Roy Donnelly Mortgage Services Limited

General information

Name:

Roy Donnelly Mortgage Services Ltd

Office Address:

123 Wellington Road South Stockport SK1 3TH Cheshire

Number: 04828726

Incorporation date: 2003-07-10

Dissolution date: 2023-03-07

End of financial year: 30 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Roy Donnelly Mortgage Services was started on 2003-07-10 as a private limited company. The firm office was located in Cheshire on 123 Wellington Road South, Stockport. The address zip code is SK1 3TH. The reg. no. for Roy Donnelly Mortgage Services Limited was 04828726. Roy Donnelly Mortgage Services Limited had been active for 20 years up until 2023-03-07. twenty years ago the company changed its registered name from Errwood Mortgage Services to Roy Donnelly Mortgage Services Limited.

David D. was the following company's director, assigned this position on 2016-08-30.

David D. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Roy Donnelly Mortgage Services Limited 2004-06-25
  • Errwood Mortgage Services Ltd. 2003-07-10

Financial data based on annual reports

Company staff

David D.

Role: Director

Appointed: 30 August 2016

Latest update: 17 April 2024

David D.

Role: Secretary

Appointed: 06 May 2010

Latest update: 17 April 2024

People with significant control

David D.
Notified on 24 October 2016
Nature of control:
substantial control or influence
Roy D.
Notified on 30 June 2016
Ceased on 24 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 30 July 2020
Confirmation statement next due date 24 July 2022
Confirmation statement last made up date 10 July 2021
Annual Accounts 14th April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 14th April 2015
Annual Accounts 27th April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27th April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 30 July 2020

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2020/07/30 (AA)
filed on: 30th, June 2021
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Errwood House 40 Errwood Road Burnage

Post code:

M19 2PH

City / Town:

Manchester

HQ address,
2015

Address:

Errwood House 40 Errwood Road Burnage

Post code:

M19 2PH

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 64922 : Activities of mortgage finance companies
19
Company Age

Similar companies nearby

Closest companies