DIRECT MORTGAGE CENTRE LIMITED - AYLESFORD


Company Profile Company Filings

Overview

DIRECT MORTGAGE CENTRE LIMITED is a Private Limited Company from AYLESFORD ENGLAND and has the status: Active.
DIRECT MORTGAGE CENTRE LIMITED was incorporated 22 years ago on 15/05/2001 and has the registered number: 04216598. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

DIRECT MORTGAGE CENTRE LIMITED - AYLESFORD

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

33 FIELDING DRIVE
AYLESFORD
ME20 6TY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/09/2023 29/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ADAM SIMON MAKEWELL Aug 1972 British Director 2006-06-30 CURRENT
ADAM SIMON MAKEWELL British Secretary 2009-05-01 CURRENT
MR RICHARD CLIVE HARRIS Mar 1972 British Director 2013-07-30 CURRENT
WENDY DIANE CHILDS Oct 1960 Director 2006-06-30 UNTIL 2008-12-01 RESIGNED
MR LEE JOHN GREEN Dec 1969 British Director 2001-07-09 UNTIL 2011-08-16 RESIGNED
MRS JAYNE ANNE HARRIS Apr 1972 British Director 2018-04-23 UNTIL 2021-04-16 RESIGNED
MISS KAYLEIGH JORDAN HARRIS Sep 1994 British Director 2022-04-12 UNTIL 2022-09-02 RESIGNED
ANTHONY DENNIS ELLIS Sep 1964 British Director 2001-05-16 UNTIL 2001-07-09 RESIGNED
RICHARD CLIVE HARRIS Mar 1972 British Director 2001-05-16 UNTIL 2003-10-24 RESIGNED
NICHOLAS MACLEOD Sep 1970 British Director 2006-06-30 UNTIL 2007-03-19 RESIGNED
MR STUART ROLAND MURDOCH Jan 1972 British Director 2001-05-16 UNTIL 2006-06-30 RESIGNED
MRS SARAH ANN FRANCES MAKEWELL Nov 1973 English Director 2019-10-23 UNTIL 2022-09-02 RESIGNED
MISS KAYLEIGH JORDAN HARRIS Sep 1994 British Director 2021-04-16 UNTIL 2021-10-01 RESIGNED
RICHARD CLIVE HARRIS Mar 1972 British Secretary 2001-05-16 UNTIL 2003-10-24 RESIGNED
MR LEE JOHN GREEN Dec 1969 British Secretary 2003-10-24 UNTIL 2005-05-21 RESIGNED
JASON MICHAEL GREEN Aug 1971 Secretary 2005-05-21 UNTIL 2006-06-30 RESIGNED
WENDY DIANE CHILDS Oct 1960 Secretary 2006-06-30 UNTIL 2008-12-01 RESIGNED
BUSINESS ASSIST LIMITED Secretary 2001-05-15 UNTIL 2001-11-27 RESIGNED
NEWCO FORMATIONS LIMITED Director 2001-05-15 UNTIL 2002-02-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Richard Clive Harris 2016-04-06 3/1972 Ashford   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Adam Simon Makewel 2016-04-06 8/1972 Aylesford   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BNSTT QUALITY MANAGEMENT LIMITED WARMINSTER ENGLAND Dissolved... DORMANT 74990 - Non-trading company
BANCSTREET AXELLERA LTD HOUNSLOW Dissolved... 58110 - Book publishing
ART MOVE INTERNATIONAL LIMITED ASHFORD Active DORMANT 49410 - Freight transport by road
DEVONAIR INSTRUMENT AND EQUIPMENT SERVICES LTD WILTSHIRE Dissolved... DORMANT 51102 - Non-scheduled passenger air transport
BUBBLE CONSULTING LIMITED Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
ELITE ENVIRONMENTAL LIMITED CARDIFF WALES Dissolved... DORMANT 99999 - Dormant Company
EXCELLENT FOOD COMPANY YORKSHIRE LIMITED BATLEY Dissolved... UNAUDITED ABRIDGED 10890 - Manufacture of other food products n.e.c.
ABZORB SYSTEMS LTD BRIGHOUSE Active FULL 61900 - Other telecommunications activities
CARPLETON LIMITED TROWBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 43120 - Site preparation
ASPTECH IT SOLUTIONS LTD BIRMINGHAM Active MICRO ENTITY 62020 - Information technology consultancy activities
BETTER WEB BUSINESS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
EPSILON POLYMERS LIMITED CIRENCESTER Active DORMANT 99999 - Dormant Company
CAR PAINTS PLUS LIMITED BRIDGEND Active MICRO ENTITY 45320 - Retail trade of motor vehicle parts and accessories
CERCA TROVA LTD MARKET HARBOROUGH Dissolved... DORMANT 99999 - Dormant Company
CYNON VALLEY CRIME REDUCTION SERVICES LIMITED NEWPORT Dissolved... SMALL 43210 - Electrical installation
ART OF COMPUTING LTD LONDON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
ASTOR (BRISTOL) LIMITED BRISTOL Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
BILL FRYER DIRECT LIMITED TROWBRIDGE Dissolved... TOTAL EXEMPTION FULL 73110 - Advertising agencies
DUKE BARS LIMITED 1-7 KING STREET ... TOTAL EXEMPTION FULL 56302 - Public houses and bars

Free Reports Available

Report Date Filed Date of Report Assets
Direct Mortgage Centre Ltd - Filleted accounts 2024-04-18 31-03-2024 £14,436 Cash £11,846 equity
Direct Mortgage Centre Limited - Filleted accounts 2023-05-18 31-03-2023 £36,960 Cash £17,629 equity
Direct Mortgage Centre Limited - Filleted accounts 2022-04-29 31-03-2022 £33,966 Cash £16,778 equity
Direct Mortgage Centre Limited - Filleted accounts 2021-04-22 31-03-2021 £38,283 Cash £22,707 equity
Direct Mortgage Centre Limited - Filleted accounts 2020-05-14 31-03-2020 £55,957 Cash £26,010 equity
Direct Mortgage Centre Limited - Filleted accounts 2019-05-09 31-03-2019 £74,393 Cash £48,774 equity
Direct Mortgage Centre Limited - Accounts to registrar (filleted) - small 18.2 2018-10-03 31-03-2018 £45,936 Cash £25,407 equity
Direct Mortgage Centre Limited - Accounts to registrar - small 17.2 2017-11-09 31-03-2017 £38,802 Cash £11,067 equity
Direct Mortgage Centre Limited - Abbreviated accounts 16.3 2016-12-23 31-03-2016 £21,584 Cash £9,541 equity
Direct Mortgage Centre Limited - Limited company - abbreviated - 11.9 2015-12-04 31-03-2015 £28,964 Cash £9,972 equity
Direct Mortgage Centre Limited - Limited company - abbreviated - 11.0.0 2014-10-04 31-03-2014 £10,729 Cash £9,427 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOX CONSTRUCTION KENT LTD AYLESFORD UNITED KINGDOM Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
NLC HOME IMPROVEMENTS LIMITED AYLESFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
MICHAEL PEARSON CARPENTRY LTD AYELSFORD ENGLAND Active NO ACCOUNTS FILED 43390 - Other building completion and finishing
LAKEMEAD CONSULTANCY LIMITED AYLESFORD ENGLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
J&L CONTRACTORS LTD AYLESFORD ENGLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings