General information

Name:

Chelmer Mortgages Limited.

Office Address:

7 Ernest Fancy Lane CO4 9AN Colchester

Number: 07972688

Incorporation date: 2012-03-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 is the year of the launching of Chelmer Mortgages Ltd., the firm registered at 7 Ernest Fancy Lane, , Colchester. This means it's been twelve years Chelmer Mortgages has been in the UK, as the company was registered on 2012/03/01. The registered no. is 07972688 and its area code is CO4 9AN. This firm currently known as Chelmer Mortgages Ltd., was earlier listed under the name of Melanie Bull. The change has taken place in 2012/10/17. The firm's principal business activity number is 66220 - Activities of insurance agents and brokers. The company's latest accounts cover the period up to 2022-03-31 and the most current confirmation statement was filed on 2023-03-01.

Since 2012/03/01, the firm has only been supervised by a single director: Melanie B. who has been managing it for twelve years.

Melanie B. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Chelmer Mortgages Ltd. 2012-10-17
  • Melanie Bull Ltd 2012-03-01

Financial data based on annual reports

Company staff

Melanie B.

Role: Director

Appointed: 01 March 2012

Latest update: 11 January 2024

People with significant control

Melanie B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 July 2013
Annual Accounts 11/11/2016
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11/11/2016
Annual Accounts 25 April 2014
Date Approval Accounts 25 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Fri, 1st Mar 2024 (CS01)
filed on: 1st, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

HQ address,
2014

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

Accountant/Auditor,
2013 - 2014

Name:

Alexandra Anthony Limited

Address:

47 Church Street Great Baddow

Post code:

CM2 7JA

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
12
Company Age

Similar companies nearby

Closest companies