Company Information for INTERMEDIARY MORTGAGE LENDERS ASSOCIATION
THE SMITHY SUTTON LANE, DINGLEY, MARKET HARBOROUGH, LE16 8HL,
|
Company Registration Number
02264559
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
INTERMEDIARY MORTGAGE LENDERS ASSOCIATION | |
Legal Registered Office | |
THE SMITHY SUTTON LANE DINGLEY MARKET HARBOROUGH LE16 8HL Other companies in WC2B | |
Company Number | 02264559 | |
---|---|---|
Company ID Number | 02264559 | |
Date formed | 1988-06-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB840157154 |
Last Datalog update: | 2024-01-08 10:54:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GLENN CHARLES ELLIS |
||
PAUL RICHARD DARWIN |
||
ALISON PALLETT |
||
KEVIN PETER PURVEY |
||
PHILIP MARTIN RICKARDS |
||
LOUISA JAYNE SEDGWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHARLES POYSER |
Company Secretary | ||
JOHN ANDREW HERON |
Director | ||
CHARLES WILLIAM HARESNAPE |
Director | ||
ALAN VINCENT CLEARY |
Director | ||
MARK FINNIE |
Company Secretary | ||
PAUL RICHARD DARWIN |
Director | ||
DAVID THOMAS FINLAY |
Director | ||
ALAN VINCENT CLEARY |
Director | ||
KEVIN PETER PURVEY |
Director | ||
LEE JONATHAN GLADWELL |
Director | ||
COLIN JOHN VARNELL SHAVE |
Director | ||
THOMAS MICHAEL GURRIE |
Director | ||
GODFREY BLIGHT |
Director | ||
JOHN ANDREW HERON |
Director | ||
PAUL DANIEL HOWARD |
Director | ||
GUY ALAN BATCHELOR |
Director | ||
JOHN NEIL MALTBY |
Director | ||
STEPHEN CHARLES LLOYD TUSTIN |
Company Secretary | ||
TIMOTHY MICHAEL DAWSON |
Director | ||
IAIN PHILIP CRUMP |
Director | ||
RONALD CHARLES GEORGE HOWELL |
Director | ||
RICHARD MARTIN BROWN |
Company Secretary | ||
RICHARD MARTIN BROWN |
Director | ||
CHRISTOPHER ERNEST HEARD |
Director | ||
JANE ELIZABETH LEE |
Company Secretary | ||
CHARLES GORDON SHERIDAN |
Company Secretary | ||
ROBERT SAYER |
Company Secretary | ||
CLIVE WILLIAM ROSS MOORE |
Director | ||
ROBERT SAYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOUISA SEDGWICK INTERIM MANAGEMENT LTD | Director | 2011-06-14 | CURRENT | 2011-06-14 | Dissolved 2015-08-04 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOLONEY | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER PURVEY | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN RICKARDS | ||
DIRECTOR APPOINTED MS LOUISA SEDGWICK | ||
DIRECTOR APPOINTED MR RICHARD NATHAN BEARDSHAW | ||
DIRECTOR APPOINTED MRS CAROLYN THORNLEY-YATES | ||
DIRECTOR APPOINTED MR ANDREW DEAN | ||
REGISTERED OFFICE CHANGED ON 30/01/23 FROM The Old Rectory Church Lane Thornby Northampton NN6 8SN England | ||
AD01 | REGISTERED OFFICE CHANGED ON 30/01/23 FROM The Old Rectory Church Lane Thornby Northampton NN6 8SN England | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR LOUISA JAYNE SEDGWICK | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISA JAYNE SEDGWICK | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADRIAN MOLONEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/19 FROM 5th Floor 1 Angel Court London EC2R 7HJ England | |
TM02 | Termination of appointment of Glenn Charles Ellis on 2019-06-30 | |
AP03 | Appointment of Mr Philip Ronald Lickfold as company secretary on 2019-07-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEREMY MICHAEL DUNCOMBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD DARWIN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED ALISON PALLETT | |
AP01 | DIRECTOR APPOINTED LOUISA SEDGWICK | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GLENN CHARLES ELLIS on 2018-01-03 | |
AP03 | Appointment of Mr Glenn Charles Ellis as company secretary on 2018-01-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW HERON | |
TM02 | Termination of appointment of David Charles Poyser on 2018-01-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/18 FROM 1 5th Floor Angel Court London EC2R 7HJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/17 FROM 3rd Floor Nw Wing Bush House Aldwych London WC2B 4PJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM HARESNAPE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD DARWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN VINCENT CLEARY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Mark Finnie on 2015-02-25 | |
AP03 | Appointment of David Charles Poyser as company secretary on 2015-02-25 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AR01 | 31/12/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN RICKARDS / 01/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN RICHARDS / 01/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DARWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TUGWELL | |
AP01 | DIRECTOR APPOINTED MR ALAN VINCENT CLEARY | |
AP01 | DIRECTOR APPOINTED PHILIP MARTIN RICHARDS | |
AP01 | DIRECTOR APPOINTED PAUL RICHARD DARWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FINLAY | |
AR01 | 31/12/13 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 31/12/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED KEVIN PETER PURVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 31/12/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM HARESWNAPE / 01/12/2011 | |
AP01 | DIRECTOR APPOINTED CHARLES WILLIAM HARESWNAPE | |
AP01 | DIRECTOR APPOINTED DAVID THOMAS FINLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PURVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CLEARY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 31/12/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WARD / 31/12/2010 | |
AP01 | DIRECTOR APPOINTED MR ALAN VINCENT CLEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE GLADWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE | |
AP01 | DIRECTOR APPOINTED MR JOHN ANDREW HERON | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES TUGWELL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GURRIE | |
AR01 | 31/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WARD / 11/01/2010 | |
AP01 | DIRECTOR APPOINTED THOMAS MICHAEL GURRIE | |
AP01 | DIRECTOR APPOINTED KEVIN PETER PURVEY | |
AP01 | DIRECTOR APPOINTED LEE JONATHAN GLADWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GODFREY BLIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | ANNUAL RETURN MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED ANTHONY JOHN WARD | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL HOWARD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
MISC | SECT 519 AUD STATEMENT (ON OWN) | |
288a | DIRECTOR APPOINTED ROBERT LESLIE YOUNG | |
288b | APPOINTMENT TERMINATED DIRECTOR GUY BATCHELOR | |
363a | ANNUAL RETURN MADE UP TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 3 SAVILE ROW LONDON W1S 3PB | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 8 |
MortgagesNumMortOutstanding | 0.28 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERMEDIARY MORTGAGE LENDERS ASSOCIATION
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as INTERMEDIARY MORTGAGE LENDERS ASSOCIATION are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |