Company NameCEPB Mortgages Limited
Company StatusActive
Company Number05540666
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 August 2005(18 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr David Peter White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr Thomas Giles England
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(17 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr Mark Anthony Harris Barker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(18 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameThe Venerable Richard Finn Blackburn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleClergyman
Correspondence Address34 Wilson Road
Sheffield
South Yorkshire
S11 8RN
Director NameAllan Bridgewater
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleCo Chairman & Director
Correspondence Address29 Great Smith Street
Westminster
London
SW1P 3PS
Director NameMr Michael Geoffrey Shaun Farrell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Secretary NameRobin McIntyre Clutterham
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleAccountant
Correspondence Address11 West End Road
Ruislip
Middlesex
HA4 6JE
Secretary NameErrol Fitzgerald Johnston
NationalityBritish
StatusResigned
Appointed29 March 2006(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 18 April 2007)
RoleCompany Director
Correspondence Address65a Castle Road
St Albans
Hertfordshire
AL1 5DQ
Secretary NameStuart John Froment
NationalityBritish
StatusResigned
Appointed18 April 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2010)
RoleChartered Secretary
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameDr Jonathan Page Spencer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 September 2017)
RoleDirector Consultant
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr Alan Keith Fletcher
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 September 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Secretary NameMr Christopher Hale Burgess
StatusResigned
Appointed21 February 2011(5 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 June 2017)
RoleCompany Director
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMiss Joanna Elizabeth Woolcock
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 27 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameLoraine Miller
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2022(16 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2023)
RoleDirector Of Housing
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecepb.org.uk

Location

Registered Address29 Great Smith Street
London
SW1P 3PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£426,861
Net Worth£610
Cash£53

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Filing History

22 September 2020Full accounts made up to 31 December 2019 (13 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (13 pages)
28 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
27 June 2018Full accounts made up to 31 December 2017 (13 pages)
15 June 2018Appointment of Mr David Peter White as a director on 25 September 2017 (2 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
11 October 2017Termination of appointment of Jonathan Page Spencer as a director on 26 September 2017 (1 page)
11 October 2017Appointment of Miss Joanna Elizabeth Woolcock as a director on 25 September 2017 (2 pages)
11 October 2017Termination of appointment of Alan Keith Fletcher as a director on 25 September 2017 (1 page)
11 October 2017Appointment of Miss Joanna Elizabeth Woolcock as a director on 25 September 2017 (2 pages)
11 October 2017Termination of appointment of Alan Keith Fletcher as a director on 25 September 2017 (1 page)
11 October 2017Termination of appointment of Jonathan Page Spencer as a director on 26 September 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (13 pages)
2 October 2017Full accounts made up to 31 December 2016 (13 pages)
29 August 2017Notification of a person with significant control statement (2 pages)
29 August 2017Notification of a person with significant control statement (2 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
4 July 2017Termination of appointment of Christopher Hale Burgess as a secretary on 20 June 2017 (1 page)
4 July 2017Termination of appointment of Christopher Hale Burgess as a secretary on 20 June 2017 (1 page)
10 November 2016Second filing of Confirmation Statement dated 18/08/2016 (5 pages)
10 November 2016Second filing of Confirmation Statement dated 18/08/2016 (5 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 10/11/2016
(5 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 10/11/2016
(5 pages)
12 July 2016Full accounts made up to 31 December 2015 (12 pages)
12 July 2016Full accounts made up to 31 December 2015 (12 pages)
25 August 2015Annual return made up to 18 August 2015 no member list (3 pages)
25 August 2015Annual return made up to 18 August 2015 no member list (3 pages)
12 August 2015Full accounts made up to 31 December 2014 (11 pages)
12 August 2015Full accounts made up to 31 December 2014 (11 pages)
28 August 2014Annual return made up to 18 August 2014 no member list (3 pages)
28 August 2014Annual return made up to 18 August 2014 no member list (3 pages)
25 July 2014Full accounts made up to 31 December 2013 (11 pages)
25 July 2014Full accounts made up to 31 December 2013 (11 pages)
23 September 2013Full accounts made up to 31 December 2012 (11 pages)
23 September 2013Full accounts made up to 31 December 2012 (11 pages)
21 August 2013Annual return made up to 18 August 2013 no member list (3 pages)
21 August 2013Annual return made up to 18 August 2013 no member list (3 pages)
7 September 2012Annual return made up to 18 August 2012 no member list (3 pages)
7 September 2012Annual return made up to 18 August 2012 no member list (3 pages)
12 June 2012Full accounts made up to 31 December 2011 (10 pages)
12 June 2012Full accounts made up to 31 December 2011 (10 pages)
23 August 2011Annual return made up to 18 August 2011 no member list (2 pages)
23 August 2011Annual return made up to 18 August 2011 no member list (2 pages)
10 August 2011Full accounts made up to 31 December 2010 (10 pages)
10 August 2011Full accounts made up to 31 December 2010 (10 pages)
1 April 2011Termination of appointment of Michael Farrell as a director (1 page)
1 April 2011Termination of appointment of Michael Farrell as a director (1 page)
3 March 2011Appointment of Mr Christopher Hale Burgess as a secretary (1 page)
3 March 2011Appointment of Mr Christopher Hale Burgess as a secretary (1 page)
18 January 2011Termination of appointment of Stuart Froment as a secretary (1 page)
18 January 2011Termination of appointment of Stuart Froment as a secretary (1 page)
21 September 2010Full accounts made up to 31 December 2009 (10 pages)
21 September 2010Full accounts made up to 31 December 2009 (10 pages)
16 September 2010Appointment of Mr. Alan Keith Fletcher as a director (2 pages)
16 September 2010Appointment of Mr. Alan Keith Fletcher as a director (2 pages)
16 September 2010Annual return made up to 18 August 2010 no member list (3 pages)
16 September 2010Annual return made up to 18 August 2010 no member list (3 pages)
15 September 2010Secretary's details changed for Stuart John Froment on 18 August 2010 (1 page)
15 September 2010Director's details changed for Michael Geoffrey Shaun Farrell on 18 August 2010 (2 pages)
15 September 2010Director's details changed for Michael Geoffrey Shaun Farrell on 18 August 2010 (2 pages)
15 September 2010Director's details changed for Dr Jonathan Page Spencer on 18 August 2010 (2 pages)
15 September 2010Director's details changed for Dr Jonathan Page Spencer on 18 August 2010 (2 pages)
15 September 2010Secretary's details changed for Stuart John Froment on 18 August 2010 (1 page)
12 March 2010Termination of appointment of Richard Blackburn as a director (1 page)
12 March 2010Termination of appointment of Richard Blackburn as a director (1 page)
25 September 2009Annual return made up to 18/08/09 (3 pages)
25 September 2009Annual return made up to 18/08/09 (3 pages)
5 September 2009Full accounts made up to 31 December 2008 (9 pages)
5 September 2009Full accounts made up to 31 December 2008 (9 pages)
8 January 2009Appointment terminated director allan bridgewater (1 page)
8 January 2009Director appointed dr jonathan page spencer (2 pages)
8 January 2009Appointment terminated director allan bridgewater (1 page)
8 January 2009Director appointed dr jonathan page spencer (2 pages)
29 August 2008Annual return made up to 18/08/08 (3 pages)
29 August 2008Annual return made up to 18/08/08 (3 pages)
8 July 2008Full accounts made up to 31 December 2007 (9 pages)
8 July 2008Full accounts made up to 31 December 2007 (9 pages)
25 October 2007Full accounts made up to 31 December 2006 (9 pages)
25 October 2007Full accounts made up to 31 December 2006 (9 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
12 September 2007Annual return made up to 18/08/07 (2 pages)
12 September 2007Annual return made up to 18/08/07 (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007New secretary appointed (1 page)
6 November 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
6 November 2006Full accounts made up to 31 December 2005 (9 pages)
6 November 2006Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
6 November 2006Full accounts made up to 31 December 2005 (9 pages)
14 September 2006Annual return made up to 18/08/06 (4 pages)
14 September 2006Annual return made up to 18/08/06 (4 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned;director resigned (1 page)
26 August 2005Secretary resigned;director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
18 August 2005Incorporation (25 pages)
18 August 2005Incorporation (25 pages)