Your Mortgage Shop Limited

General information

Name:

Your Mortgage Shop Ltd

Office Address:

45b Plains Road Mapperley NG3 5JU Nottingham

Number: 04679298

Incorporation date: 2003-02-26

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 45b Plains Road, Nottingham NG3 5JU Your Mortgage Shop Limited is categorised as a Private Limited Company registered under the 04679298 registration number. It has been started 21 years ago. This firm currently known as Your Mortgage Shop Limited, was earlier known under the name of David James Mortgage Services. The transformation has occurred in 2021-05-04. This company's SIC code is 68310 meaning Real estate agencies. Your Mortgage Shop Ltd released its account information for the period that ended on 2023-04-30. The company's most recent confirmation statement was submitted on 2023-02-26.

In order to satisfy their client base, the following business is constantly being overseen by a number of two directors who are James R. and Jonathan R.. Their constant collaboration has been of cardinal importance to the business since 2008. To provide support to the directors, the business has been utilizing the skillset of James R. as a secretary since the appointment on 2020-11-09.

  • Previous company's names
  • Your Mortgage Shop Limited 2021-05-04
  • David James Mortgage Services Limited 2003-02-26

Financial data based on annual reports

Company staff

James R.

Role: Secretary

Appointed: 09 November 2020

Latest update: 18 February 2024

James R.

Role: Director

Appointed: 27 February 2008

Latest update: 18 February 2024

Jonathan R.

Role: Director

Appointed: 06 October 2004

Latest update: 18 February 2024

People with significant control

James R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

James R.
Notified on 16 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Glenys R.
Notified on 4 April 2019
Ceased on 9 November 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David R.
Notified on 4 April 2019
Ceased on 1 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John R.
Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 4 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 22 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 22 January 2013
Annual Accounts 9 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 July 2013
Annual Accounts 16 September 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 16 September 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sun, 30th Apr 2023 (AA)
filed on: 13th, July 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
21
Company Age

Similar companies nearby

Closest companies