Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

THE MORTGAGE ADVICE CENTRE LLP

C/O PKF SMITH COOPER PROSPECT HOUSE, 1 PROSPECT PLACE, PRIDE PARK, DERBY, DE24 8HG,
Company Registration Number
OC324886
Limited Liability Partnership
Active

Company Overview

About The Mortgage Advice Centre Llp
THE MORTGAGE ADVICE CENTRE LLP was founded on 2006-12-15 and has its registered office in Derby. The organisation's status is listed as "Active". The Mortgage Advice Centre Llp is a Limited Liability Partnership registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE MORTGAGE ADVICE CENTRE LLP
 
Legal Registered Office
C/O PKF SMITH COOPER PROSPECT HOUSE, 1 PROSPECT PLACE
PRIDE PARK
DERBY
DE24 8HG
Other companies in DE21
 
Previous Names
HANNELLS MORTGAGE SOLUTIONS LLP24/09/2010
Filing Information
Company Number OC324886
Company ID Number OC324886
Date formed 2006-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:52:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MORTGAGE ADVICE CENTRE LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHGATES CORPORATE SERVICES LIMITED   GROVE BOOKKEEPING SERVICES LIMITED   RLT BOOKKEEPING SERVICES LIMITED   PKF SC ADVISORY LIMITED   SC AUDIT AND ASSURANCE SERVICES LIMITED   PKF SMITH COOPER HOLDINGS 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 MORTGAGE ADVICE CENTRE LLP
The following companies were found which have the same name as THE MORTGAGE ADVICE CENTRE LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE MORTGAGE ADVICE CENTRE (EAST MIDLANDS) LIMITED Nottingham House 3 Fulforth Street Nottingham NG1 3DL Active - Proposal to Strike off Company formed on the 2012-11-29
THE MORTGAGE ADVICE CENTRE (CARDIFF) LIMITED 265 COWBRIDGE ROAD EAST CARDIFF CF11 9AP Active Company formed on the 2015-01-20
THE MORTGAGE ADVICE CENTRE FOR LANDLORDS LIMITED L8 RING ROAD BURNTWOOD BUSINESS PARK BURNTWOOD ENGLAND WS7 3JQ Dissolved Company formed on the 2017-03-07

Company Officers of THE MORTGAGE ADVICE CENTRE LLP

Current Directors
Officer Role Date Appointed
ALISON RACHAEL BRAIN
Limited Liability Partnership (LLP) Designated Member 2006-12-15
MICHAEL GEOFFREY BRAIN
Limited Liability Partnership (LLP) Designated Member 2006-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN BRAIN
Limited Liability Partnership (LLP) Member 2012-04-06 2015-10-21
JOHN BOWLER
Limited Liability Partnership (LLP) Designated Member 2006-12-15 2015-06-30
HANNELLS LIMITED
Limited Liability Partnership (LLP) Member 2006-12-15 2015-06-30
STEPHEN COLLINGS
Limited Liability Partnership (LLP) Designated Member 2006-12-15 2009-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEOFFREY BRAIN BENJAMIN OLIVER ESTATES LLP Limited Liability Partnership (LLP) Designated Member 2009-11-04 CURRENT 2009-11-04 Dissolved 2016-03-01

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
2023-06-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03Confirmation statement with no updates made up to 2022-12-15
2022-08-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10Change of registered office address for limited liability partnership from 55-57 High Street Chellaston Derby DE73 6TB to St Helen’S House King Street Derby DE1 3EE
2022-01-10Change of partner details Mr Michael Geoffrey Brain on 2022-01-10
2022-01-10LLP Notification of change for Mr Michael Geoffrey Brain as a person with significant control on
2022-01-10Confirmation statement with no updates made up to 2021-12-15
2022-01-10LLP Notification of change for Mrs Alison Rachael Brain as a person with significant control on
2022-01-10Change of partner details Mrs Alison Rachael Brain on 2022-01-10
2022-01-10LLCH01Change of partner details Mr Michael Geoffrey Brain on 2022-01-10
2022-01-10LLPSC04LLP Notification of change for Mr Michael Geoffrey Brain as a person with significant control on
2022-01-10LLCS01Confirmation statement with no updates made up to 2021-12-15
2022-01-10LLAD01Change of registered office address for limited liability partnership from 55-57 High Street Chellaston Derby DE73 6TB to St Helen’S House King Street Derby DE1 3EE
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15LLCS01Confirmation statement with no updates made up to 2020-12-15
2020-10-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19LLCS01Confirmation statement with no updates made up to 2019-12-15
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03LLCS01Confirmation statement with no updates made up to 2018-12-15
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22LLCS01Confirmation statement with no updates made up to 2017-12-15
2016-12-19LLCH01Change of partner details Mrs Alison Rachel Brain on 2016-12-16
2016-12-16LLCS01Confirmation statement with no updates made up to 2016-12-15
2016-12-16LLCH01Change of partner details Mr Michael Geoffrey Brain on 2016-12-16
2016-11-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LLAR01LLP Annual return made up to 2015-12-15
2015-11-28LLAD01Change of registered office address for limited liability partnership from Charlotte House the Wyvern Business Park Stanier Way Derby Derbyshire DE21 6BF to 55-57 High Street Chellaston Derby DE73 6TB
2015-11-28LLTM01Limited liability partnership termination of member John Bowler on 2015-06-30
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LLTM01Limited liability partnership termination of member Benjamin Brain on 2015-10-21
2015-07-30LLTM01Limited liability partnership termination of member Hannells Limited on 2015-06-30
2015-02-10LLAR01LLP Annual return made up to 2014-12-15
2014-09-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LLAR01LLP Annual return made up to 2013-12-15
2013-09-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18LLAR01LLP Annual return made up to 2012-12-15
2012-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS ALISON RACHEL BRAIN / 14/12/2012
2012-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS ALISON RACHEL BRAIN / 14/12/2012
2012-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY BRAIN / 14/12/2012
2012-12-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY BRAIN / 14/12/2012
2012-12-14LLAD01Change of registered office address for limited liability partnership from 55-57 High Street Chellaston Derby Derbyshire DE73 1TB on 2012-12-14
2012-11-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11LLAP01LLP MEMBER APPOINTED BENJAMIN BRAIN
2012-01-25LLAR01ANNUAL RETURN MADE UP TO 15/12/11
2012-01-25LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HANNELLS LIMITED / 16/12/2010
2012-01-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALISON RACHEL BRAIN / 16/12/2010
2011-11-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-04LLAR01ANNUAL RETURN MADE UP TO 15/12/10
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-24LLNM01SAME DAY NAME CHANGE CARDIFF
2010-09-24CERTNMCOMPANY NAME CHANGED HANNELLS MORTGAGE SOLUTIONS LLP CERTIFICATE ISSUED ON 24/09/10
2010-04-09LLAR01ANNUAL RETURN MADE UP TO 15/12/09
2010-03-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN BOWLER / 30/10/2009
2009-11-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN COLLINGS
2009-03-02LLP363ANNUAL RETURN MADE UP TO 15/12/08
2009-03-02LLP363ANNUAL RETURN MADE UP TO 15/12/07
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-08225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-09-03288aNEW MEMBER APPOINTED
2007-06-25LGLOMEMBER JOHN BOWLER DETAILS CHANGED BY FORM RECEIVED ON 250607 FOR LLP OC329347
2007-01-17288cMEMBER'S PARTICULARS CHANGED
2007-01-17LLP8NON-DESIGNATED MEMBERS ALLOWED
2006-12-15NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
2006-12-15New incorporation
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to THE MORTGAGE ADVICE CENTRE LLP 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 ADVICE CENTRE LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MORTGAGE ADVICE CENTRE LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ADVICE CENTRE LLP

Intangible Assets
Patents
We have not found any records of THE MORTGAGE ADVICE CENTRE LLP registering or being granted any patents
Domain Names
We do not have the domain name information for THE MORTGAGE ADVICE CENTRE LLP
Trademarks
We have not found any records of THE MORTGAGE ADVICE CENTRE LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MORTGAGE ADVICE CENTRE LLP. 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 (None Supplied) as THE MORTGAGE ADVICE CENTRE LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where THE MORTGAGE ADVICE CENTRE LLP 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 ADVICE CENTRE LLP 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 ADVICE CENTRE LLP 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.