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 Services Funding Limited
Mortgage Services Funding Limited is a dissolved company incorporated on 24 February 1989 with the registered office located in London, Greater London. Mortgage Services Funding Limited was registered 36 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 June 2016
(9 years ago)
Was
27 years old
at the time of dissolution
Company No
02352271
Private limited company
Age
36 years
Incorporated
24 February 1989
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Mortgage Services Funding Limited
Contact
Update Details
Address
1 More London Place
London
SE1 2AF
Same address for the past
11 years
Companies in SE1 2AF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Mark Stuart Dolman
Director • Accountant • British • Lives in UK • Born in May 1971
Mr Ian Gordon Stewart
Director • British • Lives in UK • Born in Nov 1960
Lloyds Secretaries Limited
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
Retail Revival (Burgess Hill) Investments Limited
Mr Mark Stuart Dolman and Lloyds Secretaries Limited are mutual people.
Active
Lloyds Bank Subsidiaries Limited
Mr Mark Stuart Dolman is a mutual person.
Active
Lloyds Bank (Colonial & Foreign) Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Ranelagh Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank S.F. Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank (I.D.) Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
A.C.L. Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£2.13M
Same as previous period
Net Assets
-£2.13M
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 27 May 2014
Registered Address Changed
11 Years Ago on 27 May 2014
Dormant Accounts Submitted
11 Years Ago on 15 Apr 2014
Ian Gordon Stewart Details Changed
11 Years Ago on 6 Mar 2014
Confirmation Submitted
11 Years Ago on 16 Jan 2014
Inspection Address Changed
11 Years Ago on 13 Jan 2014
Paul White Resigned
12 Years Ago on 9 Jul 2013
Mr Mark Stuart Dolman Appointed
12 Years Ago on 9 Jul 2013
Dormant Accounts Submitted
12 Years Ago on 20 Feb 2013
Paul White Details Changed
12 Years Ago on 24 Jan 2013
Get Alerts
Get Credit Report
Discover Mortgage Services Funding 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
Return of final meeting in a members' voluntary winding up
Submitted on 24 Mar 2016
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom
Submitted on 27 May 2014
Registered office address changed from Trinity Road Halifax West Yorkshire HX1 2RG on 27 May 2014
Submitted on 27 May 2014
Resolutions
Submitted on 21 May 2014
Resolutions
Submitted on 21 May 2014
Accounts for a dormant company made up to 31 December 2013
Submitted on 15 Apr 2014
Director's details changed for Ian Gordon Stewart on 6 March 2014
Submitted on 12 Mar 2014
Annual return made up to 31 December 2013 with full list of shareholders
Submitted on 16 Jan 2014
Register inspection address has been changed
Submitted on 13 Jan 2014
Appointment of Mr Mark Stuart Dolman as a director
Submitted on 9 Jul 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs