THE MORTGAGE COMPANY (1993) LTD
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 1AG

Company number 07309311
Status Active
Incorporation Date 9 July 2010
Company Type Private Limited Company
Address 43 SPRING BANK, HULL, EAST YORKSHIRE, HU3 1AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registration of charge 073093110026, created on 28 November 2016; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of THE MORTGAGE COMPANY (1993) LTD are www.themortgagecompany1993.co.uk, and www.the-mortgage-company-1993.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The Mortgage Company 1993 Ltd is a Private Limited Company. The company registration number is 07309311. The Mortgage Company 1993 Ltd has been working since 09 July 2010. The present status of the company is Active. The registered address of The Mortgage Company 1993 Ltd is 43 Spring Bank Hull East Yorkshire Hu3 1ag. . WONG, Jeremy Sui Wah is a Secretary of the company. WONG, Jeremy Sui Wah is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WONG, Jeremy Sui Wah
Appointed Date: 09 July 2010

Director
WONG, Jeremy Sui Wah
Appointed Date: 09 July 2010
61 years old

Persons With Significant Control

Mr Jeremy Sui Wah Wong
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

THE MORTGAGE COMPANY (1993) LTD Events

09 Feb 2017
Total exemption small company accounts made up to 31 July 2016
02 Dec 2016
Registration of charge 073093110026, created on 28 November 2016
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
21 Aug 2016
Confirmation statement made on 9 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 36 more events
01 Feb 2012
Accounts for a dormant company made up to 31 July 2011
14 Sep 2011
Annual return made up to 9 July 2011 with full list of shareholders
13 Sep 2011
Director's details changed for Mr Jeremy Sui Wah Wong on 9 July 2011
13 Sep 2011
Secretary's details changed for Jeremy Sui Wah Wong on 9 July 2011
09 Jul 2010
Incorporation

THE MORTGAGE COMPANY (1993) LTD Charges

28 November 2016
Charge code 0730 9311 0026
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 45 spring bank hull t/no. HS91124. 125 hawthorn avenue hull…
11 January 2016
Charge code 0730 9311 0025
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 252 holderness road, hull, HU9 2HX (title HS57859), 727…
11 January 2016
Charge code 0730 9311 0024
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Debenture…
1 May 2015
Charge code 0730 9311 0023
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 412 cottingham road hull t/no HS8616…
20 March 2015
Charge code 0730 9311 0022
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings 2 zetland street hull t/no.HS9419…
20 March 2015
Charge code 0730 9311 0021
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings 729 hessle road hull t/no.HS56703…
20 March 2015
Charge code 0730 9311 0020
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 4, 91 drummond road skegness t/no.LL301605…
20 March 2015
Charge code 0730 9311 0019
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 5, 91 drummond road skegness t/no.LL301800…
20 March 2015
Charge code 0730 9311 0018
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 3, 91 drummond road skegness t/no.LL301604…
20 March 2015
Charge code 0730 9311 0017
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings 31 folkestone street hull…
27 February 2015
Charge code 0730 9311 0016
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 113 coltman street hull t/no.HS162147…
28 March 2014
Charge code 0730 9311 0015
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H proeprty k/a 124 falkland road hull east yorkshire…
5 August 2013
Charge code 0730 9311 0014
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property. 8 chester avenue, hull t/no:HS5770…
17 June 2013
Charge code 0730 9311 0013
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43 spring bank kingston upon hull t/no. HS139017…
5 June 2013
Charge code 0730 9311 0012
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 183 rosedale grove hull east yorkshire…
5 June 2013
Charge code 0730 9311 0011
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 6 langton grove hull t/no HS213049…
5 June 2013
Charge code 0730 9311 0010
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 54 30TH avenue hull t/no HS214499…
28 December 2012
Mortgage deed
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 31 kemley house hull together with all buildings &…
17 December 2012
Mortgage deed
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 38 saddleworth close bransholme kingston…
3 December 2012
Mortgage
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 68 steynberg street hull t/no. HS24212…
28 August 2012
Debenture deed
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 August 2012
Mortgage deed
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12 harlow close kingston upon hull t/no HS114086…
24 August 2012
Mortgage deed
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on the east side of…
24 August 2012
Mortgage deed
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 clive vale estcourt street kingston upon…
24 August 2012
Mortgage
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 kirkstead avenue kingston upon hull…
24 August 2012
Mortgage
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 49 hambledon close bransholme kingston…