DIRECT MORTGAGE CENTRE LIMITED

Register to unlock more data on OkredoRegister

DIRECT MORTGAGE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04216598

Incorporation date

15/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Fielding Drive, Larkfield, Aylesford ME20 6TYCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2001)
dot icon21/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon23/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon17/04/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon18/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon15/09/2022
Registered office address changed from 19 the Cobalt Building Lower Pemberton Ashford TN25 4BF England to 33 Fielding Drive Larkfield Aylesford ME20 6TY on 2022-09-15
dot icon15/09/2022
Termination of appointment of Sarah Ann Frances Makewell as a director on 2022-09-02
dot icon15/09/2022
Termination of appointment of Kayleigh Jordan Harris as a director on 2022-09-02
dot icon28/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Appointment of Miss Kayleigh Jordan Harris as a director on 2022-04-12
dot icon08/04/2022
Director's details changed for Mr Richard Clive Harris on 2022-04-08
dot icon08/04/2022
Secretary's details changed for Adam Simon Makwell on 2022-04-08
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon04/10/2021
Termination of appointment of Kayleigh Jordan Harris as a director on 2021-10-01
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon18/08/2021
Registered office address changed from 33 Fielding Drive Larkfield Aylesford ME20 6TY England to 19 the Cobalt Building Lower Pemberton Ashford TN25 4BF on 2021-08-18
dot icon13/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon26/04/2021
Termination of appointment of Jayne Anne Harris as a director on 2021-04-16
dot icon26/04/2021
Appointment of Miss Kayleigh Jordan Harris as a director on 2021-04-16
dot icon21/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon13/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2019
Appointment of Mrs Sarah Ann Frances Makewell as a director on 2019-10-23
dot icon14/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon23/04/2018
Appointment of Mrs Jayne Anne Harris as a director on 2018-04-23
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Register(s) moved to registered inspection location 33 Fielding Drive Larkfield Aylesford ME20 6TY
dot icon26/09/2017
Registered office address changed from 1st Floor Ghl House 12-14 Albion Place Maidstone Kent ME14 5DZ to 33 Fielding Drive Larkfield Aylesford ME20 6TY on 2017-09-26
dot icon26/09/2017
Register inspection address has been changed from 33 Fielding Drive Larkfield Aylesford ME20 6TY England to 33 Fielding Drive Larkfield Aylesford ME20 6TY
dot icon26/09/2017
Register inspection address has been changed to 33 Fielding Drive Larkfield Aylesford ME20 6TY
dot icon02/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon24/05/2017
Director's details changed for Mr Richard Clive Harris on 2016-12-22
dot icon23/05/2017
Director's details changed for Mr Richard Clive Harris on 2016-12-22
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon03/06/2016
Director's details changed for Mr Richard Clive Harris on 2015-10-01
dot icon03/06/2016
Director's details changed for Mr Adam Simon Makewell on 2015-07-01
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Second filing of AP01 previously delivered to Companies House
dot icon15/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon15/05/2014
Director's details changed for Mr Richard Harris on 2014-02-17
dot icon05/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Appointment of Mr Richard Harris as a director on 2013-07-30
dot icon17/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2011
Termination of appointment of Lee Green as a director
dot icon23/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon10/08/2010
Director's details changed for Adam Simon Makewell on 2010-05-15
dot icon10/08/2010
Director's details changed for Lee Green on 2010-05-15
dot icon16/06/2010
Annual return made up to 2009-05-15 with full list of shareholders
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Ad 04/05/09\gbp si 1000@1=1000\gbp ic 1000/2000\
dot icon11/05/2009
Resolutions
dot icon11/05/2009
Gbp nc 1000/2000\04/05/09
dot icon11/05/2009
Secretary appointed adam simon makwell
dot icon11/05/2009
Registered office changed on 11/05/2009 from 96 sandgate road folkestone kent CT20 2BE
dot icon07/02/2009
Appointment terminate, director and secretary wendy diane childs logged form
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/08/2008
Return made up to 15/05/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 15/05/07; change of members
dot icon25/04/2007
Director resigned
dot icon17/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/08/2006
Return made up to 15/05/06; full list of members
dot icon26/07/2006
New secretary appointed;new director appointed
dot icon13/07/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon13/07/2006
Director resigned
dot icon13/07/2006
Secretary resigned
dot icon11/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/07/2005
Return made up to 15/05/05; full list of members
dot icon01/06/2005
New secretary appointed
dot icon01/06/2005
Secretary resigned
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Return made up to 15/05/02; full list of members; amend
dot icon23/12/2004
Return made up to 15/05/03; full list of members; amend
dot icon23/12/2004
Return made up to 15/05/04; full list of members; amend
dot icon20/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/06/2004
Return made up to 15/05/04; full list of members
dot icon30/01/2004
Secretary resigned;director resigned
dot icon30/01/2004
New secretary appointed
dot icon30/12/2003
Particulars of mortgage/charge
dot icon23/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/05/2003
Return made up to 15/05/03; full list of members
dot icon08/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/05/2002
Return made up to 15/05/02; full list of members
dot icon20/05/2002
Director's particulars changed
dot icon05/03/2002
Director resigned
dot icon23/01/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon27/12/2001
Secretary resigned
dot icon31/07/2001
New director appointed
dot icon20/07/2001
Director resigned
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New secretary appointed;new director appointed
dot icon15/06/2001
Registered office changed on 15/06/01 from: temple court 107 oxford road oxford oxfordshire OX4 2ER
dot icon15/05/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-2 *

* during past year

Number of employees

2
2024
change arrow icon-60.94 % *

* during past year

Cash in Bank

£14,436.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/08/2026
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)
2022
3
16.78K
-
0.00
33.97K
-
2023
4
17.63K
-
0.00
36.96K
-
2024
2
11.85K
-
0.00
14.44K
-
2024
2
11.85K
-
0.00
14.44K
-

Employees

2024

Employees

2 Descended-50 % *

Net Assets(GBP)

11.85K £Descended-32.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.44K £Descended-60.94 % *

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
Murdoch, Stuart Roland
Director
16/05/2001 - 30/06/2006
12
Harris, Richard Clive
Director
30/07/2013 - Present
-
Makewell, Adam Simon
Director
30/06/2006 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIRECT MORTGAGE CENTRE LIMITED

DIRECT MORTGAGE CENTRE LIMITED is an(a) Active company incorporated on 15/05/2001 with the registered office located at 33 Fielding Drive, Larkfield, Aylesford ME20 6TY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT MORTGAGE CENTRE LIMITED?

toggle

DIRECT MORTGAGE CENTRE LIMITED is currently Active. It was registered on 15/05/2001 .

Where is DIRECT MORTGAGE CENTRE LIMITED located?

toggle

DIRECT MORTGAGE CENTRE LIMITED is registered at 33 Fielding Drive, Larkfield, Aylesford ME20 6TY.

What does DIRECT MORTGAGE CENTRE LIMITED do?

toggle

DIRECT MORTGAGE CENTRE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does DIRECT MORTGAGE CENTRE LIMITED have?

toggle

DIRECT MORTGAGE CENTRE LIMITED had 2 employees in 2024.

What is the latest filing for DIRECT MORTGAGE CENTRE LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2026-03-31.