Background WavePink WaveYellow Wave

MORTGAGE MARKET LTD (03758210)

MORTGAGE MARKET LTD (03758210) is an active UK company. incorporated on 23 April 1999. with registered office in Chesterfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MORTGAGE MARKET LTD has been registered for 26 years. Current directors include FAULKNER, Peter David.

Company Number
03758210
Status
active
Type
ltd
Incorporated
23 April 1999
Age
26 years
Address
9 Church Street, Chesterfield, S43 4ER
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FAULKNER, Peter David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGE MARKET LTD

MORTGAGE MARKET LTD is an active company incorporated on 23 April 1999 with the registered office located in Chesterfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MORTGAGE MARKET LTD was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03758210

LTD Company

Age

26 Years

Incorporated 23 April 1999

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

THE MORTGAGE MARKET (YORKSHIRE) LIMITED
From: 23 April 1999To: 1 February 2007
Contact
Address

9 Church Street Barlborough Chesterfield, S43 4ER,

Previous Addresses

Manor House Farm Jericho Lane East Halton Immingham DN40 3PZ England
From: 5 July 2021To: 30 June 2025
Sawood House Sawood Oxenhope Keighley West Yorkshire BD22 9SP
From: 21 May 2015To: 5 July 2021
Sawood House Sawood Lane Oxenhope West Yorkshire BD22 9SP
From: 23 April 1999To: 21 May 2015
Timeline

3 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Apr 16
Director Left
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

FAULKNER, Peter David

Active
Sawood, KeighleyBD22 9SP
Born November 1954
Director
Appointed 17 Apr 2000

DENT, Malcolm

Resigned
1 Collier Lane, ShipleyBD17 5LN
Secretary
Appointed 14 Sept 1999
Resigned 02 May 2002

FAULKNER, Karen Lesley

Resigned
Sawood House, KeighleyBD22 9SP
Secretary
Appointed 01 May 2006
Resigned 14 Dec 2024

FAULKNER, Peter David

Resigned
27 Heaton Park Drive, BradfordBD9 5QQ
Secretary
Appointed 27 Apr 1999
Resigned 14 Sept 1999

SANDERSON, Peter Vernon

Resigned
7 Marlborough Road, ShipleyBD18 3NX
Secretary
Appointed 02 May 2002
Resigned 22 Sept 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 18 Apr 2005
Resigned 30 Apr 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Apr 1999
Resigned 27 Apr 1999

DENT, Malcolm

Resigned
1 Collier Lane, ShipleyBD17 5LN
Born March 1950
Director
Appointed 14 Sept 1999
Resigned 02 May 2002

FAULKNER, Karen Lesley

Resigned
Sawood, KeighleyBD22 9SP
Born January 1962
Director
Appointed 31 Mar 2016
Resigned 14 Dec 2024

FAULKNER, Karen Lesley

Resigned
Sawood House, KeighleyBD22 9SP
Born January 1962
Director
Appointed 28 Nov 2007
Resigned 31 Jan 2009

HOSKER, Mark Douglas

Resigned
6 Tyersal Walk, BradfordBD4 8ER
Born May 1961
Director
Appointed 27 Apr 1999
Resigned 24 Apr 2001

PEEL, Donald

Resigned
2 Dewhirst Road, ShipleyBD17 6DW
Born September 1948
Director
Appointed 27 Apr 1999
Resigned 14 Apr 2000

RAJA, Modassar Sadiq

Resigned
9 Apsley Crescent, BradfordBD8 7EY
Born October 1973
Director
Appointed 14 Sept 1999
Resigned 12 Feb 2000

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Apr 1999
Resigned 27 Apr 1999

Persons with significant control

2

Mr Peter David Faulkner

Active
Barlborough, ChesterfieldS43 4ER
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

The Executors Of Mrs Karen Lesley Faulkner

Active
Barlborough, ChesterfieldS43 4ER
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
15 December 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
25 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Memorandum Articles
8 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
363aAnnual Return
Legacy
13 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
287Change of Registered Office
Legacy
26 October 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 August 2001
AAAnnual Accounts
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
288cChange of Particulars
Legacy
4 September 2000
88(2)R88(2)R
Legacy
18 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
287Change of Registered Office
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Resolution
6 June 1999
RESOLUTIONSResolutions
Resolution
6 June 1999
RESOLUTIONSResolutions
Legacy
6 June 1999
123Notice of Increase in Nominal Capital
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
287Change of Registered Office
Incorporation Company
23 April 1999
NEWINCIncorporation