PREFERRED MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

PREFERRED MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03137809

Incorporation date

14/12/1995

Size

Group

Contacts

Registered address

Registered address

1 Chamberlain Square Cs, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2020)
dot icon04/02/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon07/08/2025
Group of companies' accounts made up to 2023-11-30
dot icon11/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon29/10/2024
Change of details for Southern Pacific Holdings Limited as a person with significant control on 2024-08-09
dot icon22/08/2024
Appointment of Anthony James Mines as a director on 2024-08-22
dot icon22/08/2024
Appointment of Melgard-Jo Smuts as a director on 2024-08-22
dot icon13/08/2024
Cessation of Mable Commercial Funding Limited as a person with significant control on 2024-08-09
dot icon13/08/2024
Notification of Southern Pacific Holdings Limited as a person with significant control on 2024-08-09
dot icon30/05/2024
Confirmation statement made on 2024-05-27 with updates
dot icon13/05/2024
Group of companies' accounts made up to 2022-11-30
dot icon16/04/2024
Statement of capital on 2024-04-16
dot icon14/02/2024
Resolutions
dot icon14/02/2024
Solvency Statement dated 08/02/24
dot icon14/02/2024
Statement by Directors
dot icon14/02/2024
Statement of capital on 2024-02-14
dot icon02/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon24/03/2023
Group of companies' accounts made up to 2021-11-30
dot icon12/10/2021
Statement of capital on 2021-10-12
dot icon21/02/2020
Registered office address changed from , Hays Galleria 1 Hays Lane, London, SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on 2020-02-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
30/11/2025
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
21/10/2010 - 24/02/2011
1142
Russell, Clive Samuel
Director
18/03/1996 - 24/05/2001
11
Patellis, George
Director
25/05/2001 - 09/11/2005
13
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/12/1995 - 16/01/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/12/1995 - 16/01/1996
43699

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 PREFERRED MORTGAGES LIMITED

PREFERRED MORTGAGES LIMITED is an(a) Active company incorporated on 14/12/1995 with the registered office located at 1 Chamberlain Square Cs, Birmingham B3 3AX. 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 PREFERRED MORTGAGES LIMITED?

toggle

PREFERRED MORTGAGES LIMITED is currently Active. It was registered on 14/12/1995 .

Where is PREFERRED MORTGAGES LIMITED located?

toggle

PREFERRED MORTGAGES LIMITED is registered at 1 Chamberlain Square Cs, Birmingham B3 3AX.

What does PREFERRED MORTGAGES LIMITED do?

toggle

PREFERRED MORTGAGES LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for PREFERRED MORTGAGES LIMITED?

toggle

The latest filing was on 04/02/2026: Compulsory strike-off action has been discontinued.