Company NameThe Good Mortgage Company Ltd
Company StatusDissolved
Company Number07613109
CategoryPrivate Limited Company
Incorporation Date21 April 2011(12 years, 11 months ago)
Dissolution Date21 November 2023 (4 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adrian Paul Scott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 21 November 2023)
RoleGroup Mortgage Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2021(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 21 November 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed29 February 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 21 November 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Tanveer Ahmed Karim
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Balmoral Drive
Woking
Surrey
GU22 8EY
Director NameMr Chin Ying Tan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding Three Watchmoor Park
Camberley
Surrey
GU15 3YL
Secretary NameChin Ying Tan
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding Three Watchmoor Park
Camberley
Surrey
GU15 3YL
Director NameMr Paul Michael Dixon
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Director NameMr Peter Curran
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Secretary NameGareth Rhys Williams
StatusResigned
Appointed29 February 2016(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websitethegoodmortgagecompany.co.uk
Email address[email protected]
Telephone0800 1701888
Telephone regionFreephone

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Chin Ying Tan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 February 2016Delivered on: 2 March 2016
Persons entitled: Countrywide Group PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 February 2016Delivered on: 2 March 2016
Persons entitled: Chin Ying Tan

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
30 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
3 April 2019Secretary's details changed for Gareth Rhys Williams on 18 March 2019 (1 page)
3 April 2019Director's details changed for Mr Peter Curran on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Group Plc as a person with significant control on 18 March 2019 (2 pages)
23 November 2018Director's details changed for Mr Peter Curran on 5 November 2018 (2 pages)
30 October 2018Director's details changed for Mr Chin Ying Tan on 1 January 2018 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 August 2018Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 August 2018Change of details for The Buy to Let Business Limited as a person with significant control on 6 July 2018 (2 pages)
13 July 2018Termination of appointment of Paul Michael Dixon as a director on 2 May 2018 (1 page)
6 July 2018Registered office address changed from 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 July 2018 (1 page)
1 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
18 January 2018Notification of The Buy to Let Business Limited as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
18 January 2018Notification of The Buy to Let Business Limited as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Withdrawal of a person with significant control statement on 18 January 2018 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 June 2017Director's details changed for Mr Peter Curran on 26 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Peter Curran on 26 June 2017 (2 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
31 January 2017Second filing of the annual return made up to 21 April 2015 (17 pages)
31 January 2017Second filing of the annual return made up to 21 April 2015 (17 pages)
18 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 October 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 October 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
27 June 2016Register inspection address has been changed from The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
27 June 2016Register inspection address has been changed from The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
23 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(7 pages)
23 May 2016Director's details changed for Mr Chin Ying Tan on 1 March 2016 (2 pages)
23 May 2016Director's details changed for Peter Curran on 1 March 2016 (2 pages)
23 May 2016Director's details changed for Mr Paul Michael Dixon on 1 March 2016 (2 pages)
23 May 2016Director's details changed for Mr Chin Ying Tan on 1 March 2016 (2 pages)
23 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(7 pages)
23 May 2016Director's details changed for Mr Paul Michael Dixon on 1 March 2016 (2 pages)
23 May 2016Director's details changed for Peter Curran on 1 March 2016 (2 pages)
11 April 2016Registered office address changed from , Building Three Watchmoor Park, Camberley, Surrey, GU15 3YL, England to 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Chin Ying Tan as a secretary on 29 February 2016 (1 page)
11 April 2016Registered office address changed from Building Three Watchmoor Park Camberley Surrey GU15 3YL England to 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 11 April 2016 (1 page)
11 April 2016Appointment of Gareth Rhys Williams as a secretary on 29 February 2016 (2 pages)
11 April 2016Appointment of Mr Paul Michael Dixon as a director on 29 February 2016 (2 pages)
11 April 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 February 2016 (2 pages)
11 April 2016Appointment of Peter Curran as a director on 29 February 2016 (2 pages)
11 April 2016Appointment of Mr Paul Michael Dixon as a director on 29 February 2016 (2 pages)
11 April 2016Termination of appointment of Chin Ying Tan as a secretary on 29 February 2016 (1 page)
11 April 2016Appointment of Peter Curran as a director on 29 February 2016 (2 pages)
11 April 2016Registered office address changed from , Building Three Watchmoor Park, Camberley, Surrey, GU15 3YL, England to 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 11 April 2016 (1 page)
11 April 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 February 2016 (2 pages)
11 April 2016Appointment of Gareth Rhys Williams as a secretary on 29 February 2016 (2 pages)
2 March 2016Registration of charge 076131090001, created on 29 February 2016 (54 pages)
2 March 2016Registration of charge 076131090002, created on 29 February 2016 (55 pages)
2 March 2016Registration of charge 076131090001, created on 29 February 2016 (54 pages)
2 March 2016Registration of charge 076131090002, created on 29 February 2016 (55 pages)
12 October 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
12 October 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
19 June 2015Secretary's details changed for Chin Ying Tan on 2 June 2015 (1 page)
19 June 2015Secretary's details changed for Chin Ying Tan on 2 June 2015 (1 page)
19 June 2015Registered office address changed from Suite 1.1 Coliseum Building Riverside Way Camberley Surrey GU15 3YL to Building Three Watchmoor Park Camberley Surrey GU15 3YL on 19 June 2015 (1 page)
19 June 2015Registered office address changed from , Suite 1.1 Coliseum Building, Riverside Way, Camberley, Surrey, GU15 3YL to 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 19 June 2015 (1 page)
19 June 2015Director's details changed for Mr Chin Ying Tan on 2 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Chin Ying Tan on 2 June 2015 (2 pages)
19 June 2015Secretary's details changed for Chin Ying Tan on 2 June 2015 (1 page)
19 June 2015Director's details changed for Mr Chin Ying Tan on 2 June 2015 (2 pages)
19 June 2015Registered office address changed from , Suite 1.1 Coliseum Building, Riverside Way, Camberley, Surrey, GU15 3YL to 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 19 June 2015 (1 page)
18 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 30/01/2017
(6 pages)
18 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 30/01/2017
(6 pages)
18 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(5 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 November 2014Director's details changed for Mr Chin Ying Tan on 9 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Chin Ying Tan on 9 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Chin Ying Tan on 9 October 2014 (2 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
12 June 2013Annual return made up to 21 April 2013 (5 pages)
12 June 2013Annual return made up to 21 April 2013 (5 pages)
12 February 2013Registered office address changed from , Suite 1.16 Coliseum Building, Riverside Way, Camberley, Surrey, GU15 3YL, United Kingdom on 12 February 2013 (1 page)
12 February 2013Director's details changed for Mr Chin Ying Tan on 11 February 2013 (2 pages)
12 February 2013Registered office address changed from Suite 1.16 Coliseum Building Riverside Way Camberley Surrey GU15 3YL United Kingdom on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Chin Ying Tan on 11 February 2013 (2 pages)
12 February 2013Secretary's details changed for Chin Ying Tan on 11 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Chin Ying Tan on 11 February 2013 (2 pages)
12 February 2013Registered office address changed from , Suite 1.16 Coliseum Building, Riverside Way, Camberley, Surrey, GU15 3YL, United Kingdom on 12 February 2013 (1 page)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
1 May 2012Director's details changed for Mr Chin Ying Tan on 1 February 2012 (2 pages)
1 May 2012Director's details changed for Mr Chin Ying Tan on 1 February 2012 (2 pages)
1 May 2012Secretary's details changed for Chin Ying Tan on 1 February 2012 (2 pages)
1 May 2012Register(s) moved to registered inspection location (1 page)
1 May 2012Register(s) moved to registered inspection location (1 page)
1 May 2012Secretary's details changed for Chin Ying Tan on 1 February 2012 (2 pages)
1 May 2012Director's details changed for Mr Chin Ying Tan on 1 February 2012 (2 pages)
1 May 2012Secretary's details changed for Chin Ying Tan on 1 February 2012 (2 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
30 April 2012Register inspection address has been changed (1 page)
30 April 2012Register inspection address has been changed (1 page)
20 July 2011Purchase of own shares. (3 pages)
20 July 2011Purchase of own shares. (3 pages)
13 July 2011Termination of appointment of Tanveer Karim as a director (1 page)
13 July 2011Termination of appointment of Tanveer Karim as a director (1 page)
21 April 2011Incorporation (24 pages)
21 April 2011Incorporation (24 pages)