London & Country Mortgages Limited BATH


London & Country Mortgages started in year 1986 as Private Limited Company with registration number 01988608. The London & Country Mortgages company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Bath at Beazer House. Postal code: BA2 3BA.

Currently there are 5 directors in the the company, namely Michael E., Alistair M. and Nicola W. and others. In addition one secretary - David L. - is with the firm. 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.

London & Country Mortgages Limited Address / Contact

Office Address Beazer House
Office Address2 Lower Bristol Road
Town Bath
Post code BA2 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01988608
Date of Incorporation Wed, 12th Feb 1986
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Michael E.

Position: Director

Resigned:

Alistair M.

Position: Director

Appointed: 29 August 2023

Nicola W.

Position: Director

Appointed: 01 December 2022

Alan Y.

Position: Director

Appointed: 01 November 2022

Philip R.

Position: Director

Appointed: 26 September 2022

David L.

Position: Secretary

Appointed: 18 August 2021

Suzanne B.

Position: Director

Appointed: 09 January 2023

Resigned: 14 July 2023

Nicholas L.

Position: Director

Appointed: 01 July 2022

Resigned: 29 August 2023

Christopher M.

Position: Director

Appointed: 03 March 2021

Resigned: 31 October 2022

Christopher M.

Position: Secretary

Appointed: 20 January 2021

Resigned: 18 August 2021

Steven M.

Position: Director

Appointed: 18 March 2019

Resigned: 16 November 2021

Katrina M.

Position: Director

Appointed: 18 January 2019

Resigned: 12 July 2022

Alexandra K.

Position: Director

Appointed: 18 January 2019

Resigned: 11 December 2021

Clive L.

Position: Director

Appointed: 26 April 2018

Resigned: 01 July 2022

William F.

Position: Director

Appointed: 09 January 2018

Resigned: 26 April 2018

Steven M.

Position: Director

Appointed: 27 July 2015

Resigned: 09 January 2018

David L.

Position: Director

Appointed: 11 June 2015

Resigned: 20 January 2021

Geoffrey S.

Position: Director

Appointed: 01 November 2014

Resigned: 09 January 2018

Duncan C.

Position: Director

Appointed: 01 June 2014

Resigned: 09 January 2018

Michael A.

Position: Director

Appointed: 26 February 2010

Resigned: 09 January 2018

Jane H.

Position: Director

Appointed: 27 May 2003

Resigned: 09 January 2018

Michael C.

Position: Director

Appointed: 27 May 2003

Resigned: 09 January 2018

Patrick B.

Position: Director

Appointed: 27 May 2003

Resigned: 09 January 2018

Vivian W.

Position: Secretary

Appointed: 21 May 2001

Resigned: 30 September 2013

Philip C.

Position: Director

Appointed: 24 March 1997

Resigned: 04 March 2020

Robin B.

Position: Director

Appointed: 26 June 1995

Resigned: 17 October 2000

Michael C.

Position: Director

Appointed: 01 May 1991

Resigned: 18 September 2000

Michael E.

Position: Secretary

Appointed: 01 May 1991

Resigned: 30 September 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Michael E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Experian Limited that entered Nottingham, United Kingdom as the address. This PSC has a legal form of "a corporate", has 25-50% voting rights. This PSC and has 25-50% voting rights. The third one is Mike Edge Holdings Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a corporate", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Michael E.

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

Experian Limited

The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 00653331
Notified on 9 January 2018
Nature of control: 25-50% voting rights

Mike Edge Holdings Limited

Beazer House Lower Bristol Road, Bath, BA2 3BA, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Corporate
Country registered England & Wales
Place registered Companies House
Registration number 08852635
Notified on 6 April 2016
Ceased on 9 January 2018
Nature of control: 25-50% voting rights

Restors Uk

5th Floor 89 New Bond Street, London, W1S 1DA, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 05744987
Notified on 6 April 2016
Ceased on 9 January 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, May 2023
Free Download (28 pages)

Company search

Advertisements