G T P Mortgage & Financial Services Limited

General information

Name:

G T P Mortgage & Financial Services Ltd

Office Address:

1 Gibson House 22 Battle Hill NE46 1UU Hexham

Number: 08127848

Incorporation date: 2012-07-03

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

G T P Mortgage & Financial Services Limited can be gotten hold of in 1 Gibson House, 22 Battle Hill in Hexham. The post code is NE46 1UU. G T P Mortgage & Financial Services has been actively competing in this business since it was set up in 2012. The registered no. is 08127848. This firm's SIC and NACE codes are 66220 - Activities of insurance agents and brokers. Its latest filed accounts documents were submitted for the period up to Wed, 30th Nov 2022 and the latest annual confirmation statement was released on Mon, 3rd Jul 2023.

Marie G. is this specific enterprise's single managing director, that was designated to this position on 2013-09-01. The following company had been governed by Katherine M. up until 2017-04-10.

Marie G. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Marie G.

Role: Director

Appointed: 01 September 2013

Latest update: 15 January 2024

People with significant control

Marie G.
Notified on 18 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 23 July 2016
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 July 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts 3 April 2014
Date Approval Accounts 3 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023/07/03 (CS01)
filed on: 3rd, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Woodlands Ridley Mill Road

Post code:

NE43 7QU

City / Town:

Stocksfield

HQ address,
2014

Address:

Woodlands Ridley Mill Road

Post code:

NE43 7QU

City / Town:

Stocksfield

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
  • 64922 : Activities of mortgage finance companies
11
Company Age

Similar companies nearby

Closest companies