About

Registered Number: 05112999
Date of Incorporation: 27/04/2004 (20 years ago)
Company Status: Active
Registered Address: 66 Spring Cross, New Ash Green, Longfield, Kent, DA3 8QQ

 

Having been setup in 2004, Mortgage Concepts Ltd have registered office in Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The business has 2 directors listed as Burgess, Howard Lynton, Burgess, Evelyn Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Evelyn Jane 27 April 2004 19 October 2004 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Howard Lynton 19 October 2004 05 June 2009 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 29 January 2011
DISS40 - Notice of striking-off action discontinued 04 September 2010
AR01 - Annual Return 02 September 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
AA - Annual Accounts 05 February 2010
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 20 May 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.