Company NameMortgage & Money Management Limited
DirectorSimon David Muir
Company StatusActive
Company Number05808146
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon David Muir
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(same day as company formation)
RoleMortgage And Money Management
Country of ResidenceUnited Kingdom
Correspondence Address32 High Street
Puckeridge
Ware
Hertfordshire
SG11 1RN
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed31 May 2018(12 years after company formation)
Appointment Duration5 years, 11 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameMrs Emma Joy Muir
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 High Street
Puckeridge
Ware
Hertfordshire
SG11 1RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemortgageandmoneymanagement.co.uk
Telephone01920 821333
Telephone regionWare

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2.5k at £1Emma Joy Muir
50.00%
Ordinary
2.5k at £1Simon David Muir
50.00%
Ordinary

Financials

Year2014
Turnover£711,426
Gross Profit£389,004
Net Worth£192,328
Cash£310,105
Current Liabilities£145,282

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

13 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
10 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
13 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
12 June 2019Confirmation statement made on 31 May 2019 with updates (7 pages)
11 June 2019Change of details for Mr Simon David Muir as a person with significant control on 22 November 2018 (2 pages)
10 June 2019Change of details for Mrs Emma Joy Muir as a person with significant control on 22 November 2018 (2 pages)
10 June 2019Change of details for Mr Simon David Muir as a person with significant control on 1 February 2019 (2 pages)
23 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
8 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
8 June 2018Notification of Emma Joy Muir as a person with significant control on 6 April 2016 (2 pages)
8 June 2018Notification of Simon David Muir as a person with significant control on 6 April 2016 (2 pages)
31 May 2018Appointment of Tayler Bradshaw Limited as a secretary on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of Emma Joy Muir as a secretary on 31 May 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
6 November 2017Registered office address changed from 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 6 November 2017 (1 page)
12 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
6 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
6 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 8,002
(7 pages)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 8,002
(7 pages)
15 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 8,002
(7 pages)
15 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 8,002
(7 pages)
8 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
8 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
26 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 8,002
(10 pages)
26 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 8,002
(10 pages)
26 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 8,002
(10 pages)
26 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 June 2015Change of share class name or designation (2 pages)
25 June 2015Particulars of variation of rights attached to shares (2 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 June 2015Change of share class name or designation (2 pages)
25 June 2015Particulars of variation of rights attached to shares (2 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5,000
(4 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5,000
(4 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5,000
(4 pages)
18 December 2014Total exemption full accounts made up to 31 May 2014 (11 pages)
18 December 2014Total exemption full accounts made up to 31 May 2014 (11 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,000
(4 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,000
(4 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5,000
(4 pages)
4 January 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
4 January 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
17 January 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
11 May 2011Secretary's details changed for Emma Joy Muir on 5 May 2011 (2 pages)
11 May 2011Director's details changed for Simon David Muir on 5 May 2011 (3 pages)
11 May 2011Director's details changed for Mr Simon David Muir on 5 May 2011 (3 pages)
11 May 2011Director's details changed for Mr Simon David Muir on 5 May 2011 (3 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
11 May 2011Secretary's details changed for Emma Joy Muir on 5 May 2011 (2 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Mr Simon David Muir on 5 May 2011 (3 pages)
11 May 2011Director's details changed for Simon David Muir on 5 May 2011 (3 pages)
11 May 2011Director's details changed for Simon David Muir on 5 May 2011 (3 pages)
11 May 2011Secretary's details changed for Emma Joy Muir on 5 May 2011 (2 pages)
20 January 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
20 January 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Simon David Muir on 5 May 2010 (2 pages)
16 June 2010Director's details changed for Simon David Muir on 5 May 2010 (2 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Simon David Muir on 5 May 2010 (2 pages)
2 January 2010Registered office address changed from 13-17 High Beech Road Loughton IG10 4BN on 2 January 2010 (2 pages)
2 January 2010Registered office address changed from 13-17 High Beech Road Loughton IG10 4BN on 2 January 2010 (2 pages)
2 January 2010Registered office address changed from 13-17 High Beech Road Loughton IG10 4BN on 2 January 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2009Return made up to 05/05/09; full list of members (3 pages)
27 May 2009Return made up to 05/05/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 May 2008Return made up to 05/05/08; full list of members (3 pages)
28 May 2008Return made up to 05/05/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 May 2007Return made up to 05/05/07; full list of members (2 pages)
17 May 2007Return made up to 05/05/07; full list of members (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006New secretary appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006Director resigned (1 page)
19 May 2006Ad 05/05/06--------- £ si 5000@1=5000 £ ic 1/5001 (1 page)
19 May 2006Ad 05/05/06--------- £ si 5000@1=5000 £ ic 1/5001 (1 page)
5 May 2006Incorporation (16 pages)
5 May 2006Incorporation (16 pages)