Background WavePink WaveYellow Wave

PREFERRED MORTGAGES COLLECTIONS LIMITED (02993061)

PREFERRED MORTGAGES COLLECTIONS LIMITED (02993061) is an active UK company. incorporated on 22 November 1994. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PREFERRED MORTGAGES COLLECTIONS LIMITED has been registered for 31 years. Current directors include DUFFY, Christopher John, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED.

Company Number
02993061
Status
active
Type
ltd
Incorporated
22 November 1994
Age
31 years
Address
Third Floor, London, EC2R 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUFFY, Christopher John, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREFERRED MORTGAGES COLLECTIONS LIMITED

PREFERRED MORTGAGES COLLECTIONS LIMITED is an active company incorporated on 22 November 1994 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PREFERRED MORTGAGES COLLECTIONS LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02993061

LTD Company

Age

31 Years

Incorporated 22 November 1994

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

CURZON COLLECTIONS LIMITED
From: 21 December 1994To: 11 August 2003
GARDENDANCE LIMITED
From: 22 November 1994To: 21 December 1994
Contact
Address

Third Floor 1 King's Arms Yard London, EC2R 7AF,

Previous Addresses

C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom
From: 22 November 1994To: 2 June 2011
Timeline

13 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
May 12
Director Left
May 12
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Apr 17
Director Joined
May 17
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 Kings Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 25 Feb 2009

DUFFY, Christopher John

Active
1 King's Arms Yard, LondonEC2R 7AF
Born October 1973
Director
Appointed 30 Sept 2019

WYNNE, Daniel Jonathan

Active
Third Floor, LondonEC2R 7AF
Born September 1970
Director
Appointed 27 Mar 2017

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
1 Kings Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 03 Feb 1995

CAMERON-MOORE, David

Resigned
Foxwood, LewesBN8 4HT
Secretary
Appointed 21 Aug 1996
Resigned 12 Jun 1998

HOPES, Philip Edward

Resigned
Ellensdaw, CopsaleRH13 6QR
Secretary
Appointed 12 Jun 1998
Resigned 12 Dec 2003

STANNARD, Joanne

Resigned
7 Coombs Street, LondonN1 8DJ
Secretary
Appointed 14 Dec 1994
Resigned 03 Feb 1995

STEIN, Alfred

Resigned
3 Bowland Yard, LondonSW1X 8EE
Secretary
Appointed 03 Feb 1995
Resigned 21 Aug 1996

CLIFFORD CHANCE SECRETARIES (CCA) LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 11 Nov 2004
Resigned 27 Jan 2009

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 12 Dec 2003
Resigned 11 Nov 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Nov 1994
Resigned 14 Dec 1994

ATTIA, Amany

Resigned
The Old House, 101 Brook GreenW6 7BD
Born October 1961
Director
Appointed 12 Dec 2003
Resigned 22 Nov 2005

BAKER, Robin Gregory

Resigned
Doddinghurst Road, BrentwoodCM15 9EH
Born May 1951
Director
Appointed 22 Nov 2005
Resigned 28 Feb 2008

CAMERON-MOORE, David

Resigned
Foxwood, LewesBN8 4HT
Born April 1942
Director
Appointed 10 Jun 1996
Resigned 12 Jun 1998

CLARKE-WHELAN, Mignon

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born May 1971
Director
Appointed 31 Jul 2014
Resigned 01 Oct 2018

FILER, Mark Howard

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 22 Nov 2005
Resigned 27 Mar 2017

FISHER, Daniel Russell

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born February 1960
Director
Appointed 15 May 2012
Resigned 31 Jul 2014

FRASER, George Mclennan

Resigned
57 Chipstead Street, LondonSW6 3SR
Born December 1967
Director
Appointed 12 Dec 2003
Resigned 22 Nov 2005

HARYOTT, Jane Louise

Resigned
37 Charleville Road, LondonW14 9JJ
Born February 1970
Director
Appointed 14 Dec 1994
Resigned 03 Feb 1995

HOPES, Philip Edward

Resigned
Ellensdaw, CopsaleRH13 6QR
Born March 1954
Director
Appointed 30 Sept 1996
Resigned 12 Dec 2003

HUGHES, Eileen Marie

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born January 1966
Director
Appointed 19 Mar 2019
Resigned 30 Sept 2019

KHADHOURI, Sidney Ezra

Resigned
Flat 10 Katherine Court, LondonW9 1EZ
Born January 1961
Director
Appointed 03 Feb 1995
Resigned 30 Sept 1996

SCHROEDER, Jean-Christophe

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born September 1969
Director
Appointed 28 Feb 2008
Resigned 15 May 2012

STANNARD, Joanne

Resigned
7 Coombs Street, LondonN1 8DJ
Born November 1962
Director
Appointed 14 Dec 1994
Resigned 03 Feb 1995

STEIN, Alfred

Resigned
3 Bowland Yard, LondonSW1X 8EE
Born December 1931
Director
Appointed 03 Feb 1995
Resigned 21 Aug 1996

SUTTON, Robert

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born February 1978
Director
Appointed 01 Oct 2018
Resigned 19 Mar 2019

WRAGG, Lawrence De Villamil

Resigned
Clifton House High Street, RoystonSG8 7ST
Born November 1943
Director
Appointed 03 Feb 1995
Resigned 22 Nov 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Nov 1994
Resigned 14 Dec 1994

Persons with significant control

1

1 King's Arms Yard, LondonEC2R 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 June 2011
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
10 March 2009
353353
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
287Change of Registered Office
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
10 April 2007
287Change of Registered Office
Legacy
1 December 2006
363aAnnual Return
Legacy
1 December 2006
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
21 July 2006
288cChange of Particulars
Legacy
28 December 2005
288cChange of Particulars
Legacy
20 December 2005
363aAnnual Return
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Resolution
21 September 2005
RESOLUTIONSResolutions
Resolution
21 September 2005
RESOLUTIONSResolutions
Resolution
21 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
4 August 2005
244244
Legacy
12 July 2005
225Change of Accounting Reference Date
Legacy
14 December 2004
288cChange of Particulars
Legacy
14 December 2004
363aAnnual Return
Legacy
19 November 2004
288cChange of Particulars
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
244244
Legacy
24 August 2004
353353
Legacy
19 January 2004
287Change of Registered Office
Legacy
7 January 2004
288cChange of Particulars
Auditors Resignation Company
5 January 2004
AUDAUD
Legacy
23 December 2003
287Change of Registered Office
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2003
AAAnnual Accounts
Certificate Change Of Name Company
11 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
28 August 1998
287Change of Registered Office
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
28 August 1996
287Change of Registered Office
Legacy
16 June 1996
288288
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
11 July 1995
224224
Legacy
6 July 1995
287Change of Registered Office
Resolution
16 February 1995
RESOLUTIONSResolutions
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
5 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
287Change of Registered Office
Certificate Change Of Name Company
20 December 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 1994
NEWINCIncorporation