The Mortgage Corner Limited HESSLE


Founded in 2000, The Mortgage Corner, classified under reg no. 03981158 is an active company. Currently registered at 1 Vicarage Lane HU13 9LQ, Hessle the company has been in the business for 24 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Wednesday 3rd November 2010 The Mortgage Corner Limited is no longer carrying the name I C F (home Loans).

There is a single director in the company at the moment - Jacenline K., appointed on 1 December 2008. In addition, a secretary was appointed - Jacqueline K., appointed on 7 March 2011. 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.

The Mortgage Corner Limited Address / Contact

Office Address 1 Vicarage Lane
Town Hessle
Post code HU13 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03981158
Date of Incorporation Wed, 26th Apr 2000
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Activities of insurance agents and brokers
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (23 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Jacqueline K.

Position: Secretary

Appointed: 07 March 2011

Jacenline K.

Position: Director

Appointed: 01 December 2008

Neil D.

Position: Secretary

Appointed: 01 October 2008

Resigned: 07 March 2011

Jacenline K.

Position: Director

Appointed: 06 September 2006

Resigned: 01 October 2008

Chris S.

Position: Secretary

Appointed: 10 January 2005

Resigned: 01 October 2008

Jonathan W.

Position: Director

Appointed: 14 April 2003

Resigned: 15 March 2004

Richard F.

Position: Director

Appointed: 26 March 2002

Resigned: 15 March 2004

Neil D.

Position: Director

Appointed: 26 March 2002

Resigned: 07 March 2011

Ian W.

Position: Secretary

Appointed: 26 April 2000

Resigned: 10 January 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2000

Resigned: 26 April 2000

Jonathan W.

Position: Director

Appointed: 26 April 2000

Resigned: 01 October 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 26 April 2000

Resigned: 26 April 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Laura D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jessica H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jacqueline K., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Laura D.

Notified on 6 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Jessica H.

Notified on 6 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline K.

Notified on 6 April 2016
Ceased on 6 April 2023
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company previous names

I C F (home Loans) November 3, 2010
Stakepen March 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth42 39165 017       
Balance Sheet
Cash Bank In Hand45 77687 475       
Cash Bank On Hand 87 47589 513136 598155 269228 37977 303119 72562 182
Current Assets57 84093 66297 466146 853170 836240 09996 500134 80970 132
Debtors12 0646 1877 95310 25515 56711 72019 19715 0847 950
Net Assets Liabilities 65 01780 667101 995129 443163 85788 10267 20563 719
Net Assets Liabilities Including Pension Asset Liability42 39165 017       
Other Debtors 6 1877 95310 25515 56711 72019 19715 0847 950
Property Plant Equipment 12 2075 7806 7875 6224 5537 3046 417 
Tangible Fixed Assets8 34712 207       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve42 24164 867       
Shareholder Funds42 39165 017       
Other
Accumulated Depreciation Impairment Property Plant Equipment 32 30132 72834 99134 44035 95838 39340 53242 286
Average Number Employees During Period  7778888
Capital Redemption Reserve5050       
Creditors 38 41121 48150 35545 94779 93014 31472 80210 359
Creditors Due Within One Year22 12738 411       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 500 2 425    
Disposals Property Plant Equipment  6 000 2 950    
Increase From Depreciation Charge For Year Property Plant Equipment  1 9272 2631 8741 5182 4352 1391 754
Net Current Assets Liabilities35 71355 25175 98596 498124 889160 16982 18662 00759 773
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 23 2696 44435 01427 98663 6132 34169 7823 365
Other Taxation Social Security Payable 15 14215 03715 34117 96116 31711 9733 0206 994
Par Value Share 11111111
Property Plant Equipment Gross Cost 44 50838 50841 77840 06240 51145 69746 94947 548
Provisions For Liabilities Balance Sheet Subtotal 2 4411 0981 2901 0688651 3881 2191 316
Provisions For Liabilities Charges1 6692 441       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 7 929       
Tangible Fixed Assets Cost Or Valuation36 57944 508       
Tangible Fixed Assets Depreciation28 23232 301       
Tangible Fixed Assets Depreciation Charged In Period 4 069       
Total Additions Including From Business Combinations Property Plant Equipment   3 2701 2344495 1861 252599
Total Assets Less Current Liabilities44 06067 45881 765103 285130 511164 72289 49068 42465 035

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 28th, November 2023
Free Download (8 pages)

Company search

Advertisements