MORTGAGE INSIGHT LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 1HQ

Company number 04648041
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address 49 QUEEN STREET, SCARBOROUGH, NORTH YORKSHIRE, YO11 1HQ
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of MORTGAGE INSIGHT LIMITED are www.mortgageinsight.co.uk, and www.mortgage-insight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Seamer Rail Station is 3.1 miles; to Filey Rail Station is 6.7 miles; to Hunmanby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mortgage Insight Limited is a Private Limited Company. The company registration number is 04648041. Mortgage Insight Limited has been working since 27 January 2003. The present status of the company is Active. The registered address of Mortgage Insight Limited is 49 Queen Street Scarborough North Yorkshire Yo11 1hq. The company`s financial liabilities are £7.17k. It is £2.16k against last year. . CURRY, Leila Jane is a Secretary of the company. CURRY, Aran Robert is a Director of the company. Secretary DOSSETT, Christopher has been resigned. Secretary WILSON, Matthew Ronald, Dr has been resigned. Director CURRY, Aram has been resigned. Director WILSON, Matthew Ronald, Dr has been resigned. Director WILSON, Ronald has been resigned. The company operates in "Activities of mortgage finance companies".


mortgage insight Key Finiance

LIABILITIES £7.17k
+43%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CURRY, Leila Jane
Appointed Date: 29 January 2007

Director
CURRY, Aran Robert
Appointed Date: 26 January 2004
52 years old

Resigned Directors

Secretary
DOSSETT, Christopher
Resigned: 29 January 2007
Appointed Date: 06 September 2005

Secretary
WILSON, Matthew Ronald, Dr
Resigned: 15 September 2005
Appointed Date: 27 January 2003

Director
CURRY, Aram
Resigned: 17 March 2003
Appointed Date: 27 January 2003
52 years old

Director
WILSON, Matthew Ronald, Dr
Resigned: 15 September 2005
Appointed Date: 27 January 2003
53 years old

Director
WILSON, Ronald
Resigned: 25 October 2003
Appointed Date: 17 March 2003
78 years old

Persons With Significant Control

Mr Aran Robert Curry
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

MORTGAGE INSIGHT LIMITED Events

10 Mar 2017
Total exemption full accounts made up to 31 January 2017
07 Feb 2017
Confirmation statement made on 27 January 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 January 2016
19 Apr 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

04 Dec 2015
Secretary's details changed for Leila Jane Curry on 4 December 2015
...
... and 48 more events
01 Jul 2003
Registered office changed on 01/07/03 from: suite 12 mansfield I centre oakham business pk hamilton way mansfield nottinghamshire NG18 5BR
28 Apr 2003
New director appointed
27 Apr 2003
Registered office changed on 27/04/03 from: 91 leafield road oxford OX4 2PQ
27 Apr 2003
Director resigned
27 Jan 2003
Incorporation

MORTGAGE INSIGHT LIMITED Charges

26 October 2005
Debenture
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2005
Debenture
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…