Eka Mortgages Limited

General information

Name:

Eka Mortgages Ltd

Office Address:

11 White Court House HP6 5FD Amersham

Number: 09333431

Incorporation date: 2014-12-01

Dissolution date: 2023-07-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Eka Mortgages came into being in 2014 as a company enlisted under no 09333431, located at HP6 5FD Amersham at 11 White Court House. This firm's last known status was dissolved. Eka Mortgages had been on the market for at least nine years. Eka Mortgages Limited was registered 9 years from now as Aum Mortgages.

The business was administered by a single managing director: Mmahi G. who was controlling it for nine years.

Mmahi G. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Eka Mortgages Limited 2015-02-26
  • Aum Mortgages Ltd 2014-12-01

Financial data based on annual reports

Company staff

Mmahi G.

Role: Director

Appointed: 01 December 2014

Latest update: 21 November 2023

People with significant control

Mmahi G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Thu, 1st Dec 2022 (CS01)
filed on: 31st, December 2022
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
8
Company Age

Closest Companies - by postcode