Pete Flanagan Mortgages Ltd

General information

Name:

Pete Flanagan Mortgages Limited

Office Address:

1 Park Street SA45 9QG New Quay

Number: 09190291

Incorporation date: 2014-08-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is widely known as Pete Flanagan Mortgages Ltd. This firm was founded 10 years ago and was registered with 09190291 as its reg. no. This headquarters of the company is registered in New Quay. You may visit it at 1 Park Street. This business's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. The most recent financial reports cover the period up to Fri, 31st Mar 2023 and the latest annual confirmation statement was submitted on Sun, 9th Oct 2022.

With regards to this particular company, all of director's tasks have so far been done by Peter F. who was designated to this position in 2014 in August.

Peter F. 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.

Financial data based on annual reports

Company staff

Peter F.

Role: Director

Appointed: 28 August 2014

Latest update: 18 March 2024

People with significant control

Peter F.
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 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 October 2023
Confirmation statement last made up date 09 October 2022
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 28 August 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates October 9, 2023 (CS01)
filed on: 15th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

7 St. Augustines Drive Wychwood Village

Post code:

CW2 5FE

City / Town:

Weston

HQ address,
2016

Address:

7 St. Augustines Drive Wychwood Village

Post code:

CW2 5FE

City / Town:

Weston

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 64922 : Activities of mortgage finance companies
9
Company Age

Closest Companies - by postcode