Background WavePink WaveYellow Wave

MORTGAGES FOR LANDLORDS LTD (01785809)

MORTGAGES FOR LANDLORDS LTD (01785809) is an active UK company. incorporated on 25 January 1984. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MORTGAGES FOR LANDLORDS LTD has been registered for 42 years. Current directors include WHITTAKER, David Christopher.

Company Number
01785809
Status
active
Type
ltd
Incorporated
25 January 1984
Age
42 years
Address
42 Kings Hill Avenue, West Malling, ME19 4AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WHITTAKER, David Christopher
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGES FOR LANDLORDS LTD

MORTGAGES FOR LANDLORDS LTD is an active company incorporated on 25 January 1984 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MORTGAGES FOR LANDLORDS LTD was registered 42 years ago.(SIC: 64999)

Status

active

Active since 42 years ago

Company No

01785809

LTD Company

Age

42 Years

Incorporated 25 January 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

HOMES FOR BUSINESS LIMITED
From: 20 October 1988To: 12 May 2004
A.J.H. LONDON MANAGEMENT COMPANY LIMITED
From: 25 January 1984To: 20 October 1988
Contact
Address

42 Kings Hill Avenue Kings Hill West Malling, ME19 4AJ,

Previous Addresses

17 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England
From: 13 April 2016To: 17 October 2025
53 - 55 High Street Sevenoaks Kent TN13 1JF
From: 25 January 1984To: 13 April 2016
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Director Left
Sept 15
Owner Exit
Nov 17
Owner Exit
Nov 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

O'SHEEN, Elyse

Active
Kings Hill Avenue, West MallingME19 4AJ
Secretary
Appointed 01 Jan 2022

WHITTAKER, David Christopher

Active
Kings Hill Avenue, West MallingME19 4AJ
Born July 1958
Director
Appointed 24 Jun 1993

GALE, Richard Austin

Resigned
11 Sunnybank, East SussexTN5 7QR
Secretary
Appointed 24 Jun 1993
Resigned 21 Feb 1997

HAI, Joseph

Resigned
Flat 18 The Polygon, LondonNW8 6JB
Secretary
Appointed N/A
Resigned 24 Jun 1993

WHITTAKER, Rosamond Mary

Resigned
9 Bolsover Road, EastbourneBN20 7JF
Secretary
Appointed 21 Feb 1997
Resigned 10 May 2011

WHITTAKER, Simon William

Resigned
Kings Hill Avenue, West MallingME19 4UA
Secretary
Appointed 16 Sept 2015
Resigned 01 Jan 2022

WHITTAKER, Simon William

Resigned
53 - 55 High Street, KentTN13 1JF
Secretary
Appointed 10 May 2011
Resigned 16 Sept 2015

GALE, Richard Austin

Resigned
11 Sunnybank, East SussexTN5 7QR
Born March 1960
Director
Appointed 24 Jun 1993
Resigned 21 Feb 1997

HAI, Anthony John

Resigned
2223 Avenida De La Playa, California92037
Born May 1949
Director
Appointed N/A
Resigned 12 Jul 1995

WHITTAKER, Rosamond Mary

Resigned
Old Peans, RobertsbridgeTN32 5EJ
Born October 1960
Director
Appointed 21 Feb 1997
Resigned 11 Dec 2008

WHITTAKER, Simon William

Resigned
6 Capatus House,73 Mortlake High Str, LondonSW14 8HL
Born October 1953
Director
Appointed 17 Apr 2002
Resigned 15 Sept 2015

Persons with significant control

3

1 Active
2 Ceased

Mr David Christopher Whittaker

Ceased
Kings Hill Avenue, West MallingME19 4UA
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Simon William Whittaker

Ceased
Kings Hill Avenue, West MallingME19 4UA
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Kings Hill, West MallingME19 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
7 March 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
28 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
10 March 2006
288cChange of Particulars
Legacy
10 March 2006
288cChange of Particulars
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 May 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
30 January 2003
287Change of Registered Office
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
30 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Resolution
14 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
6 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
14 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
22 August 1993
288288
Legacy
22 August 1993
288288
Legacy
30 November 1992
363sAnnual Return (shuttle)
Legacy
28 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
16 January 1992
287Change of Registered Office
Legacy
28 November 1991
363x363x
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
9 January 1991
287Change of Registered Office
Legacy
6 December 1990
363363
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Resolution
6 August 1990
RESOLUTIONSResolutions
Legacy
2 August 1990
88(2)R88(2)R
Legacy
1 August 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Legacy
4 September 1989
287Change of Registered Office
Legacy
13 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Certificate Change Of Name Company
19 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 1988
288288
Legacy
27 April 1988
363363
Legacy
11 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
225(1)225(1)
Accounts With Accounts Type Small
2 August 1986
AAAnnual Accounts