ROOFTOP MORTGAGES LIMITED

ROOFTOP MORTGAGES LIMITED

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

    Company NameROOFTOP MORTGAGES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04621865
    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 ROOFTOP MORTGAGES LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is ROOFTOP MORTGAGES LIMITED located?

    Registered Office Address
    1st Floor, Crown House
    Crown Street
    IP1 3HS Ipswich
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROOFTOP MORTGAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROOF TOP MORTGAGES LIMITEDApr 16, 2003Apr 16, 2003
    IBIS (815) LIMITEDDec 19, 2002Dec 19, 2002

    What are the latest accounts for ROOFTOP 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 ROOFTOP MORTGAGES LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for ROOFTOP MORTGAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Simon Gerardus Fitness on Sep 02, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Termination of appointment of Selina Lee Burdell as a director on Jul 14, 2025

    1 pagesTM01

    Appointment of Mr Frank Horvath as a director on Jul 14, 2025

    2 pagesAP01

    Confirmation statement made on Jun 27, 2025 with updates

    4 pagesCS01

    Appointment of Mrs Selina Lee Burdell as a director on Apr 08, 2025

    2 pagesAP01

    Termination of appointment of Wilfrid Mark Richard Davies as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Change of details for Bcm Asset Services (Holdings) Limited as a person with significant control on Mar 06, 2024

    2 pagesPSC05

    Change of details for Link Asset Services (Holdings) Limited as a person with significant control on Mar 06, 2024

    2 pagesPSC05

    Appointment of Mr Simon Gerardus Fitness as a director on May 02, 2024

    2 pagesAP01

    Current accounting period extended from Jun 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Termination of appointment of Peter Charles Walker as a director on Jan 31, 2024

    1 pagesTM01

    Termination of appointment of Link Group Corporate Secretary Limited as a secretary on Aug 31, 2023

    1 pagesTM02

    Full accounts made up to Jun 30, 2023

    20 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    22 pagesAA

    Registered office address changed from , 6th Floor 65 Gresham Street, London, EC2V 7NQ, United Kingdom to 1st Floor, Crown House Crown Street Ipswich IP1 3HS on Sep 01, 2022

    1 pagesAD01

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Godfrey Blight as a director on Apr 04, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    23 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    19 pagesAA

    Change of details for Link Asset Services (Holdings) Limited as a person with significant control on Mar 05, 2021

    2 pagesPSC05

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of ROOFTOP MORTGAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITNESS, Simon Gerardus
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    Director
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    EnglandNew Zealander320228990002
    HORVATH, Frank
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    Director
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    EnglandBritish73609200002
    COLQUHOUN, Susan Jaqueline
    Windmill Lane
    WD23 1NE Bushey Heath
    117
    Hertfordshire
    Secretary
    Windmill Lane
    WD23 1NE Bushey Heath
    117
    Hertfordshire
    British141039420001
    NETTLEINGHAM, Richard John
    16 Judith Avenue
    Knodishall
    IP17 1UY Saxmundham
    Suffolk
    Secretary
    16 Judith Avenue
    Knodishall
    IP17 1UY Saxmundham
    Suffolk
    British101692310001
    SCRIVENER, David John
    10 Shelbourne Close
    Kesgrave
    IP5 2FP Ipswich
    Suffolk
    Secretary
    10 Shelbourne Close
    Kesgrave
    IP5 2FP Ipswich
    Suffolk
    British66960180001
    SOOKHA, Maureen Josephine
    13 Neville Road
    Ealing
    W5 1NN London
    Secretary
    13 Neville Road
    Ealing
    W5 1NN London
    British105439680001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    DECHERT SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900021440001
    J.P. MORGAN SECRETARIES (UK) LIMITED
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3531235
    79105090001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    97584300001
    LINK GROUP CORPORATE SECRETARY LIMITED
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Secretary
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11026591
    239784340001
    BLIGHT, Godfrey
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomBritish202431950002
    BROWN, James Thomas
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    EnglandBritish75423840002
    BURDELL, Selina Lee
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    Director
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    EnglandBritish55231350003
    COPPIN, Andrew Ronald
    London Wall
    EC2Y 5AJ London
    125
    England
    Director
    London Wall
    EC2Y 5AJ London
    125
    England
    United KingdomBritish154972250001
    DARROW, Virginia Lea
    35 Campden Street
    W8 7EF London
    Director
    35 Campden Street
    W8 7EF London
    United KingdomAmerican155272260001
    DAVIES, Mark Richard
    23 Sawyers
    Elmsett
    IP7 6QH Ipswich
    Director
    23 Sawyers
    Elmsett
    IP7 6QH Ipswich
    British113943600001
    DAVIES, Wilfrid Mark Richard
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    Director
    Crown Street
    IP1 3HS Ipswich
    1st Floor, Crown House
    England
    United KingdomBritish246436510001
    DOWNER, Richard John
    West Lodge
    West Meon
    GU32 1JL Petersfield
    Hampshire
    Director
    West Lodge
    West Meon
    GU32 1JL Petersfield
    Hampshire
    EnglandBritish99853670002
    ESTAPHAN, Christopher Stephen
    Blandford Street
    W1U 4BY London
    Faraday House, Flat 11
    United Kingdom
    Director
    Blandford Street
    W1U 4BY London
    Faraday House, Flat 11
    United Kingdom
    United States130957770001
    FELLOWES-FREEMAN, David Alexander
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish326598930001
    FITNESS, Simon
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    Director
    65 Gresham Street
    EC2V 7NQ London
    6th Floor
    United Kingdom
    United KingdomNew Zealander228732430002
    FRIEDMAN, Paul
    11 Deerfield Lane
    Scarsdale
    New York 10583
    Usa
    Director
    11 Deerfield Lane
    Scarsdale
    New York 10583
    Usa
    UsaUs194743160001
    GIROLAMI, Isabelle
    4 St. Andrews Road
    W14 9SX London
    Director
    4 St. Andrews Road
    W14 9SX London
    French127324790001
    KHEDOURI, Frederick Nessim
    16 Dukes Mews
    London
    Director
    16 Dukes Mews
    London
    American112690770002
    KORABLINA, Elena
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish169338820001
    LANE, Christopher David
    London Wall
    EC2Y 5AJ London
    125
    Director
    London Wall
    EC2Y 5AJ London
    125
    United KingdomBritish138581020001
    LEYSEN, Yves
    24 The Little Boltons
    SW10 9LP London
    Director
    24 The Little Boltons
    SW10 9LP London
    United KingdomBelgian104226740001
    MARDON, Neil Claude
    Powder Mill Lane
    Leigh
    TN11 8PY Tonbridge
    Cul Na Greine
    Kent
    United Kingdom
    Director
    Powder Mill Lane
    Leigh
    TN11 8PY Tonbridge
    Cul Na Greine
    Kent
    United Kingdom
    British130956470001
    MEADOWS, Graham John
    London Wall
    EC2Y 5AJ London
    125
    Director
    London Wall
    EC2Y 5AJ London
    125
    United KingdomBritish55611900002
    MELLING, Matthew Paul
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish187815840001
    MIGLIARA, Martin Charles
    67a Belgrave Court
    Canary Riverside
    E14 8RL London
    Director
    67a Belgrave Court
    Canary Riverside
    E14 8RL London
    Us99853750002
    MOORE, John James
    9 St Albans Mansions
    Kensington Court Place
    W8 5QH London
    Director
    9 St Albans Mansions
    Kensington Court Place
    W8 5QH London
    Canadian119465390001
    MORZARIA, Tushar
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British108591310001
    NAYLOR, Jonathan Charles
    32 Mosquito Way
    AL10 9AZ Hatfield
    Hertfordshire
    Director
    32 Mosquito Way
    AL10 9AZ Hatfield
    Hertfordshire
    British113951420001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Wilton Road
    SW1V 1AN London
    The Peak
    England
    Jul 29, 2016
    5 Wilton Road
    SW1V 1AN London
    The Peak
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number05505964
    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.
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Apr 06, 2016
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05210277
    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.

    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