Company NameMortgage Select Limited
DirectorDavid Sullivan
Company StatusActive
Company Number09647845
CategoryPrivate Limited Company
Incorporation Date19 June 2015(8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr David Sullivan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2015(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressPO Box 25
Banstead
Surrey
SM7 2WA

Contact

Websitewww.mortgageselectltd.com
Email address[email protected]

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

10 January 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
24 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
15 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
15 July 2022Confirmation statement made on 19 June 2022 with updates (5 pages)
25 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
21 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
17 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
13 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
16 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
4 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
7 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 June 2017Notification of David Sullivan as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
28 June 2017Notification of David Sullivan as a person with significant control on 28 June 2017 (2 pages)
21 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Director's details changed for Mr David Sullivan on 18 June 2016 (2 pages)
4 July 2016Director's details changed for Mr David Sullivan on 18 June 2016 (2 pages)
4 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
26 August 2015Registered office address changed from 2nd Floor, Old Inn House, 2 Carshalton Road Sutton Surrey SM1 4RA United Kingdom to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 2nd Floor, Old Inn House, 2 Carshalton Road Sutton Surrey SM1 4RA United Kingdom to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
(42 pages)
19 June 2015Incorporation
Statement of capital on 2015-06-19
  • GBP 1
(42 pages)