NEWBURY MORTGAGE SERVICES LIMITED

NEWBURY MORTGAGE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNEWBURY MORTGAGE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03035761
    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 NEWBURY MORTGAGE SERVICES LIMITED?

    • Building societies (64192) / Financial and insurance activities

    Where is NEWBURY MORTGAGE SERVICES LIMITED located?

    Registered Office Address
    90 Bartholomew Street
    RG14 5EE Newbury
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEWBURY MORTGAGE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for NEWBURY MORTGAGE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for NEWBURY MORTGAGE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Oct 31, 2024

    2 pagesAA

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Phillippa Cardno as a director on Mar 08, 2022

    2 pagesAP01

    Termination of appointment of Roland Gardner as a director on Mar 08, 2022

    1 pagesTM01

    Termination of appointment of Peter John Brickley as a director on Feb 23, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2021

    5 pagesAA

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    5 pagesAA

    Registered office address changed from 17 Bartholomew Street Newbury Berkshire RG14 5LY to 90 Bartholomew Street Newbury RG14 5EE on Dec 03, 2020

    1 pagesAD01

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2019

    5 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Newbury Building Society as a person with significant control on Oct 29, 2018

    1 pagesPSC07

    Confirmation statement made on Mar 21, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Nigel Briggs as a secretary on Oct 29, 2018

    1 pagesTM02

    Appointment of Miss Erika Neves as a secretary on Oct 29, 2018

    2 pagesAP03

    Accounts for a dormant company made up to Oct 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    5 pagesAA

    Full accounts made up to Oct 31, 2016

    11 pagesAA

    Who are the officers of NEWBURY MORTGAGE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEVES, Erika
    Bartholomew Street
    RG14 5EE Newbury
    90
    England
    Secretary
    Bartholomew Street
    RG14 5EE Newbury
    90
    England
    256832330001
    CARDNO, Phillippa
    Bartholomew Street
    RG14 5EE Newbury
    90
    England
    Director
    Bartholomew Street
    RG14 5EE Newbury
    90
    England
    EnglandBritish72054280001
    BRIGGS, Nigel
    17 Bartholomew Street
    Newbury
    RG14 5LY Berkshire
    Secretary
    17 Bartholomew Street
    Newbury
    RG14 5LY Berkshire
    185299930001
    ELLIOTT, Maurice
    32 Ramsbury Drive
    RG17 0SG Hungerford
    Berkshire
    Secretary
    32 Ramsbury Drive
    RG17 0SG Hungerford
    Berkshire
    British51841630002
    RELF, Philip Martin
    17 Bartholomew Street
    Newbury
    RG14 5LY Berkshire
    Secretary
    17 Bartholomew Street
    Newbury
    RG14 5LY Berkshire
    British99713500001
    BRICKLEY, Peter John
    Bartholomew Street
    RG14 5EE Newbury
    90
    England
    Director
    Bartholomew Street
    RG14 5EE Newbury
    90
    England
    EnglandBritish122748290001
    BULL, Malcolm Thomas
    Dom Bykow Foxs Lane
    Kingsclere
    RG20 5SL Newbury
    Berkshire
    Director
    Dom Bykow Foxs Lane
    Kingsclere
    RG20 5SL Newbury
    Berkshire
    EnglandBritish60072330001
    FLEMING, Nigel Francis Christopher
    Abbey Wells
    Woolton Hill
    RG209UW Newbury
    The Kitchen Garden
    Berkshire
    United Kingdom
    Director
    Abbey Wells
    Woolton Hill
    RG209UW Newbury
    The Kitchen Garden
    Berkshire
    United Kingdom
    UkBritish131489260001
    GARDNER, Roland
    Nursery End Tubbs Lane
    Highclere
    RG20 9PG Newbury
    Berkshire
    Director
    Nursery End Tubbs Lane
    Highclere
    RG20 9PG Newbury
    Berkshire
    United KingdomBritish41595600001
    LAILEY, Roger Vincent
    Willowbrook Bagnor
    RG20 8AH Newbury
    Berkshire
    Director
    Willowbrook Bagnor
    RG20 8AH Newbury
    Berkshire
    British59770200001
    MOORE, Alan John
    41 Penwood Heights
    Penwood Burghclere
    RG15 9EZ Newbury
    Berkshire
    Director
    41 Penwood Heights
    Penwood Burghclere
    RG15 9EZ Newbury
    Berkshire
    British42468880001
    RANN, Adrian Christopher Dale
    Kingsdale 84 Romsey Road
    SO22 5PH Winchester
    Hampshire
    Director
    Kingsdale 84 Romsey Road
    SO22 5PH Winchester
    Hampshire
    United KingdomBritish51628250001
    WOODFORD, Frank
    The Toll House
    Church Lane
    RG12 5NJ Binfield
    Berkshire
    Director
    The Toll House
    Church Lane
    RG12 5NJ Binfield
    Berkshire
    British40903780001

    Who are the persons with significant control of NEWBURY MORTGAGE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newbury Building Society
    Bartholomew Street
    RG14 5LY Newbury
    17
    England
    Apr 06, 2016
    Bartholomew Street
    RG14 5LY Newbury
    17
    England
    Yes
    Legal FormBuilding Society
    Legal AuthorityBuilding Society Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for NEWBURY MORTGAGE SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 06, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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