Deramore Mortgage Company Limited

General information

Name:

Deramore Mortgage Company Ltd

Office Address:

17 Sovereign Court Jesmond NE2 1JZ Newcastle Upon Tyne

Number: 01260726

Incorporation date: 1976-05-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Deramore Mortgage Company Limited firm has been operating in this business for at least fourty eight years, as it's been established in 1976. Registered with number 01260726, Deramore Mortgage Company was set up as a Private Limited Company located in 17 Sovereign Court, Newcastle Upon Tyne NE2 1JZ. This company's principal business activity number is 68320 which stands for Management of real estate on a fee or contract basis. The company's most recent accounts were submitted for the period up to 2022-09-30 and the most recent confirmation statement was submitted on 2023-03-13.

We have a group of six directors leading this particular firm right now, namely Madeleine C., Christopher C., Eileen C. and 3 other directors have been described below who have been executing the directors obligations since 1994. Furthermore, the managing director's assignments are aided with by a secretary - Christopher C..

Christopher C. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Christopher C.

Role: Secretary

Latest update: 28 February 2024

Madeleine C.

Role: Director

Appointed: 17 June 1994

Latest update: 28 February 2024

Christopher C.

Role: Director

Appointed: 30 September 1992

Latest update: 28 February 2024

Eileen C.

Role: Director

Appointed: 30 September 1992

Latest update: 28 February 2024

Stephen C.

Role: Director

Appointed: 30 September 1992

Latest update: 28 February 2024

Michael C.

Role: Director

Appointed: 30 September 1992

Latest update: 28 February 2024

John C.

Role: Director

Appointed: 30 September 1992

Latest update: 28 February 2024

People with significant control

Christopher C.
Notified on 14 March 2023
Nature of control:
substantial control or influence
Michael C.
Notified on 8 September 2016
Ceased on 30 May 2018
Nature of control:
substantial control or influence
Eileen C.
Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 21st, June 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 68310 : Real estate agencies
47
Company Age

Closest Companies - by postcode