Mortgages 7 Limited LONDON


Founded in 2003, Mortgages 7, classified under reg no. 04688080 is an active company. Currently registered at 2 King Edward Street EC1A 1HQ, London the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

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. Their names might be found in the list below. In addition, there is one former secretary - Timothy C. who worked with the the company until 22 June 2005.

Mortgages 7 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 04688080
Date of Incorporation Thu, 6th Mar 2003
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (146 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

Trevor P.

Position: Director

Appointed: 17 September 2003

Resigned: 03 September 2008

Timothy C.

Position: Director

Appointed: 17 September 2003

Resigned: 01 May 2008

Peter B.

Position: Director

Appointed: 17 September 2003

Resigned: 30 April 2008

Timothy C.

Position: Secretary

Appointed: 06 March 2003

Resigned: 22 June 2005

Exchequer Directors Limited

Position: Corporate Nominee Director

Appointed: 06 March 2003

Resigned: 06 March 2003

Paul T.

Position: Director

Appointed: 06 March 2003

Resigned: 31 March 2004

Exchequer Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2003

Resigned: 06 March 2003

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, 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. The second one in the persons with significant control register is Mortgage Holdings Limited that put London, United Kingdom as the official 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 Capital Confirmation statement Incorporation 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