SLATER HOGG MORTGAGES LIMITED
Overview
Company Name | SLATER HOGG MORTGAGES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04206425 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SLATER HOGG MORTGAGES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SLATER HOGG MORTGAGES LIMITED located?
Registered Office Address | Countrywide House 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte MK7 8JT Milton Keynes United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SLATER HOGG MORTGAGES LIMITED?
Company Name | From | Until |
---|---|---|
COUNTRYWIDE MORTGAGE ADVISERS LIMITED | Oct 11, 2004 | Oct 11, 2004 |
COUNTRYWIDE LENDING SOLUTIONS LIMITED | Apr 26, 2001 | Apr 26, 2001 |
What are the latest accounts for SLATER HOGG MORTGAGES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SLATER HOGG MORTGAGES LIMITED?
Last Confirmation Statement Made Up To | Mar 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 17, 2025 |
Overdue | No |
What are the latest filings for SLATER HOGG MORTGAGES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 17, 2024 with updates | 5 pages | CS01 | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Change of details for Countrywide Group Holdings Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Adrian Paul Scott on Oct 06, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 17, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 17 pages | AA | ||
legacy | 74 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 17, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Gareth Rhys Williams as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Balanus Limited as a person with significant control on Mar 23, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Paul Lewis Creffield as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Who are the officers of SLATER HOGG MORTGAGES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
SCOTT, Adrian Paul | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | United Kingdom | British | Group Lender Services Managing Director | 106711150001 | ||||||||
TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | United Kingdom | British | Group Chief Finance And Commercial Officer | 290309030001 | ||||||||
LAW, Shirley Gaik Heah | Secretary | 1 Warwick Gardens IG1 4LE Ilford Essex | British | 3393430001 | ||||||||||
MCGREGOR, Glenn Frederick | Secretary | Bakers Cottage 21 Tilsworth Road Stanbridge LU7 9HT Leighton Buzzard Bedfordshire | British | Finance Director | 23620150002 | |||||||||
WILLIAMS, Gareth Rhys | Secretary | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | 164758350001 | |||||||||||
CREFFIELD, Paul Lewis | Director | 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte MK7 8JT Milton Keynes Countrywide House United Kingdom | United Kingdom | British | Company Director | 130655630002 | ||||||||
CURRAN, Peter | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | Director | 318302470001 | ||||||||
DIXON, Paul Michael | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | Finance Director | 256585450001 | ||||||||
FITZJOHN, Gerald Roy | Director | The Old Vicarage Churchway Whittlebury M12 8XS Towcester Northants | England | British | Estate Agent | 159145420001 | ||||||||
GREEN, Mark Steven | Director | 15 Queen Anne Drive M28 1ZF Manchester Lancashire | United Kingdom | British | Company Director | 109535410001 | ||||||||
LUCK, Michael | Director | 2 Beechwood Court Bearsden G61 2RY Glasgow Lanarkshire | Scotland | British | Company Director | 211160002 | ||||||||
MCGREGOR, Glenn Frederick | Director | Bakers Cottage 21 Tilsworth Road Stanbridge LU7 9HT Leighton Buzzard Bedfordshire | England | British | Finance Director | 23620150002 | ||||||||
NOWER, Michael Charles | Director | Cartref Mayes Lane Sandon CM2 7RW Chelmsford Essex | British | Director | 100512600001 | |||||||||
PARKER, Carl Graham | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | National Financial Services Director | 189660150001 | ||||||||
PENNELLS, Andrew Michael | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire | England | British | Director | 205410040001 | ||||||||
PENNELLS, Andrew Michael | Director | 4 Brisbane Close Bramhall SK7 1LF Stockport Cheshire | England | British | Director | 103430790001 | ||||||||
PERKIN, John Arthur | Director | 27 Murieston Wood EH54 9EE Livingston West Lothian | United Kingdom | British | Company Director | 109522620001 | ||||||||
SCARFF, Robert Alan, Mr. | Director | 79 Alderbrook Road B91 1NS Solihull West Midlands | England | British | Company Director | 2351640005 | ||||||||
TIMMS, David Alan | Director | 3 Willowford Bancroft Park MK13 0RH Milton Keynes | British | Company Director | 40016640001 | |||||||||
WHITE, Gary | Director | 5 Greystonley Emerson Valley MK4 2JY Milton Keynes | United Kingdom | British | Company Director | 39722550003 | ||||||||
WILLIAMS, Gareth Rhys | Director | Summer House Woodside Little Baddow CM3 4SR Chelmsford Essex | United Kingdom | British | Solicitor | 73177720002 | ||||||||
WILLIAMS, John | Director | 6 Avenue Close Dorridge B93 8LB Solihull West Midlands | Uk | British | Managing Director | 43235510002 |
Who are the persons with significant control of SLATER HOGG MORTGAGES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Countrywide Group Holdings Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SLATER HOGG MORTGAGES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 26, 2017 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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