Company NameAffirmative Funding Limited
Company StatusActive
Company Number09351503
CategoryPrivate Limited Company
Incorporation Date11 December 2014(9 years, 3 months ago)
Previous NameConstructive Lending Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Eugene Barry Esterkin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St James Square
Manchester
M2 6XX
Director NameMr Gary Scott Lederberg
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St James Square
Manchester
M2 6XX
Director NameMr Paul Edward Mitchell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 St James Square
Manchester
M2 6XX

Contact

Websiteaffirmativefinance.co.uk
Telephone0800 0448484
Telephone regionFreephone

Location

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

Shareholders

100 at £1Affirmative Finance LTD
100.00%
Ordinary

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 Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Filing History

17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
5 November 2020Cessation of Affirmative Finance Limited as a person with significant control on 5 November 2020 (1 page)
5 November 2020Notification of Ascent Funding Limited as a person with significant control on 5 November 2020 (2 pages)
13 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 December 2017Confirmation statement made on 11 December 2017 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)
19 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 January 2016Company name changed constructive lending LTD\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
(3 pages)
21 January 2016Company name changed constructive lending LTD\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
(3 pages)
19 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
11 December 2014Incorporation
Statement of capital on 2014-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 December 2014Incorporation
Statement of capital on 2014-12-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)