ADVANCE MORTGAGE FUNDING LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

ADVANCE MORTGAGE FUNDING LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE and has the status: Active.
ADVANCE MORTGAGE FUNDING LIMITED was incorporated 36 years ago on 04/02/1988 and has the registered number: 02217569. The accounts status is FULL and accounts are next due on 30/09/2024.

ADVANCE MORTGAGE FUNDING LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

NEWCASTLE HOUSE ALBANY COURT
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE4 7YB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/08/2023 30/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DOMINIC JOHN BEEVER Nov 1973 British Director 2023-04-30 CURRENT
SAPNA BEDI FITZGERALD British Secretary 2010-11-30 CURRENT
MR BRYCE PAUL GLOVER Jul 1960 British Director 2024-01-01 CURRENT
LYNZI HARRISON Jun 1974 British Director 2024-01-01 CURRENT
MR RICHARD JAMES HOWELLS Aug 1971 British Director 2024-02-23 CURRENT
MR JONATHAN PEARSON ROUND Feb 1964 British Director 2024-03-01 CURRENT
MR JOHN LOWE Oct 1972 British Director 2022-11-01 CURRENT
MR ALFRED BARRINGTON MEEKS Dec 1954 British Director 2007-02-01 UNTIL 2008-10-14 RESIGNED
ANTHONY GRAHAM JONES Aug 1952 British Director 2002-05-21 UNTIL 2007-01-04 RESIGNED
MRS KAY LESLIE Jun 1964 British Director 2011-02-01 UNTIL 2019-04-01 RESIGNED
MR RONALD JOSEPH MCCORMICK May 1949 British Director 2003-01-15 UNTIL 2005-12-31 RESIGNED
PETER RONALD BRIEN PRESLAND Jun 1944 British Director RESIGNED
MR ALFRED BARRINGTON MEEKS Dec 1954 British Director 2000-07-20 UNTIL 2000-10-18 RESIGNED
PAUL RICHARD DARWIN Oct 1956 British Director 2009-04-16 UNTIL 2010-01-01 RESIGNED
LISA RACHAEL MILNOR Dec 1965 British Director 2000-08-31 UNTIL 2003-09-12 RESIGNED
MR ALEXANDER CHARLES ROBINSON Mar 1969 British Director 2009-04-07 UNTIL 2010-11-30 RESIGNED
MR JONATHAN PEARSON ROUND Feb 1964 British Director 2010-11-30 UNTIL 2024-02-23 RESIGNED
MRS LISA JANE HURLEY Nov 1973 British Director 2011-02-01 UNTIL 2017-02-22 RESIGNED
BRIDGET CHRISTINA PRESLAND Feb 1949 British Secretary RESIGNED
BRIDGET CHRISTINA PRESLAND Feb 1949 British Director RESIGNED
PETER RONALD BRIEN PRESLAND Jun 1944 British Secretary 1994-03-31 UNTIL 2000-08-31 RESIGNED
MRS GILLIAN MARY DAVIDSON May 1965 British Secretary 2006-10-01 UNTIL 2010-11-30 RESIGNED
MR JOHN WILLIAM DAWSON Sep 1947 British Secretary 2000-08-31 UNTIL 2006-09-30 RESIGNED
MR DANIEL DAVIES Jul 1953 British Director 2001-08-14 UNTIL 2003-02-19 RESIGNED
MR SIMON DAVID EMBLEY Oct 1960 British Director 2010-11-30 UNTIL 2014-04-30 RESIGNED
MR STUART WHITTLE Dec 1974 British Director 2022-03-21 UNTIL 2023-04-30 RESIGNED
MR MARK TERANCE GRAVES Dec 1960 British Director 2012-06-06 UNTIL 2015-08-01 RESIGNED
MRS MARY JANE CROSS Jun 1965 British Director 2019-02-25 UNTIL 2019-10-25 RESIGNED
MR PETER MARTIN CRADDOCK Aug 1961 British Director 2000-07-20 UNTIL 2002-02-28 RESIGNED
MR RICHARD STEPHEN COULSON Sep 1960 British Director 2017-05-31 UNTIL 2023-02-28 RESIGNED
MR JOHN GRAHAM GOODFELLOW Jan 1947 British Director 2000-07-20 UNTIL 2008-12-31 RESIGNED
MR DAVID JOSEPH COPLAND Mar 1960 British Director 1998-09-01 UNTIL 2000-07-20 RESIGNED
MR STEPHEN ANDREW COOKE Oct 1965 British Director 2010-11-30 UNTIL 2014-12-19 RESIGNED
STEPHEN ROGER CLAWLEY Sep 1963 British Director RESIGNED
ADAM ROBERT CASTLETON Mar 1964 British Director 2016-10-14 UNTIL 2021-12-16 RESIGNED
MR DAVID JOSEPH COPLAND Mar 1960 British Director 2001-08-14 UNTIL 2019-11-27 RESIGNED
MR RAJEEV RAICHURA May 1979 British Director 2018-09-25 UNTIL 2022-01-31 RESIGNED
JOHN JOSEPH GIBSON Feb 1961 British Director 2008-02-01 UNTIL 2009-04-07 RESIGNED
WILLAIM JOHN HENDERSON Sep 1942 British Director 2000-08-31 UNTIL 2002-02-28 RESIGNED
MR RICHARD JOHN TWIGG Feb 1965 British Director 2009-01-01 UNTIL 2010-11-30 RESIGNED
ELLIOTT SIMON STONEHAM Oct 1957 British Director 1999-07-01 UNTIL 2000-07-20 RESIGNED
ELLIOTT SIMON STONEHAM Oct 1957 British Director 2001-08-14 UNTIL 2007-06-20 RESIGNED
MS TONI SMITH Feb 1969 British Director 2017-07-05 UNTIL 2024-02-16 RESIGNED
MR RICHARD MARTIN SMITH Aug 1968 British Director 2021-11-25 UNTIL 2023-03-09 RESIGNED
MR DAVID JOHN CUTTER Jan 1962 British Director 2006-01-01 UNTIL 2010-11-30 RESIGNED
MR STEPHEN WILLIAM HAGGERTY Dec 1954 British Director 2006-01-01 UNTIL 2008-02-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lsl Property Services Plc 2016-04-06 Newcastle Upon Tyne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MALSIS SCHOOL TRUST LEEDS Dissolved... FULL 85200 - Primary education
BAILEY COMPUTER SERVICES LIMITED NORTH YORKSHIRE Active DORMANT 74990 - Non-trading company
HOMELOAN MANAGEMENT LIMITED BRISTOL Active FULL 64999 - Financial intermediation not elsewhere classified
DIRECT LIFE AND PENSION SERVICES LIMITED YORK ENGLAND Active FULL 66220 - Activities of insurance agents and brokers
CALLCREDIT MARKETING LIMITED LEEDS Active FULL 63110 - Data processing, hosting and related activities
AMBER HOMELOANS LIMITED SKIPTON Active DORMANT 64922 - Activities of mortgage finance companies
MBO 1994 LIMITED LEEDS Dissolved... FULL 64205 - Activities of financial services holding companies
BDS MORTGAGE GROUP LIMITED NEWCASTLE UPON TYNE Dissolved... FULL 82990 - Other business support service activities n.e.c.
CONNELLS LIMITED LEIGHTON BUZZARD UNITED KINGDOM Active GROUP 64205 - Activities of financial services holding companies
GMAP LIMITED LEEDS Dissolved... DORMANT 99999 - Dormant Company
LEEDS SHARE SHOP LIMITED NORTH YORKSHIRE Dissolved... DORMANT 74990 - Non-trading company
LIFEQUOTE LIMITED YORK ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
LIFE POLICIES DIRECT LTD READING Dissolved... FULL 65110 - Life insurance
TRANSUNION INTERNATIONAL UK LIMITED LEEDS Active FULL 63110 - Data processing, hosting and related activities
BASELINE CAPITAL LIMITED BRISTOL Active FULL 63110 - Data processing, hosting and related activities
KB ANALYTICS LIMITED BRISTOL Dissolved... DORMANT 74990 - Non-trading company
TRANSUNION INFORMATION GROUP LIMITED WEST YORKSHIRE Active FULL 74990 - Non-trading company
DIRECT LIFE LIMITED YORK ENGLAND Active DORMANT 74990 - Non-trading company
MOORLANDS LEARNING TRUST ILKLEY Active FULL 85310 - General secondary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SURGO CONSTRUCTION LIMITED NEWCASTLE UPON TYNE Active FULL 41201 - Construction of commercial buildings
THOMAS MORRIS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
LSL PROPERTY SERVICES PLC NEWCASTLE UPON TYNE ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
TEMPLETON LPA LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
ST TRINITY LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
LSL CORPORATE CLIENT SERVICES LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
ASSOCIATION OF EDUCATION ADVISERS NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 85600 - Educational support services
LINK MEP CONSULTING ENGINEERS LTD NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
SURGO GROUP LIMITED NEWCASTLE UNITED KINGDOM Active NO ACCOUNTS FILED 64203 - Activities of construction holding companies