ADVANCE MORTGAGE FUNDING LIMITED

Register to unlock more data on OkredoRegister

ADVANCE MORTGAGE FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02217569

Incorporation date

04/02/1988

Size

Full

Contacts

Registered address

Registered address

First Floor, Victoria House Hampshire Court, East Newcastle Business Park,, Scotswood Road, Newcastle Upon Tyne NE4 7YJCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1988)
dot icon08/04/2026
Termination of appointment of Bryce Paul Glover as a director on 2026-03-31
dot icon20/02/2026
Appointment of Darrell Paul Evans as a director on 2026-02-01
dot icon15/01/2026
Termination of appointment of David Stewart as a director on 2026-01-14
dot icon08/01/2026
Termination of appointment of Jonathan Pearson Round as a director on 2025-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon10/07/2025
Change of details for Lsl Property Services Plc as a person with significant control on 2025-05-30
dot icon12/06/2025
Registered office address changed from Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YB to First Floor, Victoria House Hampshire Court, East Newcastle Business Park, Scotswood Road Newcastle upon Tyne NE4 7YJ on 2025-06-12
dot icon10/06/2025
Termination of appointment of Dominic John Beever as a director on 2025-06-03
dot icon14/05/2025
Appointment of Mr David Stewart as a director on 2025-05-01
dot icon30/10/2024
Full accounts made up to 2023-12-31
dot icon20/09/2024
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15
dot icon21/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon04/03/2024
Appointment of Mr Jonathan Pearson Round as a director on 2024-03-01
dot icon29/02/2024
Termination of appointment of Jonathan Pearson Round as a director on 2024-02-23
dot icon29/02/2024
Appointment of Mr Richard James Howells as a director on 2024-02-23
dot icon20/02/2024
Termination of appointment of Toni Smith as a director on 2024-02-16
dot icon12/01/2024
Appointment of Lynzi Harrison as a director on 2024-01-01
dot icon12/01/2024
Appointment of Mr Bryce Paul Glover as a director on 2024-01-01
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon23/05/2023
Appointment of Dominic John Beever as a director on 2023-04-30
dot icon11/05/2023
Termination of appointment of Stuart Whittle as a director on 2023-04-30
dot icon23/03/2023
Termination of appointment of Richard Martin Smith as a director on 2023-03-09
dot icon06/03/2023
Termination of appointment of Richard Stephen Coulson as a director on 2023-02-28
dot icon16/01/2023
Appointment of Mr John Lowe as a director on 2022-11-01
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon21/03/2022
Appointment of Mr Stuart Whittle as a director on 2022-03-21
dot icon17/03/2022
Director's details changed for Mr Richard Stephen Coulson on 2022-03-17
dot icon17/03/2022
Director's details changed for Mr Jonathan Pearson Round on 2022-03-17
dot icon17/03/2022
Director's details changed for Ms Toni Smith on 2022-03-17
dot icon17/03/2022
Secretary's details changed for Sapna Bedi Fitzgerald on 2022-03-17
dot icon31/01/2022
Termination of appointment of Rajeev Raichura as a director on 2022-01-31
dot icon17/01/2022
Register inspection address has been changed from C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
dot icon21/12/2021
Termination of appointment of Adam Robert Castleton as a director on 2021-12-16
dot icon06/12/2021
Appointment of Mr Richard Martin Smith as a director on 2021-11-25
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon28/11/2019
Termination of appointment of David Joseph Copland as a director on 2019-11-27
dot icon28/10/2019
Termination of appointment of Mary Jane Cross as a director on 2019-10-25
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon16/04/2019
Director's details changed for Mr Jonathan Pearson Round on 2019-04-16
dot icon08/04/2019
Termination of appointment of Kay Leslie as a director on 2019-04-01
dot icon06/03/2019
Appointment of Mrs Mary Jane Cross as a director on 2019-02-25
dot icon02/10/2018
Appointment of Mr Rajeev Raichura as a director on 2018-09-25
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon17/08/2017
Register inspection address has been changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to C/O Sapna B Fitzgerald 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
dot icon16/08/2017
Register(s) moved to registered inspection location C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Appointment of Ms Toni Smith as a director on 2017-07-05
dot icon01/06/2017
Appointment of Mr Richard Stephen Coulson as a director on 2017-05-31
dot icon08/03/2017
Termination of appointment of Lisa Jane Hurley as a director on 2017-02-22
dot icon08/12/2016
Director's details changed for Mrs Kay Leslie on 2016-11-28
dot icon08/12/2016
Director's details changed for Mrs Lisa Jane Hurley on 2016-11-28
dot icon08/12/2016
Director's details changed for Mr Adam Robert Castleton on 2016-11-28
dot icon08/12/2016
Secretary's details changed for Sapna Bedi Fitzgerald on 2016-11-28
dot icon26/10/2016
Appointment of Mr Adam Robert Castleton as a director on 2016-10-14
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon14/08/2015
Termination of appointment of Mark Terance Graves as a director on 2015-08-01
dot icon22/12/2014
Termination of appointment of Stephen Andrew Cooke as a director on 2014-12-19
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon09/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon01/05/2014
Termination of appointment of Simon Embley as a director
dot icon09/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon03/09/2013
Full accounts made up to 2012-12-31
dot icon30/08/2013
Resolutions
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon14/09/2012
Secretary's details changed for Sapna Bedi Fitzgerald on 2012-09-13
dot icon14/09/2012
Director's details changed for Mrs Kay Leslie on 2012-09-13
dot icon14/09/2012
Register inspection address has been changed from C/O Sapna B Fitzgerald St Trinity House 3-4 Kings Square York North Yorkshire YO1 8ZH United Kingdom
dot icon14/09/2012
Director's details changed for Mr Jonathan Pearson Round on 2012-09-13
dot icon14/09/2012
Director's details changed for Ms Lisa Jane Hurley on 2012-09-13
dot icon14/09/2012
Director's details changed for Mr Simon David Embley on 2012-09-13
dot icon14/09/2012
Director's details changed for Mr Stephen Andrew Cooke on 2012-09-13
dot icon20/06/2012
Appointment of Mr Mark Terance Graves as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon26/09/2011
Miscellaneous
dot icon06/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon06/09/2011
Register(s) moved to registered inspection location
dot icon06/09/2011
Register inspection address has been changed
dot icon18/02/2011
Appointment of Ms Lisa Jane Hurley as a director
dot icon18/02/2011
Appointment of Mrs Kay Leslie as a director
dot icon19/01/2011
Resolutions
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-12-29
dot icon10/12/2010
Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 2010-12-10
dot icon09/12/2010
Resolutions
dot icon09/12/2010
Termination of appointment of Gillian Davidson as a secretary
dot icon09/12/2010
Termination of appointment of Alexander Robinson as a director
dot icon09/12/2010
Termination of appointment of Richard Twigg as a director
dot icon09/12/2010
Termination of appointment of David Cutter as a director
dot icon09/12/2010
Appointment of Sapna Bedi Fitzgerald as a secretary
dot icon09/12/2010
Appointment of Jonathan Pearson Round as a director
dot icon09/12/2010
Appointment of Simon David Embley as a director
dot icon09/12/2010
Appointment of Mr Stephen Andrew Cooke as a director
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Director's details changed for Mr Alexander Charles Robinson on 2010-08-27
dot icon17/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon17/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon09/03/2010
Resolutions
dot icon23/02/2010
Statement of capital following an allotment of shares on 2010-02-08
dot icon23/02/2010
Resolutions
dot icon08/01/2010
Termination of appointment of Paul Darwin as a director
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon24/08/2009
Return made up to 16/08/09; full list of members
dot icon02/07/2009
Return made up to 16/08/08; full list of members; amend
dot icon02/07/2009
Ad 18/06/09\gbp si 600000@1=600000\gbp ic 250320/850320\
dot icon02/07/2009
Capitals not rolled up
dot icon02/07/2009
Nc inc already adjusted 18/06/09
dot icon02/07/2009
Resolutions
dot icon22/04/2009
Director appointed alexander charles robinson
dot icon22/04/2009
Director appointed paul richard darwin
dot icon20/04/2009
Appointment terminated director john gibson
dot icon13/01/2009
Director appointed richard john twigg
dot icon02/01/2009
Appointment terminated director john goodfellow
dot icon16/10/2008
Appointment terminated director alfred meeks
dot icon08/09/2008
Return made up to 16/08/08; full list of members
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
New director appointed
dot icon07/02/2008
Director resigned
dot icon11/09/2007
Return made up to 16/08/07; full list of members
dot icon29/06/2007
Full accounts made up to 2006-12-31
dot icon27/06/2007
Director resigned
dot icon01/05/2007
Director's particulars changed
dot icon17/02/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon18/10/2006
New secretary appointed
dot icon18/10/2006
Secretary resigned
dot icon22/08/2006
Return made up to 16/08/06; full list of members
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon25/08/2005
Return made up to 16/08/05; full list of members
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon10/05/2005
Ad 21/04/05--------- £ si 250000@1=250000 £ ic 320/250320
dot icon10/05/2005
Nc inc already adjusted 21/04/05
dot icon10/05/2005
Resolutions
dot icon10/05/2005
Resolutions
dot icon10/09/2004
Return made up to 16/08/04; full list of members
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon01/10/2003
Director resigned
dot icon09/09/2003
Return made up to 16/08/03; full list of members
dot icon29/06/2003
Full accounts made up to 2002-12-31
dot icon03/03/2003
Director resigned
dot icon09/02/2003
New director appointed
dot icon05/09/2002
Return made up to 16/08/02; full list of members
dot icon04/09/2002
Full accounts made up to 2001-12-31
dot icon18/07/2002
Director resigned
dot icon10/06/2002
New director appointed
dot icon13/03/2002
Director resigned
dot icon07/03/2002
Director resigned
dot icon27/01/2002
Director's particulars changed
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon11/09/2001
Return made up to 16/08/01; full list of members
dot icon28/08/2001
New director appointed
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New director appointed
dot icon07/08/2001
Director resigned
dot icon15/12/2000
Secretary's particulars changed
dot icon26/10/2000
Director resigned
dot icon24/10/2000
Ad 20/07/00--------- £ si 80@1
dot icon11/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon27/09/2000
Return made up to 16/08/00; full list of members
dot icon26/09/2000
New director appointed
dot icon26/09/2000
Director resigned
dot icon26/09/2000
Director resigned
dot icon26/09/2000
New director appointed
dot icon26/09/2000
New director appointed
dot icon07/09/2000
Secretary resigned
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New director appointed
dot icon07/09/2000
Return made up to 16/08/99; full list of members; amend
dot icon05/09/2000
Registered office changed on 05/09/00 from: amf house, birmingham road lichfield staffordshire WS14 9BW
dot icon05/09/2000
New secretary appointed
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon22/06/2000
Ad 26/04/99--------- £ si 40@1
dot icon04/12/1999
Director's particulars changed
dot icon25/10/1999
New director appointed
dot icon13/10/1999
Accounts for a small company made up to 1998-12-31
dot icon23/09/1999
Return made up to 16/08/99; full list of members
dot icon26/04/1999
Registered office changed on 26/04/99 from: amf house birmingham road lichfield staffordshire WS14 9BW
dot icon02/04/1999
Secretary's particulars changed;director's particulars changed
dot icon03/11/1998
New director appointed
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon15/09/1998
Registered office changed on 15/09/98 from: amf house birmingham road lichfield WS14 9BW
dot icon15/09/1998
Return made up to 16/08/98; no change of members
dot icon25/03/1998
Certificate of change of name
dot icon25/03/1998
Miscellaneous
dot icon13/10/1997
Particulars of mortgage/charge
dot icon02/09/1997
Return made up to 16/08/97; no change of members
dot icon26/08/1997
Accounts for a small company made up to 1996-12-31
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon08/10/1996
Return made up to 16/08/96; full list of members
dot icon29/12/1995
Accounts for a small company made up to 1994-12-31
dot icon20/10/1995
Return made up to 16/08/95; no change of members
dot icon03/01/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 16/08/94; change of members
dot icon09/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon09/08/1994
Ad 29/07/94--------- £ si 77@1=77 £ ic 123/200
dot icon11/11/1993
Return made up to 16/08/93; full list of members
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon01/04/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon25/09/1992
Return made up to 16/08/92; no change of members
dot icon09/07/1992
Particulars of mortgage/charge
dot icon12/06/1992
Accounts for a small company made up to 1991-03-31
dot icon14/01/1992
Return made up to 16/08/91; no change of members
dot icon18/10/1991
Certificate of change of name
dot icon18/10/1991
Certificate of change of name
dot icon12/03/1991
Accounts for a small company made up to 1990-03-31
dot icon01/03/1991
Return made up to 15/11/90; full list of members
dot icon30/10/1990
Ad 18/10/90--------- £ si 21@1=21 £ ic 102/123
dot icon30/10/1990
New director appointed
dot icon06/02/1990
Accounts for a small company made up to 1989-03-31
dot icon01/12/1989
Ad 15/02/88--------- £ si 100@1
dot icon01/12/1989
Pd 15/02/88--------- £ si 2@1
dot icon24/11/1989
Return made up to 16/08/89; full list of members
dot icon31/05/1988
Registered office changed on 31/05/88 from: 7 mawgan drive lichfield staffs WS14 9SL
dot icon18/04/1988
Registered office changed on 18/04/88 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL
dot icon18/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meeks, Alfred Barrington
Director
31/01/2007 - 13/10/2008
21
Meeks, Alfred Barrington
Director
19/07/2000 - 17/10/2000
21
Gibson, John Joseph
Director
31/01/2008 - 06/04/2009
11
Embley, Simon David
Director
30/11/2010 - 30/04/2014
75
Stewart, David
Director
01/05/2025 - 14/01/2026
51

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE MORTGAGE FUNDING LIMITED

ADVANCE MORTGAGE FUNDING LIMITED is an(a) Active company incorporated on 04/02/1988 with the registered office located at First Floor, Victoria House Hampshire Court, East Newcastle Business Park,, Scotswood Road, Newcastle Upon Tyne NE4 7YJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE MORTGAGE FUNDING LIMITED?

toggle

ADVANCE MORTGAGE FUNDING LIMITED is currently Active. It was registered on 04/02/1988 .

Where is ADVANCE MORTGAGE FUNDING LIMITED located?

toggle

ADVANCE MORTGAGE FUNDING LIMITED is registered at First Floor, Victoria House Hampshire Court, East Newcastle Business Park,, Scotswood Road, Newcastle Upon Tyne NE4 7YJ.

What does ADVANCE MORTGAGE FUNDING LIMITED do?

toggle

ADVANCE MORTGAGE FUNDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ADVANCE MORTGAGE FUNDING LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Bryce Paul Glover as a director on 2026-03-31.