Background WavePink WaveYellow Wave

MORTGAGE AGENCY SERVICES NUMBER TWO LIMITED (02221553)

MORTGAGE AGENCY SERVICES NUMBER TWO LIMITED (02221553) is an active UK company. incorporated on 16 February 1988. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MORTGAGE AGENCY SERVICES NUMBER TWO LIMITED has been registered for 38 years.

Company Number
02221553
Status
active
Type
ltd
Incorporated
16 February 1988
Age
38 years
Address
1 Balloon Street, Manchester, M4 4BE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGE AGENCY SERVICES NUMBER TWO LIMITED

MORTGAGE AGENCY SERVICES NUMBER TWO LIMITED is an active company incorporated on 16 February 1988 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MORTGAGE AGENCY SERVICES NUMBER TWO LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02221553

LTD Company

Age

38 Years

Incorporated 16 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

BRITANNIA MORTGAGE COMPANY NUMBER TWO LIMITED
From: 24 November 1992To: 16 April 1996
MORTGAGE AGENCY SERVICES LIMITED
From: 16 February 1988To: 24 November 1992
Contact
Address

1 Balloon Street Manchester, M4 4BE,

Previous Addresses

, PO Box 101 1 Balloon Street, Manchester, M60 4EP, United Kingdom
From: 27 January 2020To: 7 June 2024
, 1 Angel Square, Manchester, M60 0AG, United Kingdom
From: 2 March 2017To: 27 January 2020
, Secretariat Miller Street Tower, Miller Street, Manchester, England, M60 0AL, England
From: 14 December 2015To: 2 March 2017
, 1 Angel Square, Manchester, M60 0AG
From: 30 November 2012To: 14 December 2015
, New Century House Corporation Street, Manchester, M60 4ES, United Kingdom
From: 16 February 1988To: 30 November 2012
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Director Left
May 12
Director Joined
May 12
Director Left
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Nov 13
Director Joined
Nov 14
Director Left
Sept 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Jun 17
Owner Exit
Feb 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Apr 24
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Resolution
14 April 2024
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
12 March 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 January 2020
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 March 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
29 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
12 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
29 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Auditors Resignation Company
21 May 2014
AUDAUD
Miscellaneous
21 May 2014
MISCMISC
Miscellaneous
19 May 2014
MISCMISC
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts