MORTGAGE MAESTRO LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 4SJ

Company number 03763241
Status Active
Incorporation Date 30 April 1999
Company Type Private Limited Company
Address 15 LONGFELLOW AVENUE, BATH, BA2 4SJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 4 ; Satisfaction of charge 1 in full. The most likely internet sites of MORTGAGE MAESTRO LIMITED are www.mortgagemaestro.co.uk, and www.mortgage-maestro.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and six months. Mortgage Maestro Limited is a Private Limited Company. The company registration number is 03763241. Mortgage Maestro Limited has been working since 30 April 1999. The present status of the company is Active. The registered address of Mortgage Maestro Limited is 15 Longfellow Avenue Bath Ba2 4sj. The company`s financial liabilities are £471.49k. It is £234.6k against last year. The cash in hand is £131.23k. It is £-73.1k against last year. And the total assets are £537.57k, which is £256.84k against last year. BURNS, Sally Jane is a Secretary of the company. BURNS, Neil David is a Director of the company. Secretary BURNS, Neil David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director POTTAGE, Timothy Lindsay has been resigned. The company operates in "Financial intermediation not elsewhere classified".


mortgage maestro Key Finiance

LIABILITIES £471.49k
+99%
CASH £131.23k
-36%
TOTAL ASSETS £537.57k
+91%
All Financial Figures

Current Directors

Secretary
BURNS, Sally Jane
Appointed Date: 10 September 2002

Director
BURNS, Neil David
Appointed Date: 22 May 2000
62 years old

Resigned Directors

Secretary
BURNS, Neil David
Resigned: 10 September 2002
Appointed Date: 30 April 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 April 1999
Appointed Date: 30 April 1999

Director
POTTAGE, Timothy Lindsay
Resigned: 10 September 2002
Appointed Date: 30 April 1999
60 years old

MORTGAGE MAESTRO LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4

29 Jan 2016
Satisfaction of charge 1 in full
01 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4

27 Apr 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
07 May 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/04/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 May 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/04/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 May 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/04/99

04 May 1999
Secretary resigned
30 Apr 1999
Incorporation

MORTGAGE MAESTRO LIMITED Charges

18 June 2004
Rent deposit deed
Delivered: 22 June 2004
Status: Satisfied on 29 January 2016
Persons entitled: Richard Anthony Parsons, Charles Petherick Whateley and Jonathon Frank Giffard
Description: The monies standing to the credit from time to time of the…