MORTGAGES FIRST LTD

Register to unlock more data on OkredoRegister

MORTGAGES FIRST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05964060

Incorporation date

11/10/2006

Size

Full

Contacts

Registered address

Registered address

Strover House, Crouch Street, Colchester CO3 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2016)
dot icon14/04/2026
Registered office address changed from Floor 4, 11 Leadenhall Street London EC3V 1LP England to Strover House Crouch Street Colchester CO3 3ES on 2026-04-14
dot icon25/03/2026
Director's details changed for Mr Jeremy Paul Gibson on 2026-03-24
dot icon25/03/2026
Director's details changed for Mr Mayank Prakash on 2026-03-24
dot icon08/01/2026
Resolutions
dot icon08/01/2026
Memorandum and Articles of Association
dot icon27/12/2025
Statement of company's objects
dot icon22/12/2025
Registration of charge 059640600002, created on 2025-12-19
dot icon15/11/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon22/10/2025
Termination of appointment of Simon David Embley as a director on 2025-10-21
dot icon22/10/2025
Appointment of Mr Mayank Prakash as a director on 2025-10-21
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon02/01/2025
Full accounts made up to 2023-12-31
dot icon24/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon12/06/2024
Registered office address changed from Strover House Crouch Street Colchester Essex CO3 3ES England to Floor 4, 11 Leadenhall Street London EC3V 1LP on 2024-06-12
dot icon26/04/2024
Full accounts made up to 2022-12-31
dot icon14/04/2024
Appointment of Mr Jeremy Paul Gibson as a director on 2024-03-20
dot icon07/11/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon15/01/2023
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2023-01-12
dot icon15/01/2023
Termination of appointment of Andrew William Deeks as a director on 2023-01-12
dot icon15/01/2023
Termination of appointment of Peter Bisset as a director on 2023-01-12
dot icon15/01/2023
Appointment of Mr Simon David Embley as a director on 2023-01-12
dot icon15/01/2023
Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to Strover House Crouch Street Colchester Essex CO3 3ES on 2023-01-16
dot icon14/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon08/03/2016
Rectified TM01 was removed from the register on 13/05/2016 as it was invalid
dot icon08/03/2016
Rectified TM01 was removed from the register on 13/05/2016 as it was invalid
dot icon08/03/2016
Rectified AP01 was removed from the register on 28/06/2016 as it was invalid
dot icon08/03/2016
Rectified TM01 was removed from the register on 13/05/2016 as it was invalid
dot icon08/03/2016
Rectified AP01 was removed from the register on 28/06/2016 as it was invalid
dot icon08/03/2016
Rectified AP01 was removed from the register on 28/06/2016 as it was invalid

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
11/10/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maston, Paul Russell
Director
11/10/2006 - 15/02/2019
12
Roberts, Beverley Anne
Director
01/07/2012 - 29/11/2013
-
Megee, Ian Philip
Director
01/07/2012 - 29/11/2013
-
Henderson, Thomas Graeme
Director
01/07/2012 - 29/11/2013
-
Bush, Ian
Secretary
10/10/2013 - 18/02/2016
-

Persons with Significant Control

0

No PSC data available.

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 FIRST LTD

MORTGAGES FIRST LTD is an(a) Active company incorporated on 11/10/2006 with the registered office located at Strover House, Crouch Street, Colchester CO3 3ES. 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 FIRST LTD?

toggle

MORTGAGES FIRST LTD is currently Active. It was registered on 11/10/2006 .

Where is MORTGAGES FIRST LTD located?

toggle

MORTGAGES FIRST LTD is registered at Strover House, Crouch Street, Colchester CO3 3ES.

What does MORTGAGES FIRST LTD do?

toggle

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

What is the latest filing for MORTGAGES FIRST LTD?

toggle

The latest filing was on 14/04/2026: Registered office address changed from Floor 4, 11 Leadenhall Street London EC3V 1LP England to Strover House Crouch Street Colchester CO3 3ES on 2026-04-14.