ABOUT MORTGAGE WAREHOUSE CORPORATION LTD
We comprehensively source mortgages from across many mortgage providers, selecting the ideal mortgage for you from 1000’s of products. Some mortgage providers will restrict the amount they are prepared to lend on different types of properties.
Mortgage Warehouse Corporation Limited undertakes credit broking and is not a lender.
Mortgage Warehouse Corporation Ltd is an appointed representative of Andrews Estate Agents Limited which is authorised and regulated by the Financial Conduct Authority FRN 730707.
311 Upper Elmers End Road, Beckenham. BR3 3QP. Company Registered in England & Wales No. 05880535.
KEY FINANCES
Year
2016
Assets
£124.14k
▼ £-24.49k (-16.48 %)
Cash
£58.69k
▼ £-23.87k (-28.91 %)
Liabilities
£111.71k
▼ £-24.31k (-17.87 %)
Net Worth
£12.42k
▼ £-0.18k (-1.39 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bromley
- Company name
- MORTGAGE WAREHOUSE CORPORATION LTD
- Company number
- 05880535
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Jul 2006
Age - 19 years
- Home Country
- United Kingdom
CONTACTS
- Website
- mortgage-warehouse.com
- Phones
-
03456 212 200
03456 212 299
- Registered Address
- 311 UPPER ELMERS END ROAD,
BECKENHAM,
KENT,
ENGLAND,
BR3 3QP
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 30 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 10 Aug 2016
- Confirmation statement made on 7 August 2016 with updates
- 09 Aug 2016
- Registered office address changed from 3 Myrtle Road London E6 1HU to 311 Upper Elmers End Road Beckenham Kent BR3 3QP on 9 August 2016
See Also
Last update 2018
MORTGAGE WAREHOUSE CORPORATION LTD DIRECTORS
Mark John Perry
Acting
PSC
- Appointed
- 28 July 2006
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 47 Palace View, Shirley, Croydon, Surrey, CR0 8QY
- Country Of Residence
- England
- Name
- PERRY, Mark John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Anthony James Stracey
Acting
PSC
- Appointed
- 02 January 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 7 Lotus Road, Westerham, Kent, TN16 3JL
- Country Of Residence
- England
- Name
- STRACEY, Anthony James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Jackie Stracey
Resigned
- Appointed
- 19 July 2006
- Resigned
- 18 September 2006
- Role
- Secretary
- Address
- 7 Lotus Road, Biggin Hill, Westerham, Kent, TN16 3JL
- Name
- STRACEY, Jackie
BEAVER ACCOUNTING LTD
Resigned
- Appointed
- 18 September 2006
- Resigned
- 06 August 2015
- Role
- Secretary
- Address
- 86 Edgehill Road, Chislehurst, Kent, BR7 6LB
- Name
- BEAVER ACCOUNTING LTD
Emma Perry
Resigned
- Appointed
- 19 July 2006
- Resigned
- 18 September 2006
- Occupation
- Teacher
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 47 Palace View, Shirley, Croydon, Surrey, CR0 8QY
- Name
- PERRY, Emma
REVIEWS
Check The Company
Excellent according to the company’s financial health.