MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED

PO BOX 101 1 Balloon Street, Manchester, M60 4EP, United Kingdom
StatusACTIVE
Company No.04420522
CategoryPrivate Limited Company
Incorporated19 Apr 2002
Age22 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED is an active private limited company with number 04420522. It was incorporated 22 years, 1 month, 3 days ago, on 19 April 2002. The company address is PO BOX 101 1 Balloon Street, Manchester, M60 4EP, United Kingdom.



Company Fillings

Resolution

Date: 14 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2024

Action Date: 22 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-22

Capital : 24,200,001.00 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-03-08

Officer name: Mrs Catherine Elizabeth Green

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-22

Officer name: Mr Richard Michael Hiom

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-22

Officer name: Nicholas Stuart Slape

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-09

Officer name: Louise Britnell

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Stuart Slape

Change date: 2021-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Move registers to registered office company with new address

Date: 27 Jan 2020

Category: Address

Type: AD04

New address: PO Box 101 1 Balloon Street Manchester M60 4EP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

New address: PO Box 101 1 Balloon Street Manchester M60 4EP

Old address: 1 Angel Square Manchester M60 0AG United Kingdom

Change date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Jeanette Britnell

Appointment date: 2019-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley John William Lillie

Termination date: 2019-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Catherine Elizabeth Green

Appointment date: 2019-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Clive Whitehead

Termination date: 2019-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Stuart Slape

Appointment date: 2019-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: David Michael Miller

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-06

Officer name: Mr David Michael Miller

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Jane Richardson

Termination date: 2018-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Mar 2018

Category: Address

Type: AD03

New address: PO Box 101 1 Balloon Street Manchester M60 4EP

Documents

View document PDF

Change sail address company with new address

Date: 29 Mar 2018

Category: Address

Type: AD02

New address: PO Box 101 1 Balloon Street Manchester M60 4EP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-29

Psc name: The Co-Operative Bank Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 29 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-29

Psc name: Britannia Treasury Services Limited

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Clive Whitehead

Change date: 2017-10-02

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-02

Officer name: Mrs Caroline Jane Richardson

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley John William Lillie

Change date: 2017-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-09

Officer name: Caroline Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Daniel Mundy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-02

Old address: Secretariat Miller Street Tower Miller Street Manchester England M60 0AL

New address: 1 Angel Square Manchester M60 0AG

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Legacy

Date: 03 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-02-03

Documents

View document PDF

Legacy

Date: 03 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/01/17

Documents

View document PDF

Resolution

Date: 03 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Aitken

Termination date: 2017-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley John William Lillie

Appointment date: 2016-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Christopher Wilson

Termination date: 2016-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mundy

Appointment date: 2015-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Louise Gosling

Termination date: 2015-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-30

Officer name: Mr David Clive Whitehead

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-30

Officer name: Brona Rose Mckeown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: AD01

New address: Secretariat Miller Street Tower Miller Street Manchester England M60 0AL

Old address: 1 Angel Square Manchester M60 0AG

Change date: 2015-03-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Brona Rose Mckeown

Appointment date: 2014-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-19

Officer name: Katy Jane Arnold

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-30

Officer name: Mr Stephen Aitken

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-22

Officer name: Katy Jane Arnold

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-21

Officer name: Susan Moss

Documents

View document PDF

Auditors resignation company

Date: 21 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 21 May 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 19 May 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-15

Officer name: Mr Alan Christopher Wilson

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chris Wilson

Change date: 2014-04-14

Documents

View document PDF

Change person director company

Date: 14 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-11

Officer name: Miss Clare Louise Gosling

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-11

Officer name: Miss Clare Louise Gosling

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hughes

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wilson

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard Hughes

Change date: 2013-08-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-15

Officer name: Susan Moss

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-15

Officer name: Mr Paul Antony Wilson

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Wilson

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Alderson

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Clare Louise Gosling

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Newby

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Alderson

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Garlick

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-30

Old address: New Century House Corporation Street Manchester M60 4ES United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Hughes

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tweedy

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Alderson

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Alderson

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Michael Garlick

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Antony Wilson

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Reizenstein

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Altham

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rowan

Documents

View document PDF


Some Companies

J H HOOPER TRANSPORT LIMITED

34 MILTON STREET,ILKESTON,DE7 8NX

Number:10411692
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PALLADIUM SUCCESS CONSULTING LIMITED

27 LEYBURN GARDENS,CROYDON,CR0 5NL

Number:09507665
Status:ACTIVE
Category:Private Limited Company

RJB REFRIGERATION AND AIR CONDITIONING LIMITED

1 FAIRFIELD STREET,NOTTINGHAM,NG13 8FB

Number:10347633
Status:ACTIVE
Category:Private Limited Company

SEDOL B LIMITED

45 STOBOROUGH CRESCENT,PONTEFRACT,WF7 5FA

Number:11059785
Status:ACTIVE
Category:Private Limited Company

STERLING MERCHANT SERVICES LIMITED

STATION BUSINESS CENTRE STATION ROAD,CHESTERFIELD,S43 4RW

Number:11661841
Status:ACTIVE
Category:Private Limited Company

THE HASELEY PLOUGH LTD

THE GRANARY HONES YARD,FARNHAM,GU9 8BB

Number:11684903
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source