Essex Mortgage Centre Limited BRAINTREE


Founded in 2006, Essex Mortgage Centre, classified under reg no. 06009105 is an active company. Currently registered at Lambert Chapman CM7 3GB, Braintree the company has been in the business for 18 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Peter B., Ian W.. Of them, Peter B., Ian W. have been with the company the longest, being appointed on 2 January 2007. Currenlty, the firm lists one former director, whose name is Justin M. and who left the the firm on 30 April 2017. In addition, there is one former secretary - Justin M. who worked with the the firm until 30 April 2017.

Essex Mortgage Centre Limited Address / Contact

Office Address Lambert Chapman
Office Address2 3 Warners Mill Silks Way
Town Braintree
Post code CM7 3GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06009105
Date of Incorporation Fri, 24th Nov 2006
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Peter B.

Position: Director

Appointed: 02 January 2007

Ian W.

Position: Director

Appointed: 02 January 2007

Justin M.

Position: Director

Appointed: 02 January 2007

Resigned: 30 April 2017

Justin M.

Position: Secretary

Appointed: 02 January 2007

Resigned: 30 April 2017

Third Party Company Secretaries Limited

Position: Corporate Secretary

Appointed: 24 November 2006

Resigned: 02 January 2007

Third Party Formations Limited

Position: Corporate Director

Appointed: 24 November 2006

Resigned: 02 January 2007

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Peter B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ian W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Justin M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian W.

Notified on 30 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Justin M.

Notified on 6 April 2016
Ceased on 27 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth68179 75567 087       
Balance Sheet
Current Assets46 669130 010107 23993 791114 585135 027172 030159 888182 287206 534
Net Assets Liabilities     116 041146 154136 689160 943177 706
Cash Bank In Hand45 49385 17966 153       
Debtors1 17644 83141 086       
Net Assets Liabilities Including Pension Asset Liability68179 75567 087       
Tangible Fixed Assets8 33525 53119 458       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve58179 65566 987       
Shareholder Funds68179 75567 087       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -3 000-3 090-4 240-3 300-3 660-3 893-3 840-4 110
Average Number Employees During Period    222433
Creditors  8 7931 60027 70125 71628 86624 11336 37930 553
Fixed Assets8 33525 53119 45814 22511 8269 8516 4674 65243 42338 509
Net Current Assets Liabilities-5 98868 17360 31452 93687 055109 490143 347135 930157 739173 860
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1591651711771831551 101944
Total Assets Less Current Liabilities2 34793 70479 77267 16298 881119 341149 814140 582201 162212 369
Amount Specific Advance Or Credit Directors    28 83229 70629 05635 91845 00555 573
Amount Specific Advance Or Credit Made In Period Directors 34 80048 030  80 98089 00692 14095 95488 686
Amount Specific Advance Or Credit Repaid In Period Directors 26 81437 595  -80 105-89 656-85 279-86 867-78 118
Creditors Due After One Year 13 5828 793       
Creditors Due Within One Year52 65761 83746 925       
Number Shares Allotted100100100       
Par Value Share 11       
Provisions For Liabilities Charges1 6663673 892       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2023
filed on: 12th, December 2023
Free Download (6 pages)

Company search

Advertisements