Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
14 November 2025
(2 months ago)
Next confirmation dated
14 November 2026
Due by
28 November 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(5 days remaining)
Learn more about Mortgage Incentive Funds Limited
Contact
Update Details
Address
12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
England
Address changed on
30 Aug 2024
(1 year 4 months ago)
Previous address was
First Floor Old House Mews London Road Horsham West Sussex RH12 1AF
Companies in E1W 9US
Telephone
01403217070
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
David Alan Pears
Director • British • Lives in UK • Born in Apr 1968
WPG Registrars Limited
Director
Sir Trevor Steven Pears
Director • British • Lives in UK • Born in Jun 1964
Mark Andrew Pears
Director • British • Lives in UK • Born in Nov 1962
William Frederick Bennett
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
CHP Management Limited
WPG Registrars Limited, David Alan Pears, and 2 more are mutual people.
Active
Offenham Properties Limited
David Alan Pears, , and 1 more are mutual people.
Active
Ordnance Estates Limited
Sir Trevor Steven Pears, David Alan Pears, and 1 more are mutual people.
Active
North London Freeholds Limited
Mark Andrew Pears, David Alan Pears, and 1 more are mutual people.
Active
Fenwood Securities Limited
Sir Trevor Steven Pears, David Alan Pears, and 1 more are mutual people.
Active
Dalmorn Limited
Sir Trevor Steven Pears, David Alan Pears, and 1 more are mutual people.
Active
Whitehall Place Properties Limited
Sir Trevor Steven Pears, David Alan Pears, and 1 more are mutual people.
Active
M. T. D. Property Investment Limited
David Alan Pears, , and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 14 Nov 2025
Accounting Period Extended
1 Year 4 Months Ago on 12 Sep 2024
Wpg Registrars Limited Appointed
1 Year 4 Months Ago on 30 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 30 Aug 2024
Pears Family Industrial Holdings Limited (PSC) Appointed
1 Year 4 Months Ago on 30 Aug 2024
Julian Anthony Allen (PSC) Resigned
1 Year 4 Months Ago on 30 Aug 2024
Jonathan Edward Allen (PSC) Resigned
1 Year 4 Months Ago on 30 Aug 2024
William Frederick Bennett Appointed
1 Year 4 Months Ago on 30 Aug 2024
Mr Mark Andrew Pears Appointed
1 Year 4 Months Ago on 30 Aug 2024
Mr David Alan Pears Appointed
1 Year 4 Months Ago on 30 Aug 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Confirmation statement made on 14 November 2025 with updates
Submitted on 14 Nov 2025
Submitted on 6 Nov 2025
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 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
Termination of appointment of Jonathan Edward Allen as a director 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 Natalie Fay Allen as a secretary on 30 August 2024
Submitted on 30 Aug 2024
Micro company accounts made up to 31 December 2023
Submitted on 30 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs