Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERMEDIARY MORTGAGE LENDERS ASSOCIATION
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 Overview

About Intermediary Mortgage Lenders Association
INTERMEDIARY MORTGAGE LENDERS ASSOCIATION was founded on 1988-06-03 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Intermediary Mortgage Lenders Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INTERMEDIARY MORTGAGE LENDERS ASSOCIATION
 
Legal Registered Office
THE SMITHY SUTTON LANE
DINGLEY
MARKET HARBOROUGH
LE16 8HL
Other companies in WC2B
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERMEDIARY MORTGAGE LENDERS ASSOCIATION
Is this data useful to you?
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.

Company Officers of INTERMEDIARY MORTGAGE LENDERS ASSOCIATION

Current Directors
Officer Role Date Appointed
GLENN CHARLES ELLIS
Company Secretary 2018-01-03
PAUL RICHARD DARWIN
Director 2016-12-01
ALISON PALLETT
Director 2018-01-01
KEVIN PETER PURVEY
Director 2012-12-01
PHILIP MARTIN RICKARDS
Director 2014-12-01
LOUISA JAYNE SEDGWICK
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES POYSER
Company Secretary 2015-02-25 2018-01-03
JOHN ANDREW HERON
Director 2010-12-01 2018-01-03
CHARLES WILLIAM HARESNAPE
Director 2011-12-01 2017-03-30
ALAN VINCENT CLEARY
Director 2014-12-01 2016-12-01
MARK FINNIE
Company Secretary 2006-12-14 2015-02-25
PAUL RICHARD DARWIN
Director 2014-03-27 2014-12-01
DAVID THOMAS FINLAY
Director 2011-12-01 2014-03-14
ALAN VINCENT CLEARY
Director 2010-12-01 2011-12-01
KEVIN PETER PURVEY
Director 2009-12-01 2011-12-01
LEE JONATHAN GLADWELL
Director 2009-12-01 2010-12-01
COLIN JOHN VARNELL SHAVE
Director 2007-12-01 2010-12-01
THOMAS MICHAEL GURRIE
Director 2009-12-01 2010-06-30
GODFREY BLIGHT
Director 2006-01-12 2009-12-01
JOHN ANDREW HERON
Director 2001-01-01 2009-12-01
PAUL DANIEL HOWARD
Director 2007-12-01 2008-12-01
GUY ALAN BATCHELOR
Director 2005-01-13 2008-05-01
JOHN NEIL MALTBY
Director 2003-01-01 2007-04-30
STEPHEN CHARLES LLOYD TUSTIN
Company Secretary 2001-07-19 2006-12-14
TIMOTHY MICHAEL DAWSON
Director 2004-01-22 2006-01-12
IAIN PHILIP CRUMP
Director 2001-01-01 2005-01-13
RONALD CHARLES GEORGE HOWELL
Director 2002-01-01 2002-12-31
RICHARD MARTIN BROWN
Company Secretary 1998-01-22 2001-08-06
RICHARD MARTIN BROWN
Director 1998-01-22 2001-08-06
CHRISTOPHER ERNEST HEARD
Director 1995-11-13 1998-03-05
JANE ELIZABETH LEE
Company Secretary 1996-06-21 1998-01-22
CHARLES GORDON SHERIDAN
Company Secretary 1995-11-08 1996-06-21
ROBERT SAYER
Company Secretary 1991-12-31 1995-11-14
CLIVE WILLIAM ROSS MOORE
Director 1991-12-31 1995-11-14
ROBERT SAYER
Director 1991-12-31 1995-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISA JAYNE SEDGWICK LOUISA SEDGWICK INTERIM MANAGEMENT LTD Director 2011-06-14 CURRENT 2011-06-14 Dissolved 2015-08-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21APPOINTMENT TERMINATED, DIRECTOR ADRIAN MOLONEY
2023-09-21APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER PURVEY
2023-09-21APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN RICKARDS
2023-09-21DIRECTOR APPOINTED MS LOUISA SEDGWICK
2023-09-21DIRECTOR APPOINTED MR RICHARD NATHAN BEARDSHAW
2023-09-21DIRECTOR APPOINTED MRS CAROLYN THORNLEY-YATES
2023-09-21DIRECTOR APPOINTED MR ANDREW DEAN
2023-01-30REGISTERED OFFICE CHANGED ON 30/01/23 FROM The Old Rectory Church Lane Thornby Northampton NN6 8SN England
2023-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/23 FROM The Old Rectory Church Lane Thornby Northampton NN6 8SN England
2023-01-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-23APPOINTMENT TERMINATED, DIRECTOR LOUISA JAYNE SEDGWICK
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA JAYNE SEDGWICK
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-04AP01DIRECTOR APPOINTED MR ADRIAN MOLONEY
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/19 FROM 5th Floor 1 Angel Court London EC2R 7HJ England
2019-08-19TM02Termination of appointment of Glenn Charles Ellis on 2019-06-30
2019-08-19AP03Appointment of Mr Philip Ronald Lickfold as company secretary on 2019-07-01
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-02-11AP01DIRECTOR APPOINTED MR JEREMY MICHAEL DUNCOMBE
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD DARWIN
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-30AP01DIRECTOR APPOINTED ALISON PALLETT
2018-01-30AP01DIRECTOR APPOINTED LOUISA SEDGWICK
2018-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MR GLENN CHARLES ELLIS on 2018-01-03
2018-01-16AP03Appointment of Mr Glenn Charles Ellis as company secretary on 2018-01-03
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW HERON
2018-01-16TM02Termination of appointment of David Charles Poyser on 2018-01-03
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM 1 5th Floor Angel Court London EC2R 7HJ England
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM 3rd Floor Nw Wing Bush House Aldwych London WC2B 4PJ
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM HARESNAPE
2017-03-02AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-15AP01DIRECTOR APPOINTED MR PAUL RICHARD DARWIN
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN VINCENT CLEARY
2016-02-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-09TM02Termination of appointment of Mark Finnie on 2015-02-25
2015-03-09AP03Appointment of David Charles Poyser as company secretary on 2015-02-25
2015-01-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-08AR0131/12/14 NO MEMBER LIST
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN RICKARDS / 01/12/2014
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN RICHARDS / 01/12/2014
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DARWIN
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TUGWELL
2014-12-18AP01DIRECTOR APPOINTED MR ALAN VINCENT CLEARY
2014-12-18AP01DIRECTOR APPOINTED PHILIP MARTIN RICHARDS
2014-04-25AP01DIRECTOR APPOINTED PAUL RICHARD DARWIN
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FINLAY
2014-01-13AR0131/12/13 NO MEMBER LIST
2013-12-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-01-03AR0131/12/12 NO MEMBER LIST
2012-12-13AP01DIRECTOR APPOINTED KEVIN PETER PURVEY
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARD
2012-11-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-01-04AR0131/12/11 NO MEMBER LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM HARESWNAPE / 01/12/2011
2011-12-09AP01DIRECTOR APPOINTED CHARLES WILLIAM HARESWNAPE
2011-12-09AP01DIRECTOR APPOINTED DAVID THOMAS FINLAY
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PURVEY
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLEARY
2011-11-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-01-18AR0131/12/10 NO MEMBER LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WARD / 31/12/2010
2010-12-22AP01DIRECTOR APPOINTED MR ALAN VINCENT CLEARY
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LEE GLADWELL
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE
2010-12-08AP01DIRECTOR APPOINTED MR JOHN ANDREW HERON
2010-12-08AP01DIRECTOR APPOINTED MR RICHARD CHARLES TUGWELL
2010-11-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GURRIE
2010-01-11AR0131/12/09 NO MEMBER LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WARD / 11/01/2010
2009-12-18AP01DIRECTOR APPOINTED THOMAS MICHAEL GURRIE
2009-12-04AP01DIRECTOR APPOINTED KEVIN PETER PURVEY
2009-12-04AP01DIRECTOR APPOINTED LEE JONATHAN GLADWELL
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY BLIGHT
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HERON
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG
2009-12-03AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-01-19363aANNUAL RETURN MADE UP TO 31/12/08
2008-12-08288aDIRECTOR APPOINTED ANTHONY JOHN WARD
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR PAUL HOWARD
2008-11-25AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-08MISCSECT 519 AUD STATEMENT (ON OWN)
2008-05-19288aDIRECTOR APPOINTED ROBERT LESLIE YOUNG
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR GUY BATCHELOR
2008-01-28363aANNUAL RETURN MADE UP TO 31/12/07
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2007-12-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-10288bDIRECTOR RESIGNED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2007-01-20363sANNUAL RETURN MADE UP TO 31/12/06
2007-01-19288bSECRETARY RESIGNED
2007-01-19288aNEW SECRETARY APPOINTED
2006-12-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-10287REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 3 SAVILE ROW LONDON W1S 3PB
2006-05-24288bDIRECTOR RESIGNED
2006-04-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-02363sANNUAL RETURN MADE UP TO 31/12/05
2005-04-27AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to INTERMEDIARY MORTGAGE LENDERS ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERMEDIARY MORTGAGE LENDERS ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERMEDIARY MORTGAGE LENDERS ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

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

Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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

Intangible Assets
Patents
We have not found any records of INTERMEDIARY MORTGAGE LENDERS ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for INTERMEDIARY MORTGAGE LENDERS ASSOCIATION
Trademarks
We have not found any records of INTERMEDIARY MORTGAGE LENDERS ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERMEDIARY MORTGAGE LENDERS ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where INTERMEDIARY MORTGAGE LENDERS ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERMEDIARY MORTGAGE LENDERS ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERMEDIARY MORTGAGE LENDERS ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.