Mortgages First Ltd, Colchester

Mortgages First Ltd is a private limited company. Previously, it was called Elms Price Maston Mortgage Services Limited (it was changed on 2010-01-05). Situated at Strover House, Crouch Street, Colchester CO3 3ES, this 17 years old firm was incorporated on 2006-10-11 and is officially categorised as "activities of mortgage finance companies" (SIC: 64922).
2 directors can be found in the company: Simon E. (appointed on 12 January 2023), Ian B. (appointed on 11 October 2006).
About
Name: Mortgages First Ltd
Number: 05964060
Incorporation date: 2006-10-11
End of financial year: 31 December
 
Address: Strover House
Crouch Street
Colchester
CO3 3ES
SIC code: 64922 - Activities of mortgage finance companies
Company staff
People with significant control
Group First Ltd
6 April 2016
Address 2nd Floor, Gateway 2 Holgate Park Drive, York, YO26 4GB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England/Wales
Registration number 05993875
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts 2015-05-31 2015-12-31
Current Assets 265,940 998,653
Fixed Assets 236,267 247,408
Number Shares Allotted - 1
Shareholder Funds 1,698 584,628
Tangible Fixed Assets 236,267 247,408
Total Assets Less Current Liabilities 26,380 622,023

The due date for Mortgages First Ltd confirmation statement filing is 2023-10-25. The last one was submitted on 2022-10-11. The due date for a subsequent accounts filing is 31 December 2023. Most current accounts filing was submitted for the time period up to 31 December 2021.

1 person of significant control is indexed in the official register, a solitary company Group First Ltd who has over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC can be found at Holgate Park Drive, YO26 4GB York.

Company filing
Filter filings by category:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to Strover House Crouch Street Colchester Essex CO3 3ES on 2023-01-16
filed on: 16th, January 2023 | address
Free Download (1 page)