About

Registered Number: 05880535
Date of Incorporation: 19/07/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 311 Upper Elmers End Road, Beckenham, Kent, BR3 3QP,

 

Mortgage Warehouse Corporation Ltd was founded on 19 July 2006 with its registered office in Kent, it's status is listed as "Active". There are 4 directors listed for Mortgage Warehouse Corporation Ltd at Companies House. 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
PERRY, Mark John 28 July 2006 - 1
STRACEY, Anthony James 02 January 2007 - 1
PERRY, Emma 19 July 2006 18 September 2006 1
Secretary Name Appointed Resigned Total Appointments
STRACEY, Jackie 19 July 2006 18 September 2006 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 10 August 2016
AD01 - Change of registered office address 09 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 August 2015
TM02 - Termination of appointment of secretary 07 August 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 10 August 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 20 July 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 11 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2008
363a - Annual Return 13 August 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
287 - Change in situation or address of Registered Office 18 September 2006
225 - Change of Accounting Reference Date 18 September 2006
287 - Change in situation or address of Registered Office 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
NEWINC - New incorporation documents 19 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.