About

Registered Number: 03964390
Date of Incorporation: 04/04/2000 (24 years ago)
Company Status: Active
Registered Address: St Leonards House, North Street, Horsham, West Sussex, RH12 1RJ

 

Having been setup in 2000, Mortgage Matters Direct Ltd has its registered office in West Sussex. The companies director is Beer, Michael John. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEER, Michael John 04 April 2000 30 March 2012 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 23 April 2019
PSC04 - N/A 10 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 05 December 2012
AP01 - Appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 11 April 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
287 - Change in situation or address of Registered Office 05 January 2001
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
225 - Change of Accounting Reference Date 06 September 2000
287 - Change in situation or address of Registered Office 01 June 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
CERTNM - Change of name certificate 12 April 2000
NEWINC - New incorporation documents 04 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.