Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOUNT STREET MORTGAGE SERVICING LIMITED
Company Information for

MOUNT STREET MORTGAGE SERVICING LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
Company Registration Number
03411668
Private Limited Company
Active

Company Overview

About Mount Street Mortgage Servicing Ltd
MOUNT STREET MORTGAGE SERVICING LIMITED was founded on 1997-07-30 and has its registered office in London. The organisation's status is listed as "Active". Mount Street Mortgage Servicing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOUNT STREET MORTGAGE SERVICING LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
Other companies in WC1R
 
Previous Names
MORGAN STANLEY MORTGAGE SERVICING LIMITED11/03/2014
Filing Information
Company Number 03411668
Company ID Number 03411668
Date formed 1997-07-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID IE3471143IH  
Last Datalog update: 2024-01-07 19:30:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNT STREET MORTGAGE SERVICING LIMITED
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 MOUNT STREET MORTGAGE SERVICING LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW BUNCLE
Director 2017-12-12
RAVINDRA JAMES JOSEPH
Director 2014-03-07
WILLIAM WILDER LANDIS III
Director 2017-03-31
PAUL DAVID LLOYD
Director 2014-03-07
DAVID JOHN MERCHANT
Director 2017-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALEC WILLIAM SEXTON
Director 2014-03-07 2016-12-12
SANDRA GAIL WALTERS
Company Secretary 2006-05-31 2014-03-07
DARRAGH JOHN DEMPSEY
Director 2012-10-01 2014-03-07
NANCY ELIZABETH DUNLOP
Director 2012-10-01 2014-03-07
JAMES SIMON DAVID LEVI
Director 2012-10-01 2014-03-07
KEVIN RICHARD TURNER
Director 2011-12-06 2014-03-07
DARLENE M. CHARALAMBOUS
Director 2011-12-12 2012-06-22
MATTHEW CARSON
Director 2008-03-11 2012-06-13
JUSTIN RICHARD WINDER
Director 2008-03-11 2011-12-15
MARTIN JOHN RYAN
Director 2008-03-11 2009-05-11
WENDY ELIZABETH NEWBY
Director 2008-03-11 2009-01-19
MATTHEW FRANKLIN GREFSHEIM
Director 2006-09-22 2008-10-20
ELLEN BRUNSBERG
Director 1997-12-02 2008-06-23
GERARD JOHNATHAN NATION
Director 2006-11-02 2008-05-29
STEPHANE JAMES BROWN
Director 2004-08-13 2008-05-06
MELANIE JOAN LEASK
Director 2007-05-01 2008-01-31
JEFFREY ANDREW GOOCH
Director 2004-08-13 2007-01-24
MARY ELIZABETH GLEDHILL
Company Secretary 2000-04-10 2006-12-31
HELENA DAY
Director 2006-09-22 2006-10-30
LISA ANNE MARVIN
Company Secretary 2001-06-14 2006-05-31
DAVID SIMPSON
Director 1999-07-09 2005-03-15
JOHN DOMINIC COLES
Director 1999-07-09 2004-08-13
ADAM DOUGLAS GRANT
Director 2003-07-03 2004-08-13
RAVINDRA JOSEPH
Director 1997-08-26 2004-05-18
JOHN PETER DALY
Director 2000-04-07 2003-09-30
RICHARD SCOTT ROSENTHAL
Company Secretary 1999-02-26 2001-06-11
CARL SCOTT PETERSON
Director 1997-08-26 2000-04-10
MIGUEL DE MIGUEL
Company Secretary 1997-08-26 1999-02-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-30 1997-08-26
INSTANT COMPANIES LIMITED
Nominated Director 1997-07-30 1997-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW BUNCLE MOUNT STREET MS SERVICES LIMITED Director 2017-12-12 CURRENT 2014-01-17 Active
JAMES ANDREW BUNCLE MSMS NOMINEE 1 LIMITED Director 2017-12-12 CURRENT 2014-10-27 Active
JAMES ANDREW BUNCLE MOUNT STREET FINANCIAL SERVICES LIMITED Director 2017-12-12 CURRENT 2015-05-29 Active - Proposal to Strike off
JAMES ANDREW BUNCLE MSLS HOLDCO UK LIMITED Director 2017-12-12 CURRENT 2012-12-11 Active - Proposal to Strike off
JAMES ANDREW BUNCLE MOUNT STREET GLOBAL LIMITED Director 2017-12-12 CURRENT 2017-01-25 Active
JAMES ANDREW BUNCLE MOUNT STREET GROUP LIMITED Director 2017-02-14 CURRENT 2017-01-25 Active
JAMES ANDREW BUNCLE GMS LOAN TECHNOLOGIES LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
RAVINDRA JAMES JOSEPH MSLS HOLDCO UK LIMITED Director 2017-02-14 CURRENT 2012-12-11 Active - Proposal to Strike off
RAVINDRA JAMES JOSEPH MOUNT STREET FINANCIAL SERVICES LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active - Proposal to Strike off
RAVINDRA JAMES JOSEPH MSMS NOMINEE 1 LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active
RAVINDRA JAMES JOSEPH MOUNT STREET MS SERVICES LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
WILLIAM WILDER LANDIS III MSLS HOLDINGS NO. 2 LIMITED Director 2016-09-21 CURRENT 2016-09-21 Dissolved 2018-02-27
PAUL DAVID LLOYD MOUNT STREET MS SERVICES LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
DAVID JOHN MERCHANT MOUNT STREET MS SERVICES LIMITED Director 2017-12-12 CURRENT 2014-01-17 Active
DAVID JOHN MERCHANT MSMS NOMINEE 1 LIMITED Director 2017-12-12 CURRENT 2014-10-27 Active
DAVID JOHN MERCHANT MOUNT STREET FINANCIAL SERVICES LIMITED Director 2017-12-12 CURRENT 2015-05-29 Active - Proposal to Strike off
DAVID JOHN MERCHANT MSLS HOLDCO UK LIMITED Director 2017-12-12 CURRENT 2012-12-11 Active - Proposal to Strike off
DAVID JOHN MERCHANT MOUNT STREET GLOBAL LIMITED Director 2017-12-12 CURRENT 2017-01-25 Active
DAVID JOHN MERCHANT MOUNT STREET GROUP LIMITED Director 2017-02-14 CURRENT 2017-01-25 Active

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
2023-09-14APPOINTMENT TERMINATED, DIRECTOR RAVINDRA JAMES JOSEPH
2023-06-12Register inspection address changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA United Kingdom to 100 Wood Street London EC2V 7AN
2023-06-12CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-04-05FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034116680003
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034116680012
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034116680006
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034116680009
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034116680011
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034116680008
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034116680007
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034116680010
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034116680005
2023-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034116680004
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 034116680013
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 034116680014
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 034116680015
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034116680002
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-22APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILDER LANDIS III
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILDER LANDIS III
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-05-16SH0122/04/20 STATEMENT OF CAPITAL GBP 300002.00
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-06-15CH01Director's details changed for Mr James Andrew Buncle on 2021-06-10
2021-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 034116680012
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MERCHANT
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 034116680011
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2020-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034116680010
2019-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 034116680009
2019-12-24SH0123/12/19 STATEMENT OF CAPITAL GBP 200002
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2019-02-04AD03Registers moved to registered inspection location of Woolgate Exchange 25 Basinghall Street London EC2V 5HA
2019-02-01AD02Register inspection address changed to Woolgate Exchange 25 Basinghall Street London EC2V 5HA
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 034116680007
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW BUNCLE / 18/12/2017
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MERCHANT / 18/12/2017
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID LLOYD / 18/12/2017
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA JAMES JOSEPH / 18/12/2017
2018-02-01PSC05Change of details for Mount Street Ms Services Limited as a person with significant control on 2017-12-18
2017-12-19AP01DIRECTOR APPOINTED MR JAMES ANDREW BUNCLE
2017-12-19AP01DIRECTOR APPOINTED MR DAVID JOHN MERCHANT
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM 26 Red Lion Square London WC1R 4AG
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034116680006
2017-09-21PSC02Notification of Mount Street Ms Services Limited as a person with significant control on 2016-04-06
2017-09-21PSC09Withdrawal of a person with significant control statement on 2017-09-21
2017-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034116680005
2017-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 034116680005
2017-04-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-18AP01DIRECTOR APPOINTED WILLIAM WILDER LANDIS III
2017-04-18AP01DIRECTOR APPOINTED WILLIAM WILDER LANDIS III
2017-03-08RES01ADOPT ARTICLES 14/02/2017
2017-03-08RES01ADOPT ARTICLES 14/02/2017
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034116680004
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034116680004
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEC SEXTON
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEC SEXTON
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA JAMES JOSEPH / 01/01/2016
2016-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA JAMES JOSEPH / 01/01/2016
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-12AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-23AR0130/11/14 FULL LIST
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID LLOYD / 17/11/2014
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA JAMES JOSEPH / 17/11/2014
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC WILLIAM SEXTON / 17/11/2014
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA JAMES JOSEPH / 01/07/2014
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034116680003
2014-03-20TM02APPOINTMENT TERMINATED, SECRETARY SANDRA WALTERS
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DARRAGH DEMPSEY
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR NANCY DUNLOP
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEVI
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TURNER
2014-03-20AP01DIRECTOR APPOINTED MR ALEC WILLIAM SEXTON
2014-03-20AP01DIRECTOR APPOINTED MR PAUL DAVID LLOYD
2014-03-20AP01DIRECTOR APPOINTED MR RAVINDRA JAMES JOSEPH
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 20 BANK STREET CANARY WHARF LONDON E14 4AD
2014-03-11RES15CHANGE OF NAME 06/03/2014
2014-03-11CERTNMCOMPANY NAME CHANGED MORGAN STANLEY MORTGAGE SERVICING LIMITED CERTIFICATE ISSUED ON 11/03/14
2014-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0130/11/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034116680002
2012-12-05AR0130/11/12 FULL LIST
2012-11-21AP01DIRECTOR APPOINTED NANCY ELIZABETH DUNLOP
2012-11-21AP01DIRECTOR APPOINTED DARRAGH JOHN DEMPSEY
2012-10-09AP01DIRECTOR APPOINTED MR JAMES SIMON DAVID LEVI
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DARLENE CHARALAMBOUS
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARSON
2012-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA GAIL WALTERS / 20/04/2012
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOJCIECHOWICZ
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN WINDER
2011-12-13AP01DIRECTOR APPOINTED DARLENE M. CHARALAMBOUS
2011-12-08AP01DIRECTOR APPOINTED MR KEVIN RICHARD TURNER
2011-12-07AR0130/11/11 FULL LIST
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-07AR0130/11/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN RICHARD WINDER / 07/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOJCIECHOWICZ / 05/05/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOJCIECHOWICZ / 29/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CARSON / 28/04/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN RICHARD WINDER / 10/12/2009
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM, 25 CABOT SQUARE, CANARY WHARF, LONDON, E14 4QA
2010-01-06AR0130/11/09 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR MARTIN RYAN
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR WENDY NEWBY
2009-01-26363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-01-26225PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR ELLEN BRUNSBERG
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR MELANIE LEASK
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHANE BROWN
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR GERARD NATION
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW GREFSHEIM
2008-10-31AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-05-16288aDIRECTOR APPOINTED MARTIN JOHN RYAN
2008-05-02288aDIRECTOR APPOINTED MATTHEW CARSON
2008-03-20288aDIRECTOR APPOINTED WENDY ELIZABETH NEWBY
2008-03-20288aDIRECTOR APPOINTED JUSTIN RICHARD WINDER
2008-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-02363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-29288aNEW DIRECTOR APPOINTED
2007-02-22288bDIRECTOR RESIGNED
2007-02-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOUNT STREET MORTGAGE SERVICING LIMITED 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 MOUNT STREET MORTGAGE SERVICING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-27 Outstanding AAREAL BANK AG
2017-05-05 Outstanding AAREAL BANK AG
2017-02-14 Outstanding AAREAL BANK AG
2014-07-10 Outstanding BARCLAYS BANK PLC
2013-07-23 Outstanding MORGAN STANLEY CAPITAL SERVICES LLC MORGAN STANLEY & CO. INTERNATIONAL PLC
A SECURITY DEED OF CHARGE 2008-03-17 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
Intangible Assets
Patents
We have not found any records of MOUNT STREET MORTGAGE SERVICING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNT STREET MORTGAGE SERVICING LIMITED
Trademarks
We have not found any records of MOUNT STREET MORTGAGE SERVICING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 20
19
CHARGE 2
SHARE CHARGE 2
SHARE CHARGE MADE BETWEEN (1) BURFORD MAYFAIR LIMITED AND (2) MORGAN STANLEY MORTGAGE SERVICING LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES 1
BORROWER GIC GUARANTEE ASSIGNMENT AGREEMENT 1
AGREEMENT ON THE PLEDGE OF A BANK ACCOUNT 1
AN ACCOUNT PLEDGE AGREEMENT 1
LLP CHARGE MADE BETWEEN ALPHA (1) AND MORGAN STANLEY MORTGAGE SERVICING LIMITED (THE SECURITY TRUSTEE) (2) (THE LLP CHARGE) 1
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 12 JULY 2002 AND 1

We have found 53 mortgage charges which are owed to MOUNT STREET MORTGAGE SERVICING LIMITED

Income
Government Income
We have not found government income sources for MOUNT STREET MORTGAGE SERVICING LIMITED. 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 (82990 - Other business support service activities n.e.c.) as MOUNT STREET MORTGAGE SERVICING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOUNT STREET MORTGAGE SERVICING LIMITED 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 MOUNT STREET MORTGAGE SERVICING LIMITED 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 MOUNT STREET MORTGAGE SERVICING LIMITED 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.