General information

Name:

Mortgage £££ Ltd

Office Address:

The Garden Suite 23 Westfield Park BS6 6LT Redland

Number: 06047457

Incorporation date: 2007-01-10

Dissolution date: 2019-05-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mortgage £££ started its operations in the year 2007 as a Private Limited Company under the following Company Registration No.: 06047457. This company's head office was situated in Redland at The Garden Suite. This Mortgage £££ Limited company had been operating in this business for 12 years. The firm was known under the name Mortgage £££ until March 6, 2008, at which point the company name was changed to Mortgage $$$. The definitive was known under the name took place on March 6, 2008.

This specific company was managed by a single director: Simon B. who was leading it for ten years.

Naomi B. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Mortgage £££ Limited 2008-03-06
  • Mortgage $$$ Limited 2008-03-06
  • Mortgage £££ Limited 2007-01-10

Financial data based on annual reports

Company staff

Naomi B.

Role: Secretary

Appointed: 15 June 2010

Latest update: 2 February 2024

Simon B.

Role: Director

Appointed: 21 December 2009

Latest update: 2 February 2024

People with significant control

Naomi B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 15 February 2019
Confirmation statement last made up date 01 February 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2012
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 8 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 19 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 27 October 2016
Date Approval Accounts 27 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, May 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Suite 20 179 Whiteladies Road Clifton Bristol

Post code:

BS8 2AG

City / Town:

United Kingdom

HQ address,
2015

Address:

Suite 20 179 Whiteladies Road Clifton Bristol

Post code:

BS8 2AG

City / Town:

United Kingdom

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
12
Company Age

Similar companies nearby

Closest companies