SOLUTION MORTGAGES LIMITED

SOLUTION MORTGAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOLUTION MORTGAGES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01597729
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOLUTION MORTGAGES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SOLUTION MORTGAGES LIMITED located?

    Registered Office Address
    7 Gosling Way
    CW12 4WD Congleton
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLUTION MORTGAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOSLEY STREET SECURITIES LTDJan 12, 2004Jan 12, 2004
    C F A SECURITIES LIMITEDApr 26, 2002Apr 26, 2002
    GALLEON ASSETS MANAGEMENT LIMITEDOct 20, 1992Oct 20, 1992
    CHARLOTTE HOUSE FINANCIAL SERVICES LIMITEDFeb 03, 1982Feb 03, 1982
    JETDENE LIMITEDNov 13, 1981Nov 13, 1981

    What are the latest accounts for SOLUTION MORTGAGES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SOLUTION MORTGAGES LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for SOLUTION MORTGAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 30, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 30, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 30, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jul 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jul 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jul 30, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 30, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Jul 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 578,250
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jul 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 578,250
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Who are the officers of SOLUTION MORTGAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISEY, Scott Michael
    7 Gosling Way
    Congleton
    CW12 4WD Cheshire
    Director
    7 Gosling Way
    Congleton
    CW12 4WD Cheshire
    United KingdomBritishDirector115206050001
    SHEPPARD, Brian Stephen
    Mallerstang
    Congleton Lane
    SK11 9AG Chelford
    Cheshire
    Secretary
    Mallerstang
    Congleton Lane
    SK11 9AG Chelford
    Cheshire
    British31900800001
    SHEPPARD, Mark Brian Birch
    Mallerstang
    Congleton Lane,
    SK11 9AG Chelford
    Cheshire
    Secretary
    Mallerstang
    Congleton Lane,
    SK11 9AG Chelford
    Cheshire
    BritishAccountant67791070001
    THOMAS, Peter Anthony
    Wilson Street
    Stretford
    M32 0PQ Manchester
    20
    Secretary
    Wilson Street
    Stretford
    M32 0PQ Manchester
    20
    British97818040001
    BARCLAY, Stephen John
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    Director
    71 Raynham
    Norfolk Crescent
    W2 2PQ London
    EnglandBritishDirector113369340001
    BOR, Ellis
    Wayside 9 Bruntwood Lane
    SK8 1HS Cheadle
    Cheshire
    Director
    Wayside 9 Bruntwood Lane
    SK8 1HS Cheadle
    Cheshire
    BritishCompany Director5197750001
    MITCHELL, Drew Carmichael
    Flat 5 15 Wilbraham Road
    M14 6EZ Manchester
    Director
    Flat 5 15 Wilbraham Road
    M14 6EZ Manchester
    BritishDirector115215900001
    RANDALL, Nicholas Charles
    26 Alexandra Road
    PR9 9HA Southport
    Merseyside
    Director
    26 Alexandra Road
    PR9 9HA Southport
    Merseyside
    BritishStockbroker69556630001
    REEKS, Simon Jon
    1 Harthill Court
    Woodville Road
    WA14 2AN Bowden
    Cheshire
    Director
    1 Harthill Court
    Woodville Road
    WA14 2AN Bowden
    Cheshire
    BritishDirector115215990001
    SHEPPARD, Brian Stephen
    Mallerstang
    Congleton Lane
    SK11 9AG Chelford
    Cheshire
    Director
    Mallerstang
    Congleton Lane
    SK11 9AG Chelford
    Cheshire
    United KingdomBritishStockbroker31900800001
    SHEPPARD, Mark Brian Birch
    Mallerstang
    Congleton Lane,
    SK11 9AG Chelford
    Cheshire
    Director
    Mallerstang
    Congleton Lane,
    SK11 9AG Chelford
    Cheshire
    EnglandBritishAccountant67791070001
    WOOD, John Ashton
    30 Cavendish Road
    Heaton Mersey
    SK4 3DN Stockport
    Cheshire
    Director
    30 Cavendish Road
    Heaton Mersey
    SK4 3DN Stockport
    Cheshire
    BritishStockbroker23266040001

    Who are the persons with significant control of SOLUTION MORTGAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smds Solution Holdings Ltd
    Gosling Way
    CW12 4WD Congleton
    7
    Cheshire
    England
    Jun 30, 2016
    Gosling Way
    CW12 4WD Congleton
    7
    Cheshire
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies House Act 2006
    Place RegisteredEngland And Wales
    Registration Number06053033
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0