ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mortgage Incentive Funds Limited

Mortgage Incentive Funds Limited is an active company incorporated on 30 March 1966 with the registered office located in . Mortgage Incentive Funds Limited was registered 59 years ago.
Status
Active
Active since incorporation
Company No
00875483
Private limited company
Age
59 years
Incorporated 30 March 1966
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 August 2024 (1 year 2 months ago)
Next confirmation dated 9 August 2025
Was due on 23 August 2025 (2 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
England
Address changed on 30 Aug 2024 (1 year 1 month ago)
Previous address was First Floor Old House Mews London Road Horsham West Sussex RH12 1AF
Telephone
01403217070
Email
Unreported
Website
Unreported
People
Officers
11
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Company Secretary • British • Lives in England • Born in Dec 1970
Director • Director
Director • Administrator • British • Lives in England • Born in Jun 1980
Director • British • Lives in UK • Born in Jun 1968
Director • Solicitor • British • Lives in England • Born in Nov 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Macro (Ipswich) Limited
WPG Registrars Limited, Sir Trevor Steven Pears, and 1 more are mutual people.
Active
K. Woolf (Export) Limited
WPG Registrars Limited, Sir Trevor Steven Pears, and 1 more are mutual people.
Active
Stanley N. Evans Limited
Sir Trevor Steven Pears, Mark Andrew Pears, and 1 more are mutual people.
Active
Gail Properties Limited
WPG Registrars Limited, Sir Trevor Steven Pears, and 1 more are mutual people.
Active
Earliba Finance Co. Limited
WPG Registrars Limited, Sir Trevor Steven Pears, and 1 more are mutual people.
Active
Welkin Property Company Limited(The)
Sir Trevor Steven Pears, Mark Andrew Pears, and 1 more are mutual people.
Active
Perimeter Properties Limited
WPG Registrars Limited, Sir Trevor Steven Pears, and 1 more are mutual people.
Active
Bluenotch Limited
WPG Registrars Limited, Sir Trevor Steven Pears, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£4.43M
Increased by £248.18K (+6%)
Total Liabilities
-£193.08K
Decreased by £31.2K (-14%)
Net Assets
£4.24M
Increased by £279.39K (+7%)
Debt Ratio (%)
4%
Decreased by 1% (-19%)
Latest Activity
Accounting Period Extended
1 Year 1 Month Ago on 12 Sep 2024
Wpg Registrars Limited Appointed
1 Year 1 Month Ago on 30 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 30 Aug 2024
Pears Family Industrial Holdings Limited (PSC) Appointed
1 Year 1 Month Ago on 30 Aug 2024
Julian Anthony Allen (PSC) Resigned
1 Year 1 Month Ago on 30 Aug 2024
Jonathan Edward Allen (PSC) Resigned
1 Year 1 Month Ago on 30 Aug 2024
William Frederick Bennett Appointed
1 Year 1 Month Ago on 30 Aug 2024
Mr Mark Andrew Pears Appointed
1 Year 1 Month Ago on 30 Aug 2024
Mr David Alan Pears Appointed
1 Year 1 Month Ago on 30 Aug 2024
Sir Trevor Steven Pears Appointed
1 Year 1 Month Ago on 30 Aug 2024
Get Credit Report
Discover Mortgage Incentive Funds Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Wpg Registrars Limited as a director on 30 August 2024
Submitted on 7 Oct 2025
Current accounting period extended from 31 December 2024 to 30 April 2025
Submitted on 12 Sep 2024
Termination of appointment of Natalie Fay Allen as a secretary on 30 August 2024
Submitted on 30 Aug 2024
Registered office address changed from First Floor Old House Mews London Road Horsham West Sussex RH12 1AF to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 30 August 2024
Submitted on 30 Aug 2024
Termination of appointment of Ashleigh Carol Allen as a director on 30 August 2024
Submitted on 30 Aug 2024
Termination of appointment of Jonathan Edward Allen as a director on 30 August 2024
Submitted on 30 Aug 2024
Termination of appointment of Julian Anthony Allen as a director on 30 August 2024
Submitted on 30 Aug 2024
Termination of appointment of Natalie Fay Allen as a director on 30 August 2024
Submitted on 30 Aug 2024
Appointment of William Frederick Bennett as a secretary on 30 August 2024
Submitted on 30 Aug 2024
Appointment of Mr Mark Andrew Pears as a director on 30 August 2024
Submitted on 30 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year