SLATER HOGG MORTGAGES LIMITED

SLATER HOGG MORTGAGES LIMITED

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

    Company NameSLATER HOGG MORTGAGES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04206425
    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 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 AddressNo

    What were the previous names of SLATER HOGG MORTGAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTRYWIDE MORTGAGE ADVISERS LIMITEDOct 11, 2004Oct 11, 2004
    COUNTRYWIDE LENDING SOLUTIONS LIMITEDApr 26, 2001Apr 26, 2001

    What are the latest accounts for SLATER HOGG MORTGAGES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for SLATER HOGG MORTGAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 17, 2024 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Change of details for Countrywide Group Holdings Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    Director's details changed for Mr Adrian Paul Scott on Oct 06, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 17, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    17 pagesAA

    legacy

    74 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 17, 2022 with updates

    4 pagesCS01

    Termination of appointment of Gareth Rhys Williams as a secretary on Nov 30, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Mar 17, 2021 with no updates

    3 pagesCS01

    Change of details for Balanus Limited as a person with significant control on Mar 23, 2021

    2 pagesPSC05

    Termination of appointment of Paul Lewis Creffield as a director on Mar 31, 2021

    1 pagesTM01

    Who are the officers of SLATER HOGG MORTGAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    SCOTT, Adrian Paul
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    United KingdomBritishGroup Lender Services Managing Director106711150001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    United KingdomBritishGroup Chief Finance And Commercial Officer290309030001
    LAW, Shirley Gaik Heah
    1 Warwick Gardens
    IG1 4LE Ilford
    Essex
    Secretary
    1 Warwick Gardens
    IG1 4LE Ilford
    Essex
    British3393430001
    MCGREGOR, Glenn Frederick
    Bakers Cottage 21 Tilsworth Road
    Stanbridge
    LU7 9HT Leighton Buzzard
    Bedfordshire
    Secretary
    Bakers Cottage 21 Tilsworth Road
    Stanbridge
    LU7 9HT Leighton Buzzard
    Bedfordshire
    BritishFinance Director23620150002
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Secretary
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    164758350001
    CREFFIELD, Paul Lewis
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    Director
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    United KingdomBritishCompany Director130655630002
    CURRAN, Peter
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritishDirector318302470001
    DIXON, Paul Michael
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritishFinance Director256585450001
    FITZJOHN, Gerald Roy
    The Old Vicarage Churchway
    Whittlebury
    M12 8XS Towcester
    Northants
    Director
    The Old Vicarage Churchway
    Whittlebury
    M12 8XS Towcester
    Northants
    EnglandBritishEstate Agent159145420001
    GREEN, Mark Steven
    15 Queen Anne Drive
    M28 1ZF Manchester
    Lancashire
    Director
    15 Queen Anne Drive
    M28 1ZF Manchester
    Lancashire
    United KingdomBritishCompany Director109535410001
    LUCK, Michael
    2 Beechwood Court
    Bearsden
    G61 2RY Glasgow
    Lanarkshire
    Director
    2 Beechwood Court
    Bearsden
    G61 2RY Glasgow
    Lanarkshire
    ScotlandBritishCompany Director211160002
    MCGREGOR, Glenn Frederick
    Bakers Cottage 21 Tilsworth Road
    Stanbridge
    LU7 9HT Leighton Buzzard
    Bedfordshire
    Director
    Bakers Cottage 21 Tilsworth Road
    Stanbridge
    LU7 9HT Leighton Buzzard
    Bedfordshire
    EnglandBritishFinance Director23620150002
    NOWER, Michael Charles
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    Director
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    BritishDirector100512600001
    PARKER, Carl Graham
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritishNational Financial Services Director189660150001
    PENNELLS, Andrew Michael
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    EnglandBritishDirector205410040001
    PENNELLS, Andrew Michael
    4 Brisbane Close
    Bramhall
    SK7 1LF Stockport
    Cheshire
    Director
    4 Brisbane Close
    Bramhall
    SK7 1LF Stockport
    Cheshire
    EnglandBritishDirector103430790001
    PERKIN, John Arthur
    27 Murieston Wood
    EH54 9EE Livingston
    West Lothian
    Director
    27 Murieston Wood
    EH54 9EE Livingston
    West Lothian
    United KingdomBritishCompany Director109522620001
    SCARFF, Robert Alan, Mr.
    79 Alderbrook Road
    B91 1NS Solihull
    West Midlands
    Director
    79 Alderbrook Road
    B91 1NS Solihull
    West Midlands
    EnglandBritishCompany Director2351640005
    TIMMS, David Alan
    3 Willowford
    Bancroft Park
    MK13 0RH Milton Keynes
    Director
    3 Willowford
    Bancroft Park
    MK13 0RH Milton Keynes
    BritishCompany Director40016640001
    WHITE, Gary
    5 Greystonley
    Emerson Valley
    MK4 2JY Milton Keynes
    Director
    5 Greystonley
    Emerson Valley
    MK4 2JY Milton Keynes
    United KingdomBritishCompany Director39722550003
    WILLIAMS, Gareth Rhys
    Summer House
    Woodside Little Baddow
    CM3 4SR Chelmsford
    Essex
    Director
    Summer House
    Woodside Little Baddow
    CM3 4SR Chelmsford
    Essex
    United KingdomBritishSolicitor73177720002
    WILLIAMS, John
    6 Avenue Close
    Dorridge
    B93 8LB Solihull
    West Midlands
    Director
    6 Avenue Close
    Dorridge
    B93 8LB Solihull
    West Midlands
    UkBritishManaging Director43235510002

    Who are the persons with significant control of SLATER HOGG MORTGAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1837522
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SLATER HOGG MORTGAGES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 26, 2017Oct 12, 2017The 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