Background WavePink WaveYellow Wave

MORTGAGES 4 PLYMOUTH LTD (09033293)

MORTGAGES 4 PLYMOUTH LTD (09033293) is an active UK company. incorporated on 9 May 2014. with registered office in Plymouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. MORTGAGES 4 PLYMOUTH LTD has been registered for 11 years. Current directors include KENNEDY, Patricia Andrea, REILLY, Anne- Marie.

Company Number
09033293
Status
active
Type
ltd
Incorporated
9 May 2014
Age
11 years
Address
33 Mary Seacole Road, Plymouth, PL1 3JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
KENNEDY, Patricia Andrea, REILLY, Anne- Marie
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGES 4 PLYMOUTH LTD

MORTGAGES 4 PLYMOUTH LTD is an active company incorporated on 9 May 2014 with the registered office located in Plymouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. MORTGAGES 4 PLYMOUTH LTD was registered 11 years ago.(SIC: 64922)

Status

active

Active since 11 years ago

Company No

09033293

LTD Company

Age

11 Years

Incorporated 9 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

MOLLISHALL LIMITED
From: 9 May 2014To: 13 April 2015
Contact
Address

33 Mary Seacole Road Plymouth, PL1 3JY,

Previous Addresses

, 31 Mary Seacole Road, the Millfields, Plymouth, PL1 3JY
From: 27 March 2015To: 11 March 2019
, 41 Chalton Street, London, NW1 1JD, United Kingdom
From: 9 May 2014To: 27 March 2015
Timeline

7 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
May 14
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Director Left
Apr 15
New Owner
Jun 17
New Owner
Jun 17
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KENNEDY, Patricia Andrea

Active
Mary Seacole Road, PlymouthPL1 3JY
Born April 1951
Director
Appointed 24 Mar 2015

REILLY, Anne- Marie

Active
Mary Seacole Road, PlymouthPL1 3JY
Born March 1961
Director
Appointed 24 Mar 2015

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 09 May 2014
Resigned 09 May 2014

Persons with significant control

2

Ms Anne- Marie Reilly

Active
Mary Seacole Road, PlymouthPL1 3JY
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Patricia Andrea Kennedy

Active
Mary Seacole Road, PlymouthPL1 3JY
Born April 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Legacy
13 January 2026
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
7 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Certificate Change Of Name Company
13 April 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Incorporation Company
9 May 2014
NEWINCIncorporation