Background WavePink WaveYellow Wave

CEPB MORTGAGES LIMITED (05540666)

CEPB MORTGAGES LIMITED (05540666) is an active UK company. incorporated on 18 August 2005. with registered office in 29 Great Smith Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. CEPB MORTGAGES LIMITED has been registered for 20 years. Current directors include BARKER, Mark Anthony Harris, ENGLAND, Thomas Giles, WHITE, David Peter.

Company Number
05540666
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 August 2005
Age
20 years
Address
29 Great Smith Street, SW1P 3PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
BARKER, Mark Anthony Harris, ENGLAND, Thomas Giles, WHITE, David Peter
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEPB MORTGAGES LIMITED

CEPB MORTGAGES LIMITED is an active company incorporated on 18 August 2005 with the registered office located in 29 Great Smith Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. CEPB MORTGAGES LIMITED was registered 20 years ago.(SIC: 64922)

Status

active

Active since 20 years ago

Company No

05540666

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 18 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 18 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

29 Great Smith Street London , SW1P 3PS,

Timeline

13 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Mar 10
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jun 18
Director Joined
Feb 23
Director Left
May 23
Director Joined
Oct 23
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BARKER, Mark Anthony Harris

Active
29 Great Smith StreetSW1P 3PS
Born October 1961
Director
Appointed 25 Mar 2024

ENGLAND, Thomas Giles

Active
29 Great Smith StreetSW1P 3PS
Born April 1975
Director
Appointed 01 Aug 2023

WHITE, David Peter

Active
29 Great Smith StreetSW1P 3PS
Born August 1966
Director
Appointed 25 Sept 2017

BURGESS, Christopher Hale

Resigned
29 Great Smith StreetSW1P 3PS
Secretary
Appointed 21 Feb 2011
Resigned 20 Jun 2017

CLUTTERHAM, Robin Mcintyre

Resigned
11 West End Road, RuislipHA4 6JE
Secretary
Appointed 18 Aug 2005
Resigned 29 Mar 2006

FROMENT, Stuart John

Resigned
29 Great Smith StreetSW1P 3PS
Secretary
Appointed 18 Apr 2007
Resigned 31 Dec 2010

JOHNSTON, Errol Fitzgerald

Resigned
65a Castle Road, St AlbansAL1 5DQ
Secretary
Appointed 29 Mar 2006
Resigned 18 Apr 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Aug 2005
Resigned 18 Aug 2005

BLACKBURN, Richard Finn, The Venerable

Resigned
34 Wilson Road, SheffieldS11 8RN
Born January 1952
Director
Appointed 18 Aug 2005
Resigned 31 Dec 2009

BRIDGEWATER, Allan

Resigned
29 Great Smith Street, LondonSW1P 3PS
Born August 1936
Director
Appointed 18 Aug 2005
Resigned 31 Dec 2008

FARRELL, Michael Geoffrey Shaun

Resigned
29 Great Smith StreetSW1P 3PS
Born April 1950
Director
Appointed 18 Aug 2005
Resigned 31 Mar 2011

FLETCHER, Alan Keith

Resigned
29 Great Smith StreetSW1P 3PS
Born April 1950
Director
Appointed 18 Feb 2010
Resigned 25 Sept 2017

MILLER, Loraine

Resigned
29 Great Smith StreetSW1P 3PS
Born September 1957
Director
Appointed 27 Jun 2022
Resigned 31 Mar 2023

SPENCER, Jonathan Page, Dr

Resigned
29 Great Smith StreetSW1P 3PS
Born April 1949
Director
Appointed 01 Jan 2009
Resigned 26 Sept 2017

WOOLCOCK, Joanna Elizabeth

Resigned
29 Great Smith StreetSW1P 3PS
Born March 1983
Director
Appointed 25 Sept 2017
Resigned 27 Mar 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Aug 2005
Resigned 18 Aug 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Aug 2005
Resigned 18 Aug 2005

Persons with significant control

2

The Archbishop Of York

Active
Bishopthorpe, YorkYO23 2GE

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2021

The Archbishop Of Canterbury

Active
Lambeth Palace Road, LondonSE1 7JU

Nature of Control

Right to appoint and remove directors
Notified 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2022
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
12 August 2022
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Resolution
16 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 August 2017
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Legacy
10 November 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
7 September 2012
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
18 September 2007
288cChange of Particulars
Legacy
12 September 2007
363aAnnual Return
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
6 November 2006
225Change of Accounting Reference Date
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Incorporation Company
18 August 2005
NEWINCIncorporation