Background WavePink WaveYellow Wave

MAB (SOUTH WEST) LTD (07533839)

MAB (SOUTH WEST) LTD (07533839) is an active UK company. incorporated on 17 February 2011. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. MAB (SOUTH WEST) LTD has been registered for 15 years.

Company Number
07533839
Status
active
Type
ltd
Incorporated
17 February 2011
Age
15 years
Address
2 St Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAB (SOUTH WEST) LTD

MAB (SOUTH WEST) LTD is an active company incorporated on 17 February 2011 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. MAB (SOUTH WEST) LTD was registered 15 years ago.(SIC: 64922)

Status

active

Active since 15 years ago

Company No

07533839

LTD Company

Age

15 Years

Incorporated 17 February 2011

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 1 October 2025 (6 months ago)
Period: 26 August 2023 - 31 December 2024(17 months)
Type: Audit Exemption (Subsidiary)

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 7 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

2 St Stephens Court St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

2 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA England
From: 8 March 2024To: 11 March 2024
The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR England
From: 31 August 2023To: 8 March 2024
Mortgage Advice Bureau, 4th Floor, Salt Quay House 6 North East Quay Sutton Harbour Plymouth Devon United Kingdom
From: 27 July 2023To: 31 August 2023
C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom
From: 24 May 2023To: 27 July 2023
Hyder House 680 Budshead Road Plymouth PL6 5XR England
From: 15 May 2019To: 24 May 2023
Farrer House 73 North Hill Plymouth PL4 8HB
From: 26 February 2014To: 15 May 2019
8 Glanvilles Mill Ivybridge Devon PL21 9PS England
From: 17 February 2011To: 26 February 2014
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jun 11
Funding Round
Jun 11
Director Joined
Jun 11
Funding Round
Feb 12
Director Left
Mar 13
Loan Secured
Apr 13
Director Left
Apr 15
Loan Secured
Oct 18
Capital Reduction
May 19
Share Buyback
May 19
New Owner
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
4
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 August 2023
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
28 July 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
28 May 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Capital Cancellation Shares
14 May 2019
SH06Cancellation of Shares
Resolution
29 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
27 April 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
17 February 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Incorporation Company
17 February 2011
NEWINCIncorporation