Background WavePink WaveYellow Wave

MORTGAGE ADVICE CENTRE (SOUTH WEST) LTD (04273932)

MORTGAGE ADVICE CENTRE (SOUTH WEST) LTD (04273932) is an active UK company. incorporated on 21 August 2001. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in administration of financial markets. MORTGAGE ADVICE CENTRE (SOUTH WEST) LTD has been registered for 24 years. Current directors include BURGESS, Lianne Jayne.

Company Number
04273932
Status
active
Type
ltd
Incorporated
21 August 2001
Age
24 years
Address
30 Barrington Avenue, Cheltenham, GL51 6TY
Industry Sector
Financial and Insurance Activities
Business Activity
Administration of financial markets
Directors
BURGESS, Lianne Jayne
SIC Codes
66110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGE ADVICE CENTRE (SOUTH WEST) LTD

MORTGAGE ADVICE CENTRE (SOUTH WEST) LTD is an active company incorporated on 21 August 2001 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in administration of financial markets. MORTGAGE ADVICE CENTRE (SOUTH WEST) LTD was registered 24 years ago.(SIC: 66110)

Status

active

Active since 24 years ago

Company No

04273932

LTD Company

Age

24 Years

Incorporated 21 August 2001

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 23 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 7 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

KINGS OWEN FINANCIAL SERVICES LTD
From: 22 September 2006To: 6 March 2007
KINGSOWEN FINANCIAL SERVICES LIMITED
From: 21 August 2001To: 22 September 2006
Contact
Address

30 Barrington Avenue The Reddings Cheltenham, GL51 6TY,

Previous Addresses

20 Lancaster Centre Meteor Business Park Cheltenham Road East Gloucester GL2 9QL
From: 14 November 2013To: 5 September 2025
20 Lancaster Centre Cheltenham Road East Gloucester GL2 9QL England
From: 14 November 2013To: 14 November 2013
45-47 Northgate Street 3Rd Floor Gloucester Gloucestershire GL1 2AJ
From: 21 August 2001To: 14 November 2013
Timeline

3 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Aug 24
Owner Exit
Aug 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BURGESS, Lianne Jayne

Active
30 Barrington Avenue, CheltenhamGL51 6TY
Secretary
Appointed 28 Feb 2007

BURGESS, Lianne Jayne

Active
30 Barrington Avenue, CheltenhamGL51 6TY
Born January 1970
Director
Appointed 28 Feb 2007

DAVIS, Michael William

Resigned
Hillside Lodge, CheltenhamGL51 3AW
Secretary
Appointed 21 Aug 2001
Resigned 28 Feb 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Aug 2001
Resigned 21 Aug 2001

BURGESS, Stephen John

Resigned
30 Barrington Avenue, CheltenhamGL51 6TY
Born November 1952
Director
Appointed 01 Mar 2003
Resigned 04 Apr 2024

DAVIS, Michael William

Resigned
Hillside Lodge, CheltenhamGL51 3AW
Born September 1969
Director
Appointed 21 Aug 2001
Resigned 28 Feb 2007

JONES, Clifford Cecil Patrick

Resigned
6 Field House Gardens, StroudGL5 2JX
Born September 1963
Director
Appointed 21 Aug 2001
Resigned 28 Feb 2007

WATSON, Brian Martyn

Resigned
6 Lower Orchard, TibbertonGL19 3AX
Born June 1958
Director
Appointed 21 Aug 2001
Resigned 28 Feb 2007

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Aug 2001
Resigned 21 Aug 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen John Burgess

Ceased
Lancaster Centre, GloucesterGL2 9QL
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2024

Mrs Lianne Jayne Burgess

Active
Barrington Avenue, CheltenhamGL51 6TY
Born January 1970

Nature of Control

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

Filing History

78

Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
287Change of Registered Office
Legacy
9 March 2007
287Change of Registered Office
Certificate Change Of Name Company
6 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
6 September 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
11 October 2002
225Change of Accounting Reference Date
Legacy
6 October 2002
363sAnnual Return (shuttle)
Legacy
25 September 2001
288cChange of Particulars
Legacy
4 September 2001
88(2)R88(2)R
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
287Change of Registered Office
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Incorporation Company
21 August 2001
NEWINCIncorporation