Check the

HOMELOAN EXPRESS LIMITED

Company
HOMELOAN EXPRESS LIMITED (01771219)

HOMELOAN EXPRESS

Phone: 01329 829 001
A⁺ rating

ABOUT HOMELOAN EXPRESS LIMITED

I have been in financial services since 1975 and in that time I have obtained an extensive and comprehensive knowledge of the mortgage and protection markets whilst helping clients to achieve their financial goals.

Company Profile

Homeloan Express was established in 1998 to provide professional mortgage and financial advice to our wide and diversified client base.

We have advised clients on the most appropriate mortgage schemes for the purchase and remortgage of their homes together with the best and most suitable protection products to suit their varied demands and needs.

The embedded culture of the company is in Treating Customers Fairly and with this in mind will always go the extra mile to achieve the results you expect.

A Fee of up to 2% of the loan amount payable upon completion of an equity release product. A typical fee would be £950. We will also be paid commission from the company that lends you money.

Homeloan Express Ltd is an appointed representative of Stonebridge Mortgage Solutions Limited which is authorised and regulated by the Financial Conduct Authority. Homeloan Express Ltd are registered in England & Wales No. 1771219.

Homeloan Express Ltd © 2018

A fee of up to 1% payable on completion. Our typical fee is £495. We will also be paid a commission from the company that lends you money.

A Fee of up to 2% of the loan amount payable upon completion of an equity release product. A typical fee would be £950. We will also be paid commission from the company that lends you money.

Some of the products/services shown above are not or may not be regulated by the Financial Conduct Authority

I/we expressly consent to be contacted without prior notice or arrangement by using the contact details I/we have provided on the form and further consent that such contact may be in relation to (a) my/our mortgage arrangements and/or (b) other products and services.

KEY FINANCES

Year
2017
Assets
£46.84k ▼ £-6.2k (-11.69 %)
Cash
£46.5k ▼ £-5.89k (-11.24 %)
Liabilities
£23.17k ▼ £-23.56k (-50.42 %)
Net Worth
£23.67k ▲ £17.37k (275.56 %)

REGISTRATION INFO

Company name
HOMELOAN EXPRESS LIMITED
Company number
01771219
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Nov 1983
Age - 41 years
Home Country
United Kingdom

CONTACTS

Website
www.homeloan-express.co.uk
Phones
01329 829 001
Registered Address
PO BOX 633,
4 STANLEY CLOSE,
FAREHAM,
HAMPSHIRE,
PO14 9JD

ECONOMIC ACTIVITIES

66190
Activities auxiliary to financial intermediation n.e.c.

LAST EVENTS

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 21 November 2016 with updates
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates

See Also


Last update 2018

HOMELOAN EXPRESS LIMITED DIRECTORS

Pauline Marjorie Mckay

  Acting
Appointed
31 March 2002
Role
Secretary
Address
4 Stanley Close, Fareham, Hampshire, PO15 5DF
Name
MCKAY, Pauline Marjorie

Paul Frederick Mckay

  Acting PSC
Appointed
01 August 1999
Occupation
Financial Adviser
Role
Director
Age
75
Nationality
British
Address
4 Stanley Close, Fareham, Hampshire, PO15 5DF
Country Of Residence
England
Name
MCKAY, Paul Frederick
Notified On
15 November 2016
Nature Of Control
Ownership of shares – 75% or more

Susan Rita Butcher

  Resigned
Resigned
31 March 2002
Role
Secretary
Address
Two Wells Queensway, Hayling Island, Hampshire, PO11 0LY
Name
BUTCHER, Susan Rita

Kevin Michael Butcher

  Resigned
Resigned
31 March 2002
Occupation
Co Director
Role
Director
Age
70
Nationality
British
Address
Two Wells Queensway, Hayling Island, Hampshire, PO11 0LY
Name
BUTCHER, Kevin Michael

Susan Rita Butcher

  Resigned
Resigned
31 March 2002
Occupation
Co Director
Role
Director
Age
69
Nationality
British
Address
Two Wells Queensway, Hayling Island, Hampshire, PO11 0LY
Name
BUTCHER, Susan Rita

Carol Anne Jordan

  Resigned
Resigned
31 March 2002
Occupation
Co Director
Role
Director
Age
66
Nationality
British
Address
Windbrake House, 50 Palmerston Way Alverstoke, Gosport, Hampshire, PO12 2LZ
Country Of Residence
United Kingdom
Name
JORDAN, Carol Anne

Ian Jordan

  Resigned
Resigned
31 March 2002
Occupation
Co Director
Role
Director
Age
65
Nationality
British
Address
Windbrake House, 50 Palmerston Way, Gosport, Hampshire, PO12 2LZ
Country Of Residence
England
Name
JORDAN, Ian

Pauline Marjorie Mckay

  Resigned PSC
Appointed
31 March 2002
Resigned
01 November 2010
Occupation
Secretary
Role
Director
Age
75
Nationality
British
Address
4 Stanley Close, Fareham, Hampshire, PO15 5DF
Country Of Residence
England
Name
MCKAY, Pauline Marjorie
Notified On
21 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Excellent according to the company’s financial health.