THE MORTGAGE CORNER LIMITED
HESSLE I C F (HOME LOANS) LIMITED STAKEPEN LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 9LQ

Company number 03981158
Status Active
Incorporation Date 26 April 2000
Company Type Private Limited Company
Address 1 VICARAGE LANE, HESSLE, NORTH HUMBERSIDE, HU13 9LQ
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies, 65110 - Life insurance, 66190 - Activities auxiliary to financial intermediation n.e.c., 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Director's details changed for Miss Jacqueline Elaine Knapp on 1 April 2014. The most likely internet sites of THE MORTGAGE CORNER LIMITED are www.themortgagecorner.co.uk, and www.the-mortgage-corner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Barrow Haven Rail Station is 2.6 miles; to Ferriby Rail Station is 3 miles; to Brough Rail Station is 5.9 miles; to Beverley Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Mortgage Corner Limited is a Private Limited Company. The company registration number is 03981158. The Mortgage Corner Limited has been working since 26 April 2000. The present status of the company is Active. The registered address of The Mortgage Corner Limited is 1 Vicarage Lane Hessle North Humberside Hu13 9lq. The company`s financial liabilities are £55.25k. It is £19.54k against last year. The cash in hand is £87.48k. It is £41.7k against last year. And the total assets are £93.66k, which is £35.82k against last year. KNAPP, Jacqueline is a Secretary of the company. KNAPP, Jacqueline Elaine is a Director of the company. Secretary DAVEY, Neil Andrew has been resigned. Secretary SCOTT, Chris has been resigned. Secretary WELSBY, Ian Armstrong has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVEY, Neil Andrew has been resigned. Director FIRTH, Richard Sean has been resigned. Director KNAPP, Jacenline Elaine has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WELSBY, Jonathan Alan has been resigned. Director WELSBY, Jonathan Alan has been resigned. The company operates in "Activities of mortgage finance companies".


the mortgage corner Key Finiance

LIABILITIES £55.25k
+54%
CASH £87.48k
+91%
TOTAL ASSETS £93.66k
+61%
All Financial Figures

Current Directors

Secretary
KNAPP, Jacqueline
Appointed Date: 07 March 2011

Director
KNAPP, Jacqueline Elaine
Appointed Date: 01 December 2008
64 years old

Resigned Directors

Secretary
DAVEY, Neil Andrew
Resigned: 07 March 2011
Appointed Date: 01 October 2008

Secretary
SCOTT, Chris
Resigned: 01 October 2008
Appointed Date: 10 January 2005

Secretary
WELSBY, Ian Armstrong
Resigned: 10 January 2005
Appointed Date: 26 April 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

Director
DAVEY, Neil Andrew
Resigned: 07 March 2011
Appointed Date: 26 March 2002
56 years old

Director
FIRTH, Richard Sean
Resigned: 15 March 2004
Appointed Date: 26 March 2002
56 years old

Director
KNAPP, Jacenline Elaine
Resigned: 01 October 2008
Appointed Date: 06 September 2006
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

Director
WELSBY, Jonathan Alan
Resigned: 15 March 2004
Appointed Date: 14 April 2003
54 years old

Director
WELSBY, Jonathan Alan
Resigned: 01 October 2002
Appointed Date: 26 April 2000
54 years old

THE MORTGAGE CORNER LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 30 September 2016
09 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

09 May 2016
Director's details changed for Miss Jacqueline Elaine Knapp on 1 April 2014
24 Mar 2016
Total exemption small company accounts made up to 30 September 2015
07 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

...
... and 66 more events
03 May 2000
Director resigned
03 May 2000
Secretary resigned
03 May 2000
New secretary appointed
02 May 2000
Registered office changed on 02/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP
26 Apr 2000
Incorporation