MORTGAGES ETC LTD

Register to unlock more data on OkredoRegister

MORTGAGES ETC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04985940

Incorporation date

05/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Granary, 50 Barton Road, Worsley, Manchester M28 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2003)
dot icon04/02/2026
Appointment of Mrs Stephanie Jane Chande as a director on 2025-01-01
dot icon09/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon16/04/2025
Micro company accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon31/05/2024
Certificate of change of name
dot icon09/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon10/12/2018
Director's details changed for Bhavesh Chande on 2018-05-25
dot icon10/12/2018
Change of details for Mr Bhavesh Chande as a person with significant control on 2018-05-25
dot icon10/12/2018
Secretary's details changed for Stephanie Jane Chande on 2018-05-25
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon09/11/2016
Registered office address changed from 39 Godmond Hall Drive Worsley Manchester M28 1YF to The Granary, 50 Barton Road Worsley Manchester M28 2EB on 2016-11-09
dot icon02/09/2016
Micro company accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon13/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon13/12/2009
Director's details changed for Bhavesh Chande on 2009-10-01
dot icon06/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 05/12/08; full list of members
dot icon29/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 05/12/07; full list of members
dot icon19/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 05/12/06; full list of members
dot icon12/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 05/12/05; full list of members
dot icon22/11/2005
Memorandum and Articles of Association
dot icon16/11/2005
Certificate of change of name
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 05/12/04; full list of members
dot icon18/12/2003
New secretary appointed
dot icon18/12/2003
New director appointed
dot icon08/12/2003
Secretary resigned
dot icon08/12/2003
Director resigned
dot icon05/12/2003
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
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
51.36K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bhavesh Chande
Director
05/12/2003 - Present
5
DUPORT SECRETARY LIMITED
Nominee Secretary
05/12/2003 - 05/12/2003
9442
DUPORT DIRECTOR LIMITED
Nominee Director
05/12/2003 - 05/12/2003
9186
Chande, Stephanie Jane
Secretary
05/12/2003 - Present
-
Chande, Stephanie Jane
Director
01/01/2025 - Present
-

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 MORTGAGES ETC LTD

MORTGAGES ETC LTD is an(a) Active company incorporated on 05/12/2003 with the registered office located at The Granary, 50 Barton Road, Worsley, Manchester M28 2EB. There are currently 3 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 MORTGAGES ETC LTD?

toggle

MORTGAGES ETC LTD is currently Active. It was registered on 05/12/2003 .

Where is MORTGAGES ETC LTD located?

toggle

MORTGAGES ETC LTD is registered at The Granary, 50 Barton Road, Worsley, Manchester M28 2EB.

What does MORTGAGES ETC LTD do?

toggle

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

What is the latest filing for MORTGAGES ETC LTD?

toggle

The latest filing was on 04/02/2026: Appointment of Mrs Stephanie Jane Chande as a director on 2025-01-01.