Company NameUK Mortgage Corporation Limited
DirectorEugene Barry Esterkin
Company StatusActive
Company Number02377467
CategoryPrivate Limited Company
Incorporation Date28 April 1989(34 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Eugene Barry Esterkin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(1 year, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St James Square
Manchester
Greater Manchester
M2 6XX
Secretary NameMelanie Ruth Lisberg
NationalityBritish
StatusCurrent
Appointed08 September 1997(8 years, 4 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address7 St James Square
Manchester
Lancashire
M2 6XX
Director NameAnthony Lawrence Clarke Dennison
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 September 1997)
RoleSolicitor
Correspondence Address11 Hereford Drive
Prestwich
Manchester
Lancashire
M25 0JA
Secretary NameAnthony Lawrence Clarke Dennison
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 September 1997)
RoleCompany Director
Correspondence Address11 Hereford Drive
Prestwich
Manchester
Lancashire
M25 0JA

Contact

Websitewww.sprintloans.co.uk
Telephone0800 0448484
Telephone regionFreephone

Location

Registered Address7 St James Square
Manchester
Greater Manchester
M2 6XX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£68,563
Cash£10,145
Current Liabilities£213,708

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 March 2018Director's details changed for Mr Eugene Barry Esterkin on 13 March 2018 (2 pages)
9 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 January 2010Change of name notice (2 pages)
15 January 2010Change of name notice (2 pages)
15 January 2010Company name changed gremlin asset management LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
15 January 2010Company name changed gremlin asset management LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 March 2009Return made up to 05/03/09; full list of members (3 pages)
23 March 2009Return made up to 05/03/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 September 2008Return made up to 05/03/08; no change of members (6 pages)
8 September 2008Return made up to 05/03/08; no change of members (6 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 June 2007Return made up to 05/03/07; no change of members (6 pages)
6 June 2007Return made up to 05/03/07; no change of members (6 pages)
8 February 2007Return made up to 05/03/06; full list of members (6 pages)
8 February 2007Return made up to 05/03/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
24 February 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 October 2004Registered office changed on 27/10/04 from: bentley house 61 brown street manchester lancashire M2 2XX (1 page)
27 October 2004Registered office changed on 27/10/04 from: bentley house 61 brown street manchester lancashire M2 2XX (1 page)
3 August 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 June 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
24 June 2003Return made up to 05/03/03; full list of members (6 pages)
24 June 2003Return made up to 05/03/03; full list of members (6 pages)
24 June 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
29 March 2002Return made up to 05/03/02; full list of members (6 pages)
29 March 2002Return made up to 05/03/02; full list of members (6 pages)
14 January 2002Return made up to 05/03/01; full list of members (6 pages)
14 January 2002Return made up to 05/03/01; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
24 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 April 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
19 April 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
5 February 2000Registered office changed on 05/02/00 from: tootal house 19/21 spring gardens manchester M60 8BE (1 page)
5 February 2000Registered office changed on 05/02/00 from: tootal house 19/21 spring gardens manchester M60 8BE (1 page)
1 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
30 June 1999Return made up to 05/03/99; full list of members (6 pages)
30 June 1999Return made up to 05/03/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 May 1998Return made up to 05/03/98; change of members (6 pages)
13 May 1998Return made up to 05/03/98; change of members (6 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
24 September 1997Company name changed cranbrook securities LIMITED\certificate issued on 25/09/97 (3 pages)
24 September 1997Company name changed cranbrook securities LIMITED\certificate issued on 25/09/97 (3 pages)
1 April 1997Return made up to 05/03/97; no change of members (4 pages)
1 April 1997Return made up to 05/03/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
25 April 1996Return made up to 05/03/96; full list of members (6 pages)
25 April 1996Return made up to 05/03/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)
13 March 1995Return made up to 05/03/95; change of members (6 pages)
13 March 1995Return made up to 05/03/95; change of members (6 pages)
28 April 1989Incorporation (16 pages)
28 April 1989Incorporation (16 pages)