Background WavePink WaveYellow Wave

GREAT HALL MORTGAGES NO.1 PLC (05950229)

GREAT HALL MORTGAGES NO.1 PLC (05950229) is an active UK company. incorporated on 28 September 2006. 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.. GREAT HALL MORTGAGES NO.1 PLC has been registered for 19 years. Current directors include FILER, Mark Howard, L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED, L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED.

Company Number
05950229
Status
active
Type
plc
Incorporated
28 September 2006
Age
19 years
Address
8th Floor 100 Bishopsgate, London, EC2N 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FILER, Mark Howard, L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED, L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT HALL MORTGAGES NO.1 PLC

GREAT HALL MORTGAGES NO.1 PLC is an active company incorporated on 28 September 2006 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.. GREAT HALL MORTGAGES NO.1 PLC was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05950229

PLC Company

Age

19 Years

Incorporated 28 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

8th Floor 100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Fifth Floor 100 Wood Street London EC2V 7EX
From: 28 September 2006To: 30 November 2020
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Sept 10
Director Joined
May 17
Director Left
May 17
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LAW DEBENTURE CORPORATE SERVICES LTD

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 28 Sept 2006

FILER, Mark Howard

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1967
Director
Appointed 11 May 2017

L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 03 Jul 2025

L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED

Active
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 03 Jul 2025

BOWDEN, Ian Kenneth

Resigned
Fifth Floor, LondonEC2V 7EX
Born December 1963
Director
Appointed 23 Sept 2010
Resigned 11 May 2017

L.D.C. SECURITISATION DIRECTOR NO. 3 LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 28 Sept 2006
Resigned 03 Jul 2025

L.D.C. SECURITISATION DIRECTOR NO. 4 LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 28 Sept 2006
Resigned 03 Jul 2025

Persons with significant control

1

100 Bishopsgate, LondonEC2N 4AG

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

60

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 July 2025
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
7 July 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
3 June 2024
AAMDAAMD
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
7 December 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 December 2020
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
7 December 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Full
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Corporate Director Company With Change Date
5 October 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
5 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 October 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Memorandum Articles
20 October 2008
MEM/ARTSMEM/ARTS
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
3 October 2008
363aAnnual Return
Miscellaneous
20 May 2008
MISCMISC
Legacy
15 October 2007
363aAnnual Return
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
8 November 2006
CERT8CERT8
Application To Commence Business
8 November 2006
117117
Incorporation Company
28 September 2006
NEWINCIncorporation