Coombes & Wright Mortgage Solutions Limited

General information

Name:

Coombes & Wright Mortgage Solutions Ltd

Office Address:

51 Bradmore Green Brookmans Park AL9 7QS Hatfield

Number: 08885203

Incorporation date: 2014-02-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

08885203 is a registration number of Coombes & Wright Mortgage Solutions Limited. This firm was registered as a Private Limited Company on Tuesday 11th February 2014. This firm has existed on the market for the last ten years. This business can be reached at 51 Bradmore Green Brookmans Park in Hatfield. It's postal code assigned to this place is AL9 7QS. The company's Standard Industrial Classification Code is 64922 which means Activities of mortgage finance companies. 2023-03-31 is the last time when company accounts were reported.

The directors currently appointed by this particular firm are as follow: Michael C. chosen to lead the company in 2014 and James W. chosen to lead the company on Tuesday 11th February 2014.

Executives who control the firm include: James W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 11 February 2014

Latest update: 13 March 2024

James W.

Role: Director

Appointed: 11 February 2014

Latest update: 13 March 2024

People with significant control

James W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 11 February 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 June 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-02-11 (CS01)
filed on: 29th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

HQ address,
2016

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Accountant/Auditor,
2016 - 2015

Name:

Macalvins Limited

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 64922 : Activities of mortgage finance companies
10
Company Age

Closest Companies - by postcode