About

Registered Number: 05015305
Date of Incorporation: 14/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 4 Dorcan Business Village Murdock Road, Dorcan, Swindon, SN3 5HY,

 

Mortgage Horizons Ltd was registered on 14 January 2004 with its registered office in Swindon, it has a status of "Active". Mortgage Horizons Ltd has 5 directors listed as Pearson, Malcolm Bernard, Pearson, Margaret Irene, Penning, Amy, Whitehead, Joelle, Carter, Janine in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Malcolm Bernard 01 April 2007 - 1
PEARSON, Margaret Irene 14 January 2004 - 1
PENNING, Amy 01 December 2015 - 1
WHITEHEAD, Joelle 01 December 2015 - 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Janine 14 January 2004 01 April 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 June 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 15 November 2016
RESOLUTIONS - N/A 23 May 2016
SH10 - Notice of particulars of variation of rights attached to shares 23 May 2016
SH08 - Notice of name or other designation of class of shares 23 May 2016
CC04 - Statement of companies objects 23 May 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 14 January 2011
AD01 - Change of registered office address 27 July 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 05 September 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
363s - Annual Return 17 February 2007
AA - Annual Accounts 18 December 2006
RESOLUTIONS - N/A 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
123 - Notice of increase in nominal capital 12 June 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 02 February 2005
225 - Change of Accounting Reference Date 19 April 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.