Background WavePink WaveYellow Wave

MORTGAGE FINANCE BROKERS LIMITED (02502713)

MORTGAGE FINANCE BROKERS LIMITED (02502713) is an active UK company. incorporated on 16 May 1990. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MORTGAGE FINANCE BROKERS LIMITED has been registered for 35 years. Current directors include ANDERSON, Joanne, RICHARDSON, Gavin, WHITTAKER, David Christopher and 1 others.

Company Number
02502713
Status
active
Type
ltd
Incorporated
16 May 1990
Age
35 years
Address
42 Kings Hill Avenue, West Malling, ME19 4AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANDERSON, Joanne, RICHARDSON, Gavin, WHITTAKER, David Christopher, WHITTAKER, Simon William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGE FINANCE BROKERS LIMITED

MORTGAGE FINANCE BROKERS LIMITED is an active company incorporated on 16 May 1990 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. MORTGAGE FINANCE BROKERS LIMITED was registered 35 years ago.(SIC: 64999)

Status

active

Active since 35 years ago

Company No

02502713

LTD Company

Age

35 Years

Incorporated 16 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

MORTGAGES FOR BUSINESS LIMITED
From: 13 August 1990To: 16 January 2024
DOWNTOEARTH LIMITED
From: 16 May 1990To: 13 August 1990
Contact
Address

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

Previous Addresses

17 Kings Hill Avenue Kings Hill West Malling ME19 4UA England
From: 30 September 2024To: 17 October 2025
C/O Simon Whittaker 17 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England
From: 12 April 2016To: 30 September 2024
53 - 55 High Street Sevenoaks Kent TN13 1JF
From: 16 May 1990To: 12 April 2016
Timeline

14 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
May 90
Director Left
May 11
Funding Round
Mar 12
Capital Update
Apr 12
Director Joined
Aug 18
Director Joined
Aug 18
Loan Cleared
Aug 18
Loan Secured
Sept 18
Loan Secured
Nov 18
Director Left
Aug 19
Loan Secured
Dec 19
Director Left
Mar 21
Director Joined
Aug 21
Director Joined
Oct 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

O'SHEEN, Elyse

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

ANDERSON, Joanne

Active
Kings Hill Avenue, West MallingME19 4AJ
Born December 1974
Director
Appointed 24 Oct 2023

RICHARDSON, Gavin

Active
Kings Hill Avenue, West MallingME19 4AJ
Born March 1972
Director
Appointed 20 Jul 2021

WHITTAKER, David Christopher

Active
Kings Hill Avenue, West MallingME19 4UA
Born July 1958
Director
Appointed N/A

WHITTAKER, Simon William

Active
Kings Hill Avenue, West MallingME19 4AJ
Born October 1953
Director
Appointed 17 Apr 2002

GALE, Richard Austin

Resigned
11 Sunnybank, East SussexTN5 7QR
Secretary
Appointed N/A
Resigned 21 Feb 1997

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 10 May 2011
Resigned 01 Jan 2022

CORBETT, Frank Gavin

Resigned
332 Ewell Road, SurbitonKT6 7AL
Born November 1957
Director
Appointed N/A
Resigned 22 Jan 1993

GALE, Richard Austin

Resigned
11 Sunnybank, East SussexTN5 7QR
Born March 1960
Director
Appointed N/A
Resigned 21 Feb 1997

GROVE, William Hulbert

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born July 1967
Director
Appointed 06 Aug 2018
Resigned 31 Jul 2019

HAI, Anthony John

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

OLEJNIK, Stephen Paul

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born September 1969
Director
Appointed 06 Aug 2018
Resigned 30 Mar 2021

WHITTAKER, Rosamond Mary

Resigned
Old Peans, RobertsbridgeTN32 5EJ
Born October 1960
Director
Appointed 21 Feb 1997
Resigned 10 May 2011

Persons with significant control

1

Kings Hill Avenue, West MallingME19 4UA

Nature of Control

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

Filing History

151

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Auditors Resignation Company
16 September 2021
AUDAUD
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Legacy
10 April 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 April 2012
SH19Statement of Capital
Legacy
10 April 2012
CAP-SSCAP-SS
Resolution
10 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
10 March 2006
288cChange of Particulars
Legacy
10 March 2006
288cChange of Particulars
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
13 February 2004
403aParticulars of Charge Subject to s859A
Legacy
6 November 2003
88(2)R88(2)R
Legacy
6 November 2003
123Notice of Increase in Nominal Capital
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Legacy
6 September 2003
403aParticulars of Charge Subject to s859A
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
30 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
26 October 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
23 August 1993
MEM/ARTSMEM/ARTS
Resolution
29 July 1993
RESOLUTIONSResolutions
Resolution
29 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
26 February 1993
288288
Legacy
28 January 1993
288288
Legacy
19 October 1992
287Change of Registered Office
Legacy
9 September 1992
225(1)225(1)
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
16 June 1991
363b363b
Legacy
18 February 1991
287Change of Registered Office
Legacy
25 January 1991
224224
Legacy
18 January 1991
288288
Legacy
18 January 1991
288288
Legacy
18 January 1991
288288
Legacy
18 January 1991
288288
Legacy
18 January 1991
288288
Legacy
29 October 1990
287Change of Registered Office
Resolution
23 August 1990
RESOLUTIONSResolutions
Legacy
23 August 1990
88(2)R88(2)R
Certificate Change Of Name Company
10 August 1990
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 May 1990
MISCMISC
Incorporation Company
16 May 1990
NEWINCIncorporation