Mortgages 2 Limited LONDON


Mortgages 2 started in year 1998 as Private Limited Company with registration number 03587558. The Mortgages 2 company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 2 King Edward Street. Postal code: EC1A 1HQ.

The company has 2 directors, namely Steven D., Sarah G.. Of them, Sarah G. has been with the company the longest, being appointed on 11 July 2014 and Steven D. has been with the company for the least time - from 19 October 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mortgages 2 Limited Address / Contact

Office Address 2 King Edward Street
Town London
Post code EC1A 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03587558
Date of Incorporation Thu, 25th Jun 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Steven D.

Position: Director

Appointed: 19 October 2020

Sarah G.

Position: Director

Appointed: 11 July 2014

Merrill Lynch Corporate Services Limited

Position: Corporate Secretary

Appointed: 22 June 2005

Daniel M.

Position: Director

Appointed: 08 November 2013

Resigned: 19 October 2020

William P.

Position: Director

Appointed: 18 June 2008

Resigned: 08 November 2013

Hugh M.

Position: Director

Appointed: 10 June 2004

Resigned: 11 July 2014

Peter B.

Position: Director

Appointed: 06 August 2003

Resigned: 30 April 2008

Timothy C.

Position: Secretary

Appointed: 30 April 2003

Resigned: 22 June 2005

Timothy C.

Position: Director

Appointed: 18 February 2003

Resigned: 01 May 2008

Dereck W.

Position: Secretary

Appointed: 29 September 2000

Resigned: 30 April 2003

Dereck W.

Position: Director

Appointed: 05 September 2000

Resigned: 31 March 2003

David N.

Position: Director

Appointed: 01 July 1998

Resigned: 31 May 2000

David N.

Position: Secretary

Appointed: 01 July 1998

Resigned: 29 September 2000

Trevor P.

Position: Director

Appointed: 01 July 1998

Resigned: 03 September 2008

Paul T.

Position: Director

Appointed: 01 July 1998

Resigned: 31 March 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1998

Resigned: 25 June 1998

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 25 June 1998

Resigned: 25 June 1998

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Mortgages Plc from London, United Kingdom. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mortgage Holdings Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mortgages Plc

2 King Edward Street, London, EC1A 1HQ, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 3320975
Notified on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mortgage Holdings Limited

2 King Edward Street, London, EC1A 1HQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3407179
Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 29th, August 2023
Free Download (8 pages)

Company search

Advertisements