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

THE MORTGAGE LENDER LIMITED

LUTEA HOUSE THE DRIVE, WARLEY HILL BUSINESS PARK, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
09280057
Private Limited Company
Active

Company Overview

About The Mortgage Lender Ltd
THE MORTGAGE LENDER LIMITED was founded on 2014-10-24 and has its registered office in Brentwood. The organisation's status is listed as "Active". The Mortgage Lender 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 MORTGAGE LENDER LIMITED
 
Legal Registered Office
LUTEA HOUSE THE DRIVE, WARLEY HILL BUSINESS PARK
GREAT WARLEY
BRENTWOOD
ESSEX
CM13 3BE
Other companies in BS1
 
Filing Information
Company Number 09280057
Company ID Number 09280057
Date formed 2014-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 12:10:17
Primary Source:Companies House
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 MORTGAGE LENDER LIMITED
The following companies were found which have the same name as THE MORTGAGE LENDER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MORTGAGE LENDERS PTY LTD Active Company formed on the 2006-08-17
THE MORTGAGE LENDER INC North Carolina Unknown
THE MORTGAGE LENDER LIMITED C/O SMITH & WILLIAMSON PARAMOUNT COURT CORRIG ROAD SANDYFORD BUSINESS PARK DUBLIN 18 DUBLIN 18, DUBLIN, IRELAND Dissolved Company formed on the 2004-08-05
The Mortgage Lenders (TML) Inc. 16865 Caledon King Townline North Tottenham Ontario L0G 1W0 Active Company formed on the 2022-02-21

Company Officers of THE MORTGAGE LENDER LIMITED

Current Directors
Officer Role Date Appointed
PETER CHARLES BEAUMONT
Director 2018-03-14
HUGH MEECHAN
Director 2015-08-07
DAVID ALLAN NEWMAN
Director 2016-04-20
STEPHEN JAMES PATEMAN
Director 2018-05-29
TREVOR JOHN POTHECARY
Director 2014-10-24
IAN DOUGLAS WILSON
Director 2016-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ROBERT THOMSON
Director 2015-08-07 2018-05-16
ALEXANDER CHARLES CAMERON
Director 2015-08-07 2017-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALLAN NEWMAN OPAL NOTTINGHAM PHASE 3 DEVELOPMENT LIMITED Director 2013-06-24 CURRENT 2007-04-16 Dissolved 2016-09-20
DAVID ALLAN NEWMAN OPAL NOTTINGHAM PHASE 3 LIMITED Director 2013-01-30 CURRENT 2007-05-16 Dissolved 2016-09-20
DAVID ALLAN NEWMAN UNBOUND LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
DAVID ALLAN NEWMAN SAPPHIRE STUDENT LIVING LIMITED Director 2011-05-18 CURRENT 2011-05-18 Dissolved 2013-10-08
DAVID ALLAN NEWMAN STUDENT RESIDENTIAL INVESTMENTS LTD Director 2010-12-21 CURRENT 2006-01-17 Dissolved 2014-10-07
DAVID ALLAN NEWMAN RPS/OPAL OPCO 2 LIMITED Director 2010-12-17 CURRENT 2010-12-17 Dissolved 2013-09-24
DAVID ALLAN NEWMAN RPS/OPAL OPCO 1 LIMITED Director 2010-12-17 CURRENT 2010-12-17 Dissolved 2016-06-21
DAVID ALLAN NEWMAN RPS CAPITAL DEVELOPMENTS LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2018-06-05
DAVID ALLAN NEWMAN RPS PROPCO 8 LIMITED Director 2010-01-21 CURRENT 2009-12-22 Dissolved 2015-02-03
DAVID ALLAN NEWMAN RPS PROPCO 6 LIMITED Director 2010-01-21 CURRENT 2009-12-10 Dissolved 2014-09-06
DAVID ALLAN NEWMAN RPS PROPCO 7 LIMITED Director 2010-01-21 CURRENT 2009-12-10 Dissolved 2016-11-08
DAVID ALLAN NEWMAN RPS PROPCO 4 LIMITED Director 2010-01-20 CURRENT 2009-11-23 Dissolved 2016-04-05
DAVID ALLAN NEWMAN RPS PROPCO 3 LIMITED Director 2009-10-21 CURRENT 2009-10-14 Dissolved 2014-09-06
DAVID ALLAN NEWMAN RPS GP 1 LIMITED Director 2009-07-17 CURRENT 2009-07-17 Dissolved 2016-12-27
DAVID ALLAN NEWMAN RESIDENTIAL PROPERTY SOLUTIONS SERVICES LIMITED Director 2009-06-26 CURRENT 2009-05-01 Dissolved 2013-11-05
DAVID ALLAN NEWMAN RESIDENTIAL PROPERTY SOLUTIONS LIMITED Director 2009-01-13 CURRENT 2009-01-13 Dissolved 2017-11-07
DAVID ALLAN NEWMAN SELECT PRIVATE CLIENTS LIMITED Director 2004-05-01 CURRENT 2004-04-21 Dissolved 2015-06-09
DAVID ALLAN NEWMAN RPS CAPITAL PARTNERS LIMITED Director 1994-04-06 CURRENT 1994-03-11 Dissolved 2017-03-21
STEPHEN JAMES PATEMAN COACHLEASE LIMITED Director 2016-10-25 CURRENT 1997-11-07 Active
STEPHEN JAMES PATEMAN CENTRIC GROUP HOLDINGS LTD. Director 2016-07-06 CURRENT 2007-10-18 Active - Proposal to Strike off
STEPHEN JAMES PATEMAN CENTRIC GROUP FINANCE LTD. Director 2016-07-06 CURRENT 2007-10-22 Active - Proposal to Strike off
STEPHEN JAMES PATEMAN CENTRIC SPV 1 LTD. Director 2016-07-06 CURRENT 2007-11-29 Active
STEPHEN JAMES PATEMAN CENTRIC COMMERCIAL FINANCE LTD. Director 2016-07-06 CURRENT 2007-10-22 Dissolved 2018-08-07
STEPHEN JAMES PATEMAN CENTRIC SPV 2 LTD. Director 2016-07-06 CURRENT 2008-08-18 Active - Proposal to Strike off
STEPHEN JAMES PATEMAN CENTRIC GROUP FINANCE 2 LTD. Director 2016-07-06 CURRENT 2008-08-18 Active - Proposal to Strike off
STEPHEN JAMES PATEMAN SHAWBROOK GROUP PLC Director 2016-01-01 CURRENT 2010-04-30 Active
TREVOR JOHN POTHECARY GLOBAL BRIDGING SERVICES LIMITED Director 2017-06-22 CURRENT 2016-08-24 Active
TREVOR JOHN POTHECARY UNIVERSAL BUSINESS FINANCE LIMITED Director 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-01-12
TREVOR JOHN POTHECARY GLOBAL BRIDGING LENDING LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
TREVOR JOHN POTHECARY GLOBAL BRIDGING OPERATING LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
TREVOR JOHN POTHECARY GLOBAL BRIDGING PLC Director 2013-07-30 CURRENT 2013-07-30 Active
IAN DOUGLAS WILSON IDW ADVISORY LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
IAN DOUGLAS WILSON IDW TRAINING LTD Director 2017-10-06 CURRENT 2017-10-06 Active
IAN DOUGLAS WILSON IDW ASSOCIATES LTD Director 2012-02-17 CURRENT 2012-02-17 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
2024-03-15APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES BEAUMONT
2023-11-30Audit exemption statement of guarantee by parent company for period ending 31/12/23
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES
2023-08-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-10-03DIRECTOR APPOINTED MR NEIL ANTHONY JOSEPH HORNSBY
2022-10-03AP01DIRECTOR APPOINTED MR NEIL ANTHONY JOSEPH HORNSBY
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES GARY POTTER
2022-02-09DIRECTOR APPOINTED MR STEPHEN DAVID GRIFFITHS
2022-02-09AP01DIRECTOR APPOINTED MR STEPHEN DAVID GRIFFITHS
2022-01-27DIRECTOR APPOINTED MR JEROME PIERRE LOSSON
2022-01-27AP01DIRECTOR APPOINTED MR JEROME PIERRE LOSSON
2022-01-04APPOINTMENT TERMINATED, DIRECTOR KEITH LESLIE STREET
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LESLIE STREET
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK EASTGATE
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM Fifth Floor 100 Victoria Street Bristol BS1 6HZ
2021-07-26AP01DIRECTOR APPOINTED MR JOHN PATRICK EASTGATE
2021-03-15RES01ADOPT ARTICLES 15/03/21
2021-03-15MEM/ARTSARTICLES OF ASSOCIATION
2021-03-12PSC07CESSATION OF MAUREEN BERNADETTE POTHECARY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-11PSC02Notification of Shawbrook Bank Limited as a person with significant control on 2021-02-26
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS WILSON
2021-02-25SH0131/07/19 STATEMENT OF CAPITAL GBP 6321482
2021-02-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN POTHECARY
2021-02-24PSC04Change of details for Mr Trevor John Pothecary as a person with significant control on 2016-04-06
2021-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 092800570004
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092800570002
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN MINTO
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-08-28AP03Appointment of David Allan Newman as company secretary on 2019-08-28
2019-08-20MR05
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-07AP01DIRECTOR APPOINTED MR DYLAN MINTO
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES PATEMAN
2018-11-09AA01Current accounting period extended from 31/08/19 TO 31/12/19
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-18AP01DIRECTOR APPOINTED MR KEITH LESLIE STREET
2018-06-04PSC07CESSATION OF SHAWBROOK BANK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-04AP01DIRECTOR APPOINTED STEPHEN JAMES PATEMAN
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT THOMSON
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 6251483
2018-04-27SH0126/03/18 STATEMENT OF CAPITAL GBP 6251483
2018-04-26SH10Particulars of variation of rights attached to shares
2018-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-19RES01ADOPT ARTICLES 22/03/2018
2018-04-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • New share created 22/03/2018
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-12PSC02Notification of Shawbrook Bank Limited as a person with significant control on 2018-03-26
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 5728314
2018-04-10SH0128/02/18 STATEMENT OF CAPITAL GBP 5728314
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 092800570003
2018-03-26MR05
2018-03-22AP01DIRECTOR APPOINTED MR PETER CHARLES BEAUMONT
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 4727226
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES CAMERON
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 3457773
2017-06-18SH0105/06/17 STATEMENT OF CAPITAL GBP 3457773
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 3345773
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 092800570002
2016-05-27SH0127/04/16 STATEMENT OF CAPITAL GBP 3345773
2016-05-26AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-26AP01DIRECTOR APPOINTED MR IAN DOUGLAS WILSON
2016-04-22SH0119/10/15 STATEMENT OF CAPITAL GBP 2050000
2016-04-22SH0111/02/16 STATEMENT OF CAPITAL GBP 975000
2016-04-21AP01DIRECTOR APPOINTED MR DAVID ALLAN NEWMAN
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 092800570001
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 975000
2015-11-26AR0124/10/15 FULL LIST
2015-10-26AA01PREVSHO FROM 31/10/2015 TO 31/08/2015
2015-08-26AP01DIRECTOR APPOINTED HUGH MEECHAN
2015-08-25AP01DIRECTOR APPOINTED MR HUGH MEECHAN
2015-08-19AP01DIRECTOR APPOINTED ALEX CAMERON
2015-08-19AP01DIRECTOR APPOINTED PETER THOMSON
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-10-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to THE MORTGAGE LENDER 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 MORTGAGE LENDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THE MORTGAGE LENDER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-08-31

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 LENDER LIMITED

Intangible Assets
Patents
We have not found any records of THE MORTGAGE LENDER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MORTGAGE LENDER LIMITED
Trademarks
We have not found any records of THE MORTGAGE LENDER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MORTGAGE LENDER 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 (64922 - Activities of mortgage finance companies) as THE MORTGAGE LENDER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE MORTGAGE LENDER 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 MORTGAGE LENDER 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 MORTGAGE LENDER 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.