Background WavePink WaveYellow Wave

MORTGAGES FIRST LTD (05964060)

MORTGAGES FIRST LTD (05964060) is an active UK company. incorporated on 11 October 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. MORTGAGES FIRST LTD has been registered for 19 years. Current directors include BUSH, Ian Michael, GIBSON, Jeremy Paul, PRAKASH, Mayank.

Company Number
05964060
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
Floor 4, 11 Leadenhall Street, London, EC3V 1LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
BUSH, Ian Michael, GIBSON, Jeremy Paul, PRAKASH, Mayank
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGES FIRST LTD

MORTGAGES FIRST LTD is an active company incorporated on 11 October 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. MORTGAGES FIRST LTD was registered 19 years ago.(SIC: 64922)

Status

active

Active since 19 years ago

Company No

05964060

LTD Company

Age

19 Years

Incorporated 11 October 2006

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 6 October 2025 (5 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

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

ELMS PRICE MASTON MORTGAGE SERVICES LIMITED
From: 11 October 2006To: 5 January 2010
Contact
Address

Floor 4, 11 Leadenhall Street London, EC3V 1LP,

Previous Addresses

Strover House Crouch Street Colchester Essex CO3 3ES England
From: 16 January 2023To: 12 June 2024
Howard House 3 st. Marys Court Blossom Street York YO24 1AH England
From: 4 February 2022To: 16 January 2023
Floor 2, Gateway 2 Holgate Park Drive York YO26 4GB England
From: 9 December 2016To: 4 February 2022
Buildmark House George Cayley Drive York YO30 4XE England
From: 8 March 2016To: 9 December 2016
Middleborough House 16 Middleborough Colchester Essex CO1 1QT
From: 11 October 2006To: 8 March 2016
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Apr 14
Loan Cleared
Feb 16
Director Left
Feb 16
Director Left
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BUSH, Ian Michael

Active
11 Leadenhall Street, LondonEC3V 1LP
Born August 1967
Director
Appointed 11 Oct 2006

GIBSON, Jeremy Paul

Active
Hanover Square, LondonW1S 1JJ
Born May 1973
Director
Appointed 20 Mar 2024

PRAKASH, Mayank

Active
Leadenhall Street, LondonEC3V 1LP
Born January 1973
Director
Appointed 21 Oct 2025

BUSH, Ian

Resigned
George Cayley Drive, YorkYO30 4XE
Secretary
Appointed 10 Oct 2013
Resigned 18 Feb 2016

COVERDALE, Carole

Resigned
Jums Cottage, Stoke By NaylandCO6 4RP
Secretary
Appointed 11 Oct 2006
Resigned 10 Oct 2013

FITZGERALD, Sapna Bedi

Resigned
3 St. Marys Court, YorkYO24 1AH
Secretary
Appointed 18 Feb 2016
Resigned 12 Jan 2023

BISSET, Peter

Resigned
3 St. Marys Court, YorkYO24 1AH
Born July 1982
Director
Appointed 20 Sept 2021
Resigned 12 Jan 2023

BUCK, Helen Elizabeth

Resigned
Gateway 2, YorkYO26 4GB
Born April 1960
Director
Appointed 16 Apr 2019
Resigned 01 Sept 2021

COVERDALE, Carole

Resigned
Middleborough House, ColchesterCO1 1QT
Born December 1948
Director
Appointed 11 Oct 2006
Resigned 18 Feb 2016

DEEKS, Andrew William

Resigned
3 St. Marys Court, YorkYO24 1AH
Born March 1981
Director
Appointed 20 Sept 2021
Resigned 12 Jan 2023

EMBLEY, Simon David

Resigned
Hanover Square, LondonW1S 1JJ
Born October 1960
Director
Appointed 12 Jan 2023
Resigned 21 Oct 2025

HENDERSON, Thomas Graeme

Resigned
Middleborough House, ColchesterCO1 1QT
Born June 1974
Director
Appointed 01 Jul 2012
Resigned 29 Nov 2013

MASTON, Paul Russell

Resigned
Holgate Park Drive, YorkYO26 4GB
Born April 1960
Director
Appointed 11 Oct 2006
Resigned 15 Feb 2019

MCAULEY, James Charles

Resigned
Gateway 2, YorkYO26 4GB
Born May 1954
Director
Appointed 16 Apr 2019
Resigned 01 Sept 2021

MEGEE, Ian Philip

Resigned
Benedict House, ColchesterCO2 7UH
Born July 1982
Director
Appointed 01 Jul 2012
Resigned 29 Nov 2013

PARTRIDGE, Stephen James

Resigned
3 St. Marys Court, YorkYO24 1AH
Born January 1977
Director
Appointed 11 Oct 2006
Resigned 19 Jan 2022

ROBERTS, Beverley Anne

Resigned
Middleborough House, ColchesterCO1 1QT
Born October 1966
Director
Appointed 01 Jul 2012
Resigned 29 Nov 2013

ROUND, Jonathan Pearson

Resigned
Gateway 2, YorkYO26 4GB
Born February 1964
Director
Appointed 16 Apr 2019
Resigned 16 Dec 2021

Persons with significant control

1

Holgate Park Drive, YorkYO26 4GB

Nature of Control

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

Filing History

110

Memorandum Articles
8 January 2026
MAMA
Resolution
8 January 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
27 December 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Memorandum Articles
17 March 2021
MAMA
Resolution
17 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 December 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Legacy
8 March 2016
ANNOTATIONANNOTATION
Legacy
8 March 2016
ANNOTATIONANNOTATION
Legacy
8 March 2016
ANNOTATIONANNOTATION
Legacy
8 March 2016
ANNOTATIONANNOTATION
Legacy
8 March 2016
ANNOTATIONANNOTATION
Legacy
8 March 2016
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
8 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2012
AR01AR01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Certificate Change Of Name Company
5 January 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Resolution
18 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
225Change of Accounting Reference Date
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288cChange of Particulars
Incorporation Company
11 October 2006
NEWINCIncorporation