THE MORTGAGE STORE (T.M.S) LIMITED - ST. ALBANS
Company Profile | Company Filings |
Overview
THE MORTGAGE STORE (T.M.S) LIMITED is a Private Limited Company from ST. ALBANS ENGLAND and has the status: Active.
THE MORTGAGE STORE (T.M.S) LIMITED was incorporated 20 years ago on 07/04/2003 and has the registered number: 04724865. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
THE MORTGAGE STORE (T.M.S) LIMITED was incorporated 20 years ago on 07/04/2003 and has the registered number: 04724865. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
THE MORTGAGE STORE (T.M.S) LIMITED - ST. ALBANS
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
FOUNTAIN COURT 2 VICTORIA SQUARE
ST. ALBANS
HERTFORDSHIRE
AL1 3TF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE MORTGAGE STORE (ST. ALBANS) LIMITED (until 21/01/2005)
THE MORTGAGE STORE (ST. ALBANS) LIMITED (until 21/01/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. JAMES KINNS | Jun 1979 | British | Director | 2016-05-24 | CURRENT |
MR. JONATHAN ADRIAN DEANE | Dec 1967 | British | Director | 2003-04-07 | CURRENT |
MR. MARK STEPHEN DEANE | Oct 1966 | British | Director | 2017-06-16 | CURRENT |
PAULA DEANE | Sep 1964 | British | Director | 2006-01-19 UNTIL 2013-12-31 | RESIGNED |
MR. MARK STEPHEN DEANE | Oct 1966 | British | Director | 2003-04-07 UNTIL 2012-09-14 | RESIGNED |
PAULA DEANE | Sep 1964 | British | Secretary | 2003-04-07 UNTIL 2015-03-31 | RESIGNED |
MR ASHOK BHARDWAJ | Nominee Secretary | 2003-04-07 UNTIL 2003-04-07 | RESIGNED | ||
BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 2003-04-07 UNTIL 2003-04-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr. James Kinns | 2021-01-01 | 6/1979 | St. Albans Hertfordshire | Ownership of shares 25 to 50 percent |
Mr Mark Stephen Deane | 2021-01-01 | 10/1966 | St. Albans Hertfordshire | Ownership of shares 25 to 50 percent |
Mr. Jonathan Adrian Deane | 2017-05-01 | 12/1967 | St. Albans Hertfordshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-07-08 | 31-10-2022 | 495,752 Cash 369,844 equity |
ACCOUNTS - Final Accounts | 2022-07-07 | 31-10-2021 | 269,720 Cash 161,175 equity |
ACCOUNTS - Final Accounts | 2021-07-14 | 31-10-2020 | 157,091 Cash 103,616 equity |
ACCOUNTS - Final Accounts | 2020-01-31 | 31-10-2019 | 284,825 Cash 208,358 equity |
ACCOUNTS - Final Accounts | 2018-07-06 | 31-10-2017 | 355,765 Cash |
Abbreviated Company Accounts - THE MORTGAGE STORE (T.M.S) LIMITED | 2017-07-28 | 31-10-2016 | £435,954 Cash £314,704 equity |
Abbreviated Company Accounts - THE MORTGAGE STORE (T.M.S) LIMITED | 2016-06-22 | 31-10-2015 | £235,246 Cash £226,845 equity |
Abbreviated Company Accounts - THE MORTGAGE STORE (T.M.S) LIMITED | 2015-07-28 | 31-10-2014 | £302,098 Cash £245,674 equity |
Abbreviated Company Accounts - THE MORTGAGE STORE (T.M.S) LIMITED | 2014-08-30 | 31-10-2013 | £190,518 Cash £70,445 equity |