Background WavePink WaveYellow Wave

FINANCE PLANNING MORTGAGE PROMISE LIMITED (04954425)

FINANCE PLANNING MORTGAGE PROMISE LIMITED (04954425) is an active UK company. incorporated on 5 November 2003. with registered office in Haywards Heath. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FINANCE PLANNING MORTGAGE PROMISE LIMITED has been registered for 22 years. Current directors include MCCUTCHEON, Terence Stephen.

Company Number
04954425
Status
active
Type
ltd
Incorporated
5 November 2003
Age
22 years
Address
Hurstwood Grange, Haywards Heath, RH17 7QX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCCUTCHEON, Terence Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCE PLANNING MORTGAGE PROMISE LIMITED

FINANCE PLANNING MORTGAGE PROMISE LIMITED is an active company incorporated on 5 November 2003 with the registered office located in Haywards Heath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FINANCE PLANNING MORTGAGE PROMISE LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04954425

LTD Company

Age

22 Years

Incorporated 5 November 2003

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 7 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

UK PMI LIMITED
From: 24 November 2003To: 18 February 2016
STEVTON (NO. 280) LIMITED
From: 5 November 2003To: 24 November 2003
Contact
Address

Hurstwood Grange Hurstwood Lane Haywards Heath, RH17 7QX,

Previous Addresses

Grosvenor Hall Bolnore Road Haywards Heath West Sussex RH16 4BX
From: 5 November 2003To: 13 January 2014
Timeline

2 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
New Owner
Sept 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MCCUTCHEON, Lee Philippa

Active
Hurstwood Lane, Haywards HeathRH17 7QX
Secretary
Appointed 29 Oct 2004

MCCUTCHEON, Terence Stephen

Active
Hurstwood Lane, Haywards HeathRH17 7QX
Born January 1962
Director
Appointed 29 Oct 2004

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Nominee secretary
Appointed 05 Nov 2003
Resigned 29 Oct 2004

BAXTER, Richard Alistair

Resigned
Little Stonborough, HindheadGU26 6PT
Born May 1962
Nominee director
Appointed 05 Nov 2003
Resigned 29 Oct 2004

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 05 Nov 2003
Resigned 29 Oct 2004

Persons with significant control

2

Mr Terence Stephen Mccutcheon

Active
Hurstwood Lane, Haywards HeathRH17 7QX
Born January 1962

Nature of Control

Significant influence or control
Notified 10 Sept 2025
Hurstwood Lane, Haywards HeathRH17 7QX

Nature of Control

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

Filing History

61

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Certificate Change Of Name Company
18 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
8 November 2004
287Change of Registered Office
Legacy
8 November 2004
225Change of Accounting Reference Date
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 2003
NEWINCIncorporation