-01-15 Active
RICHARD DOMINIC SHELTON CUSTOMER SOLUTIONS LIMITED Director 1998-03-16 CURRENT 1984-05-09 Dissolved 2017-01-31
RICHARD DOMINIC SHELTON UNIVERSAL CREDIT LIMITED Director 1998-03-16 CURRENT 1986-01-22 Active
RICHARD DOMINIC SHELTON PARAGON FINANCE HOLDINGS LIMITED Director 1997-01-22 CURRENT 1997-01-22 Active - Proposal to Strike off
RICHARD DOMINIC SHELTON PARAGON HOLDINGS GROUP LIMITED Director 1997-01-20 CURRENT 1997-01-13 Dissolved 2017-01-31
RICHARD DOMINIC SHELTON MOORGATE MORTGAGE SERVICING LIMITED Director 1997-01-20 CURRENT 1997-01-13 Dissolved 2017-01-31
RICHARD DOMINIC SHELTON ARDEN CREDIT MANAGEMENT LIMITED Director 1997-01-20 CURRENT 1997-01-13 Dissolved 2017-01-31
RICHARD DOMINIC SHELTON EARLSWOOD SOLICITORS LIMITED Director 1997-01-20 CURRENT 1997-01-13 Active - Proposal to Strike off
RICHARD DOMINIC SHELTON REDBRICK REAL ESTATE SERVICES LIMITED Director 1997-01-20 CURRENT 1997-01-13 Liquidation
RICHARD DOMINIC SHELTON MOORGATE SERVICING LIMITED Director 1997-01-20 CURRENT 1997-01-13 Liquidation
RICHARD DOMINIC SHELTON MOORGATE LOAN SERVICING LIMITED Director 1997-01-20 CURRENT 1997-01-13 Active
RICHARD DOMINIC SHELTON PARAGON PERSONAL FINANCE (1) LIMITED Director 1997-01-20 CURRENT 1997-01-13 Active
RICHARD DOMINIC SHELTON YORKSHIRE FREEHOLDS LIMITED Director 1997-01-20 CURRENT 1997-01-13 Active
RICHARD DOMINIC SHELTON FINANCE FOR PEOPLE (NO.4) PLC Director 1996-06-06 CURRENT 1996-05-24 Liquidation
RICHARD DOMINIC SHELTON FINANCE FOR PEOPLE (NO.3) LIMITED Director 1996-06-06 CURRENT 1996-05-24 Liquidation
RICHARD DOMINIC SHELTON PARAGON CAR FINANCE (1) LIMITED Director 1996-06-06 CURRENT 1996-05-24 Active
RICHARD DOMINIC SHELTON PARAGON VEHICLE CONTRACTS LIMITED Director 1996-05-02 CURRENT 1984-09-26 Active
RICHARD DOMINIC SHELTON PARAGON MORTGAGES LIMITED Director 1995-08-03 CURRENT 1989-01-24 Active
RICHARD DOMINIC SHELTON HERBERT (2) PLC Director 1994-09-01 CURRENT 1994-09-01 Active
RICHARD DOMINIC SHELTON HERBERT (7) PLC Director 1994-09-01 CURRENT 1994-09-01 Active
RICHARD DOMINIC SHELTON HERBERT (1) PLC Director 1994-09-01 CURRENT 1994-09-01 Active
RICHARD DOMINIC SHELTON HERBERT (6) PLC Director 1994-09-01 CURRENT 1994-09-01 Active
RICHARD DOMINIC SHELTON HERBERT (10) PLC Director 1994-09-01 CURRENT 1994-09-01 Active
RICHARD DOMINIC SHELTON HERBERT (5) PLC Director 1994-09-01 CURRENT 1994-09-01 Active
RICHARD DOMINIC SHELTON HERBERT (9) PLC Director 1994-09-01 CURRENT 1994-09-01 Active
RICHARD DOMINIC SHELTON HERBERT (4) PLC Director 1994-09-01 CURRENT 1994-09-01 Active
RICHARD DOMINIC SHELTON HERBERT (8) PLC Director 1994-09-01 CURRENT 1994-09-01 Active
RICHARD DOMINIC SHELTON NHL THIRD FUNDING CORPORATION LIMITED Director 1994-05-27 CURRENT 1986-07-11 Liquidation
RICHARD DOMINIC SHELTON PARAGON CREDIT MANAGEMENT LIMITED Director 1994-01-24 CURRENT 1989-01-23 Dissolved 2017-01-31
RICHARD DOMINIC SHELTON LOM RECOVERIES LIMITED Director 1994-01-24 CURRENT 1989-01-19 Active
RICHARD DOMINIC SHELTON COLLATERALISED MORTGAGE SECURITES (NO 12) PLC Director 1993-07-13 CURRENT 1987-08-10 Liquidation
RICHARD DOMINIC SHELTON PARAGON LOAN FINANCE (NO. 2) LIMITED Director 1993-07-13 CURRENT 1987-10-01 Liquidation
RICHARD DOMINIC SHELTON PARAGON LOAN FINANCE (NO. 1) LIMITED Director 1993-07-13 CURRENT 1987-10-01 Liquidation
RICHARD DOMINIC SHELTON YORKSHIRE LEASEHOLDS LIMITED Director 1992-10-16 CURRENT 1989-10-16 Active
RICHARD DOMINIC SHELTON PARAGON DEALER FINANCE LIMITED Director 1992-10-16 CURRENT 1989-10-16 Active
RICHARD DOMINIC SHELTON PARAGON SECOND FUNDING LIMITED Director 1992-10-08 CURRENT 1991-08-14 Active
RICHARD DOMINIC SHELTON PARAGON OPTIONS PLC Director 1992-10-08 CURRENT 1991-08-14 Active
RICHARD DOMINIC SHELTON NHL SECOND FUNDING CORPORATION LIMITED Director 1992-10-08 CURRENT 1986-08-15 Liquidation
JANE ANN LOUISE SIMPSON THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED Director 2016-04-20 CURRENT 1997-04-24 Active
JANE ANN LOUISE SIMPSON TBMC GROUP LIMITED Director 2016-04-20 CURRENT 2001-06-01 Active
JANE ANN LOUISE SIMPSON PARAGON LOAN FINANCE (NO. 3) LIMITED Director 2016-04-20 CURRENT 2006-10-12 Active
JANE ANN LOUISE SIMPSON BUY TO LET DIRECT LIMITED Director 2016-04-20 CURRENT 2008-08-05 Active
ANTHONY JOHN WARREN THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED Director 2014-06-30 CURRENT 1997-04-24 Active
ANTHONY JOHN WARREN PARAGON LOAN FINANCE (NO. 3) LIMITED Director 2014-06-30 CURRENT 2006-10-12 Active
ANTHONY JOHN WARREN BUY TO LET DIRECT LIMITED Director 2014-06-30 CURRENT 2008-08-05 Active
ANTHONY JOHN WARREN TBMC GROUP LIMITED Director 2014-05-30 CURRENT 2001-06-01 Active
ANTHONY JOHN WARREN PARAGON PENSION PLAN TRUSTEES LIMITED Director 2011-11-07 CURRENT 2011-11-07 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
2024-03-26APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES ROWNTREE
2024-03-25CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-02-15FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-07Director's details changed for Mr Keith Graham Allen on 2024-01-19
2024-01-29DIRECTOR APPOINTED MR KEITH GRAHAM ALLEN
2024-01-26APPOINTMENT TERMINATED, DIRECTOR JANE ANN LOUISE SIMPSON
2024-01-26DIRECTOR APPOINTED MR RICHARD JAMES WOODMAN
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RU Wales
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-06FULL ACCOUNTS MADE UP TO 30/09/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-02-08FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-08AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RY Wales
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM Greenmeadow House 2 Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE
2021-03-16AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOMINIC SHELTON
2020-06-09TM02Termination of appointment of Pandora Sharp on 2020-06-01
2020-06-09TM02Termination of appointment of Pandora Sharp on 2020-06-01
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-21AP01DIRECTOR APPOINTED MR RICHARD CHARLES ROWNTREE
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW HERON
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-02-22AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-02-20AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-12AD03Registers moved to registered inspection location of 51 Homer Road Solihull West Midlands B91 3QJ
2017-10-12AD02Register inspection address changed from C/O the Paragon Group of Companies Plc Paragon House 51 Homer Road Solihull West Midlands B91 3QJ United Kingdom to 51 Homer Road Solihull West Midlands B91 3QJ
2017-09-22PSC05Change of details for The Paragon Group of Companies Plc as a person with significant control on 2017-09-21
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2050000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-22AP01DIRECTOR APPOINTED MRS JANE ANN LOUISE SIMPSON
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2050000
2016-04-05AR0112/03/16 ANNUAL RETURN FULL LIST
2015-11-04RES10Resolutions passed:
  • Resolution of allotment of securities
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 2050000
2015-10-21SH0113/10/15 STATEMENT OF CAPITAL GBP 2050000
2015-07-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-08AR0112/03/15 ANNUAL RETURN FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEMMELL
2014-06-30AP01DIRECTOR APPOINTED MR ANTHONY JOHN WARREN
2014-06-25AP03Appointment of Miss Pandora Sharp as company secretary
2014-06-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY WARREN
2014-06-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-03AR0112/03/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-22AA01Current accounting period shortened from 31/12/13 TO 30/09/13
2013-03-28AR0112/03/13 ANNUAL RETURN FULL LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOMINIC SHELTON / 03/12/2012
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HERON / 03/12/2012
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 03/12/2012
2013-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WARREN / 03/12/2012
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AR0112/03/12 FULL LIST
2011-11-24AD02SAIL ADDRESS CHANGED FROM: C/O THE PARAGON GROUP OF COMPANIES PLC TANGENT COURT HIGHLANDS ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4PD UNITED KINGDOM
2011-07-15AP03SECRETARY APPOINTED MR ANTHONY JOHN WARREN
2011-07-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN GEMMELL
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AR0112/03/11 FULL LIST
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11AD02SAIL ADDRESS CREATED
2010-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-04-15AR0112/03/10 FULL LIST
2010-02-25AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROCKETT
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW YOUNG
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ERIC YOUNG / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOMINIC SHELTON / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROCKETT / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HERON / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009
2009-03-24363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-03-21RES01ALTER ARTICLES 13/03/2009
2009-03-19288aDIRECTOR APPOINTED MR PAUL ANTHONY ROCKETT
2009-03-19288aDIRECTOR APPOINTED MR ANDREW ERIC YOUNG
2009-03-10288aDIRECTOR APPOINTED JOHN ANDREW HERON
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM ST CATHERINE'S COURT HERBERT ROAD SOLIHULL WEST MIDLANDS B91 3QE
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS KEEN
2009-02-27RES02REREG PLC TO PRI; RES02 PASS DATE:27/02/2009
2009-02-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-02-2753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-02-27MISCRE-REGISTRATION CERT
2009-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-05-20CERT8ACOMMENCE BUSINESS AND BORROW
2008-05-20117APPLICATION COMMENCE BUSINESS
2008-03-15363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM ST CATHERINES COURT HERBERT ROAD SOLIHULL WEST MIDLANDS B91 3QE
2008-03-14353LOCATION OF REGISTER OF MEMBERS
2008-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-12363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-29363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-03-29353LOCATION OF REGISTER OF MEMBERS
2005-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-29288aNEW DIRECTOR APPOINTED
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 BUSINESS MORTGAGE COMPANY 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 BUSINESS MORTGAGE COMPANY 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 BUSINESS MORTGAGE COMPANY 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

Intangible Assets
Patents
We have not found any records of THE BUSINESS MORTGAGE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BUSINESS MORTGAGE COMPANY LIMITED
Trademarks
We have not found any records of THE BUSINESS MORTGAGE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BUSINESS MORTGAGE COMPANY 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 BUSINESS MORTGAGE COMPANY 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 BUSINESS MORTGAGE COMPANY 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 BUSINESS MORTGAGE COMPANY 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 BUSINESS MORTGAGE COMPANY 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.