Check the

MORTGAGE WAREHOUSE CORPORATION LTD

Company
MORTGAGE WAREHOUSE CORPORATION LTD (05880535)

MORTGAGE WAREHOUSE CORPORATION

Phone: 03456 212 200
A⁺ rating

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

Company name
MORTGAGE WAREHOUSE CORPORATION LTD
Company number
05880535
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jul 2006
Age - 18 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
58
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
55
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
60
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.