AFFINITY MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

AFFINITY MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07992688

Incorporation date

15/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

539-543 London Road, Westcliff On Sea, Essex SS0 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2012)
dot icon26/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Satisfaction of charge 079926880001 in full
dot icon10/09/2025
Confirmation statement made on 2025-07-29 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Particulars of variation of rights attached to shares
dot icon09/10/2024
Memorandum and Articles of Association
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-09-17
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-09-17
dot icon30/09/2024
Statement of capital following an allotment of shares on 2024-09-17
dot icon18/09/2024
Confirmation statement made on 2024-07-29 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon19/04/2022
Confirmation statement made on 2022-03-15 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2022
Change of details for Mrs Alison Jennifer Lewis as a person with significant control on 2022-03-23
dot icon16/07/2021
Director's details changed for Mr Jamie Jonathan Lewis on 2021-07-16
dot icon16/07/2021
Change of details for Mr Jamie Jonathan Lewis as a person with significant control on 2021-07-16
dot icon16/07/2021
Registered office address changed from 539 - 541 London Road Westcliff on Sea Essex SS0 9LJ United Kingdom to 539-543 London Road Westcliff on Sea Essex SS0 9LJ on 2021-07-16
dot icon26/04/2021
Confirmation statement made on 2021-03-15 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Change of details for Mr Jamie Jonathan Lewis as a person with significant control on 2020-05-14
dot icon14/05/2020
Change of details for Mr Jamie Jonathan Lewis as a person with significant control on 2020-05-14
dot icon14/05/2020
Change of details for Mrs Alison Jennifer Lewis as a person with significant control on 2020-05-14
dot icon14/05/2020
Director's details changed for Mr Jamie Jonathan Lewis on 2020-05-14
dot icon14/05/2020
Registered office address changed from Hamlet House 119 Hamlet Court Road Westcliff on Sea Essex SS0 7LW England to 539 - 541 London Road Westcliff on Sea Essex SS0 9LJ on 2020-05-14
dot icon07/05/2020
Confirmation statement made on 2020-03-15 with updates
dot icon09/03/2020
Termination of appointment of Simon Peter Francis Jones as a director on 2020-02-06
dot icon13/02/2020
Registration of charge 079926880001, created on 2020-02-05
dot icon10/01/2020
Memorandum and Articles of Association
dot icon24/12/2019
Change of share class name or designation
dot icon24/12/2019
Particulars of variation of rights attached to shares
dot icon23/12/2019
Resolutions
dot icon23/12/2019
Resolutions
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-03-15 with updates
dot icon17/04/2019
Director's details changed for Mr Simon Peter Francis Jones on 2019-04-17
dot icon11/07/2018
Confirmation statement made on 2018-03-15 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon08/03/2017
Director's details changed for Mr Jamie Lewis on 2016-08-31
dot icon08/03/2017
Director's details changed for Mr Jamie Lewis on 2017-03-08
dot icon08/03/2017
Registered office address changed from 15 Nelson Street Southend on Sea Essex SS1 1EF to Hamlet House 119 Hamlet Court Road Westcliff on Sea Essex SS0 7LW on 2017-03-08
dot icon20/07/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon25/06/2016
Compulsory strike-off action has been discontinued
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Statement of capital following an allotment of shares on 2015-09-01
dot icon23/06/2016
Statement of capital following an allotment of shares on 2015-08-31
dot icon14/06/2016
Director's details changed for Mr Simon Jones on 2015-10-01
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon22/12/2015
Appointment of Mr Simon Jones as a director on 2015-10-01
dot icon08/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon17/03/2015
Termination of appointment of John Manning as a director on 2015-01-31
dot icon11/11/2014
Director's details changed for Mr Jamie Lewis on 2014-11-11
dot icon20/05/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Director's details changed for Mr John Manning on 2013-05-17
dot icon01/05/2014
Director's details changed for Mr Jamie Lewis on 2013-05-17
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Registered office address changed from 319 London Road Hadleigh Benfleet Essex SS7 2BN United Kingdom on 2013-05-17
dot icon08/05/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon15/03/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
106.40K
-
0.00
66.32K
-
2022
18
66.53K
-
0.00
40.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Jamie Jonathan
Director
15/03/2012 - Present
19
Manning, John
Director
15/03/2012 - 31/01/2015
2
Jones, Simon Peter Francis
Director
01/10/2015 - 06/02/2020
3

Persons with Significant Control

2
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 AFFINITY MORTGAGES LIMITED

AFFINITY MORTGAGES LIMITED is an(a) Active company incorporated on 15/03/2012 with the registered office located at 539-543 London Road, Westcliff On Sea, Essex SS0 9LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY MORTGAGES LIMITED?

toggle

AFFINITY MORTGAGES LIMITED is currently Active. It was registered on 15/03/2012 .

Where is AFFINITY MORTGAGES LIMITED located?

toggle

AFFINITY MORTGAGES LIMITED is registered at 539-543 London Road, Westcliff On Sea, Essex SS0 9LJ.

What does AFFINITY MORTGAGES LIMITED do?

toggle

AFFINITY MORTGAGES LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for AFFINITY MORTGAGES LIMITED?

toggle

The latest filing was on 26/12/2025: Total exemption full accounts made up to 2025-03-31.