THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED

Register to unlock more data on OkredoRegister

THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03359690

Incorporation date

24/04/1997

Size

Full

Contacts

Registered address

Registered address

12 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2023)
dot icon02/03/2026
Change of details for The Business Mortgage Company Limited as a person with significant control on 2025-09-23
dot icon08/10/2025
Register(s) moved to registered inspection location 51 Homer Road Solihull West Midlands B91 3QJ
dot icon08/10/2025
Register inspection address has been changed from 51 Homer Road Solihull West Midlands B91 3QJ England to 51 Homer Road Solihull West Midlands B91 3QJ
dot icon07/10/2025
Resolutions
dot icon07/10/2025
Appointment of a voluntary liquidator
dot icon07/10/2025
Declaration of solvency
dot icon07/10/2025
Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ England to 12 Wellington Place Leeds LS1 4AP on 2025-10-07
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon26/03/2024
Termination of appointment of Richard Charles Rowntree as a director on 2024-03-20
dot icon08/03/2024
Full accounts made up to 2023-09-30
dot icon07/02/2024
Director's details changed for Mr Keith Graham Allen on 2024-01-19
dot icon29/01/2024
Appointment of Mr Keith Graham Allen as a director on 2024-01-19
dot icon26/01/2024
Termination of appointment of Jane Ann Louise Simpson as a director on 2024-01-19
dot icon26/01/2024
Appointment of Mr Richard James Woodman as a director on 2024-01-19
dot icon18/01/2024
Termination of appointment of Anthony John Warren as a director on 2023-11-30
dot icon05/09/2023
Change of details for The Business Mortgage Company Limited as a person with significant control on 2023-09-04
dot icon04/09/2023
Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff Mid Glamorgan CF23 8RU Wales to 51 Homer Road Solihull West Midlands B91 3QJ on 2023-09-04
dot icon25/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon08/04/2023
Full accounts made up to 2022-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monks, Ian James
Director
24/04/1997 - 01/09/1998
9
Finlason, Cyril Anthony
Director
23/04/1997 - 12/07/2004
5
Lee, Eric Anthony
Director
23/04/1997 - 31/08/1998
18
Shelton, Richard Dominic
Director
12/10/2009 - 02/02/2021
166
Gemmell, John Grigor
Director
12/10/2009 - 29/06/2014
133

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED

THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED is an(a) Liquidation company incorporated on 24/04/1997 with the registered office located at 12 Wellington Place, Leeds LS1 4AP. There are currently 2 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 THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED?

toggle

THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED is currently Liquidation. It was registered on 24/04/1997 .

Where is THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED located?

toggle

THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED is registered at 12 Wellington Place, Leeds LS1 4AP.

What does THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED do?

toggle

THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for THE BUSINESS MORTGAGE COMPANY SERVICES LIMITED?

toggle

The latest filing was on 02/03/2026: Change of details for The Business Mortgage Company Limited as a person with significant control on 2025-09-23.