Company NameThe Mortgage Store (Essex) Limited
DirectorMichael Rogers
Company StatusActive
Company Number06130167
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Michael Rogers
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Secretary NameJulie Rogers
NationalityBritish
StatusCurrent
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Michael Rogers
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,337
Cash£1,273
Current Liabilities£8,748

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

29 April 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(3 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(3 pages)
28 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(3 pages)
23 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 23 October 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Director's details changed for Michael Rogers on 28 February 2013 (2 pages)
14 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(3 pages)
14 March 2014Director's details changed for Michael Rogers on 28 February 2013 (2 pages)
14 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Director's details changed for Michael Rogers on 3 December 2012 (2 pages)
4 March 2013Director's details changed for Michael Rogers on 3 December 2012 (2 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
2 March 2013Secretary's details changed for Julie Rogers on 1 April 2012 (1 page)
2 March 2013Director's details changed for Michael Rogers on 1 April 2012 (2 pages)
2 March 2013Secretary's details changed for Julie Rogers on 1 April 2012 (1 page)
2 March 2013Director's details changed for Michael Rogers on 1 April 2012 (2 pages)
2 March 2013Secretary's details changed for Julie Rogers on 1 April 2012 (1 page)
28 January 2013Registered office address changed from 84 Carnforth Gardens, Elm Park Hornchurch Essex RM12 5DP on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 84 Carnforth Gardens, Elm Park Hornchurch Essex RM12 5DP on 28 January 2013 (1 page)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
8 February 2011Director's details changed for Michael Rogers on 28 February 2010 (2 pages)
8 February 2011Director's details changed for Michael Rogers on 28 February 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 27/02/09; full list of members (3 pages)
2 March 2009Return made up to 27/02/09; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
11 March 2008Return made up to 27/02/08; full list of members (3 pages)
11 March 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
11 March 2008Return made up to 27/02/08; full list of members (3 pages)
27 February 2007Incorporation (12 pages)
27 February 2007Incorporation (12 pages)