Advance Mortgage Funding Limited NEWCASTLE UPON TYNE


Advance Mortgage Funding started in year 1988 as Private Limited Company with registration number 02217569. The Advance Mortgage Funding company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Newcastle House Albany Court. Postal code: NE4 7YB. Since 1998-03-25 Advance Mortgage Funding Limited is no longer carrying the name Advance Mortgage Funding (midlands).

At the moment there are 6 directors in the the company, namely Lynzi H., Bryce G. and Dominic B. and others. In addition one secretary - Sapna F. - is with the firm. At the moment 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.

Advance Mortgage Funding Limited Address / Contact

Office Address Newcastle House Albany Court
Office Address2 Newcastle Business Park
Town Newcastle Upon Tyne
Post code NE4 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02217569
Date of Incorporation Thu, 4th Feb 1988
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Lynzi H.

Position: Director

Appointed: 01 January 2024

Bryce G.

Position: Director

Appointed: 01 January 2024

Dominic B.

Position: Director

Appointed: 30 April 2023

John L.

Position: Director

Appointed: 01 November 2022

Toni S.

Position: Director

Appointed: 05 July 2017

Jonathan R.

Position: Director

Appointed: 30 November 2010

Sapna F.

Position: Secretary

Appointed: 30 November 2010

Stuart W.

Position: Director

Appointed: 21 March 2022

Resigned: 30 April 2023

Richard S.

Position: Director

Appointed: 25 November 2021

Resigned: 09 March 2023

Mary C.

Position: Director

Appointed: 25 February 2019

Resigned: 25 October 2019

Rajeev R.

Position: Director

Appointed: 25 September 2018

Resigned: 31 January 2022

Richard C.

Position: Director

Appointed: 31 May 2017

Resigned: 28 February 2023

Adam C.

Position: Director

Appointed: 14 October 2016

Resigned: 16 December 2021

Mark G.

Position: Director

Appointed: 06 June 2012

Resigned: 01 August 2015

Lisa H.

Position: Director

Appointed: 01 February 2011

Resigned: 22 February 2017

Kay L.

Position: Director

Appointed: 01 February 2011

Resigned: 01 April 2019

Simon E.

Position: Director

Appointed: 30 November 2010

Resigned: 30 April 2014

Stephen C.

Position: Director

Appointed: 30 November 2010

Resigned: 19 December 2014

Paul D.

Position: Director

Appointed: 16 April 2009

Resigned: 01 January 2010

Alexander R.

Position: Director

Appointed: 07 April 2009

Resigned: 30 November 2010

Richard T.

Position: Director

Appointed: 01 January 2009

Resigned: 30 November 2010

John G.

Position: Director

Appointed: 01 February 2008

Resigned: 07 April 2009

Alfred M.

Position: Director

Appointed: 01 February 2007

Resigned: 14 October 2008

Gillian D.

Position: Secretary

Appointed: 01 October 2006

Resigned: 30 November 2010

David C.

Position: Director

Appointed: 01 January 2006

Resigned: 30 November 2010

Stephen H.

Position: Director

Appointed: 01 January 2006

Resigned: 01 February 2008

Ronald M.

Position: Director

Appointed: 15 January 2003

Resigned: 31 December 2005

Anthony J.

Position: Director

Appointed: 21 May 2002

Resigned: 04 January 2007

Daniel D.

Position: Director

Appointed: 14 August 2001

Resigned: 19 February 2003

David C.

Position: Director

Appointed: 14 August 2001

Resigned: 27 November 2019

Elliott S.

Position: Director

Appointed: 14 August 2001

Resigned: 20 June 2007

John D.

Position: Secretary

Appointed: 31 August 2000

Resigned: 30 September 2006

Lisa M.

Position: Director

Appointed: 31 August 2000

Resigned: 12 September 2003

William H.

Position: Director

Appointed: 31 August 2000

Resigned: 28 February 2002

Peter C.

Position: Director

Appointed: 20 July 2000

Resigned: 28 February 2002

Alfred M.

Position: Director

Appointed: 20 July 2000

Resigned: 18 October 2000

John G.

Position: Director

Appointed: 20 July 2000

Resigned: 31 December 2008

Elliott S.

Position: Director

Appointed: 01 July 1999

Resigned: 20 July 2000

David C.

Position: Director

Appointed: 01 September 1998

Resigned: 20 July 2000

Peter P.

Position: Secretary

Appointed: 31 March 1994

Resigned: 31 August 2000

Peter P.

Position: Director

Appointed: 16 August 1991

Resigned: 26 June 2002

Stephen C.

Position: Director

Appointed: 16 August 1991

Resigned: 31 July 2001

Bridget P.

Position: Director

Appointed: 16 August 1991

Resigned: 31 March 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Lsl Property Services Plc from Newcastle Upon Tyne, United Kingdom. This PSC is categorised 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.

Lsl Property Services Plc

Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House - England/Wales
Registration number 05114014
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Advance Mortgage Funding (midlands) March 25, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 8th, January 2024
Free Download (32 pages)

Company search

Advertisements