Michael Usher Mortgage Services Limited

General information

Name:

Michael Usher Mortgage Services Ltd

Office Address:

84- 88 Frimley High Street Frimley High Street Frimley GU16 7JE Camberley

Number: 04156383

Incorporation date: 2001-02-08

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Michael Usher Mortgage Services Limited can be contacted at Camberley at 84- 88 Frimley High Street Frimley High Street. You can look up this business by referencing its zip code - GU16 7JE. The enterprise has been in the field on the British market for 24 years. This firm is registered under the number 04156383 and their last known state is active. This enterprise's Standard Industrial Classification Code is 64999 which stands for Financial intermediation not elsewhere classified. Michael Usher Mortgage Services Ltd filed its account information for the period up to 2023-02-28. The most recent annual confirmation statement was released on 2023-02-08.

With two job advert since 2015/08/20, the company has been an active employer on the job market. On 2016/07/18, it was employing new employees for a Mortgage & Protection Advisor post in Basingstoke, and on 2015/08/20, for the vacant post of a Mortgage Administrator in Basingstoke.

Within the limited company, all of director's obligations have so far been met by Mitchell A. and Michael U.. When it comes to these two individuals, Michael U. has carried on with the limited company for the longest time, having become a vital addition to company's Management Board on Thursday 1st March 2001.

Financial data based on annual reports

Company staff

Mitchell A.

Role: Director

Appointed: 01 May 2015

Latest update: 5 July 2025

Michael U.

Role: Director

Appointed: 01 March 2001

Latest update: 5 July 2025

People with significant control

Executives with significant control over the firm are: Mitchell A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael U. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mitchell A.
Notified on 23 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael U.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 7 July 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 November 2015
Annual Accounts 6 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 6 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2023
End Date For Period Covered By Report 29 February 2024
Annual Accounts
Start Date For Period Covered By Report 01 March 2024
End Date For Period Covered By Report 28 February 2025
Annual Accounts 7 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 7 November 2013

Jobs and Vacancies at Michael Usher Mortgage Services Ltd

Mortgage & Protection Advisor in Basingstoke, posted on Monday 18th July 2016
Region / City Basingstoke
Salary From £20000.00 to £65000.00 per year
Job type permanent
Expiration date Tuesday 30th August 2016
 
Mortgage Administrator in Basingstoke, posted on Thursday 20th August 2015
Region / City Basingstoke
Salary From £18000.00 to £20000.00 per year
Job type permanent
Expiration date Friday 2nd October 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 29th Feb 2024 (AA)
filed on: 11th, September 2024
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Centora Ltd

Address:

Jury Farm Ripley Lane

Post code:

KT24 6JT

City / Town:

West Horsley

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies