Stonebridge Mortgage Solutions Limited

General information

Name:

Stonebridge Mortgage Solutions Ltd

Office Address:

9 Lords Court SS13 1SS Basildon

Number: 05601592

Incorporation date: 2005-10-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment the firm was started is 2005-10-24. Started under company registration number 05601592, this company is considered a Private Limited Company. You can reach the headquarters of the company during its opening times at the following address: 9 Lords Court, SS13 1SS Basildon. Registered as Stonebridge Insurance Services, this business used the business name up till 2006-05-10, then it got changed to Stonebridge Mortgage Solutions Limited. The company's SIC code is 64999 : Financial intermediation not elsewhere classified. Stonebridge Mortgage Solutions Ltd released its account information for the period that ended on Thursday 31st March 2022. The most recent annual confirmation statement was filed on Thursday 9th February 2023.

As mentioned in the following enterprise's executives list, since August 2021 there have been five directors including: David G., Charles R. and Martyn F.. What is more, the director's duties are assisted with by a secretary - Sarah T., who was officially appointed by the firm in June 2022.

  • Previous company's names
  • Stonebridge Mortgage Solutions Limited 2006-05-10
  • Stonebridge Insurance Services Limited 2005-10-24

Financial data based on annual reports

Company staff

Sarah T.

Role: Secretary

Appointed: 01 June 2022

Latest update: 17 January 2024

David G.

Role: Director

Appointed: 19 August 2021

Latest update: 17 January 2024

Charles R.

Role: Director

Appointed: 01 July 2021

Latest update: 17 January 2024

Martyn F.

Role: Director

Appointed: 01 July 2018

Latest update: 17 January 2024

Joanne C.

Role: Director

Appointed: 25 June 2018

Latest update: 17 January 2024

Robert C.

Role: Director

Appointed: 01 July 2015

Latest update: 17 January 2024

People with significant control

The companies that control this firm are: Mortgage And Surveying Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nottingham at Regan Way, Beeston, NG9 6RZ and was registered as a PSC under the registration number 06055271.

Mortgage And Surveying Services Limited
Address: 3-4 Regan Way, Beeston, Nottingham, NG9 6RZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Registrar Of Companies For England & Wales
Registration number 06055271
Notified on 1 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Richard A.
Notified on 22 October 2016
Ceased on 31 July 2019
Nature of control:
substantial control or influence
Julie M.
Notified on 22 October 2016
Ceased on 22 October 2016
Nature of control:
1/2 or less of shares
Malcolm C.
Notified on 22 October 2016
Ceased on 22 October 2016
Nature of control:
right to manage directors
Robert C.
Notified on 22 October 2016
Ceased on 22 October 2016
Nature of control:
right to manage directors
Paul N.
Notified on 22 October 2016
Ceased on 22 October 2016
Nature of control:
1/2 or less of shares
Tracey C.
Notified on 22 October 2016
Ceased on 22 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 30 June 2014
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 August 2015
Annual Accounts 2 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 August 2016
Annual Accounts 12 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to March 31, 2023 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (39 pages)

Additional Information

HQ address,
2013

Address:

Turnpike House 1208/1210 London Road Leigh On Sea

Post code:

SS9 2UA

City / Town:

Essex

HQ address,
2014

Address:

Turnpike House 1208/1210 London Road Leigh On Sea

Post code:

SS9 2UA

City / Town:

Essex

HQ address,
2015

Address:

Turnpike House 1208/1210 London Road Leigh On Sea

Post code:

SS9 2UA

City / Town:

Essex

HQ address,
2016

Address:

Turnpike House 1208/1210 London Road Leigh On Sea

Post code:

SS9 2UA

City / Town:

Essex

Accountant/Auditor,
2016

Name:

Segrave & Partners Llp

Address:

Turnpike House 1208/1210 London Road Leigh On Sea

Post code:

SS9 2UA

City / Town:

Essex

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies