ROOFTOP MORTGAGES LIMITED
Overview
| Company Name | ROOFTOP MORTGAGES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04621865 |
| 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 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 Address | No |
What were the previous names of ROOFTOP MORTGAGES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROOF TOP MORTGAGES LIMITED | Apr 16, 2003 | Apr 16, 2003 |
| IBIS (815) LIMITED | Dec 19, 2002 | Dec 19, 2002 |
What are the latest accounts for ROOFTOP MORTGAGES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROOFTOP MORTGAGES LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for ROOFTOP MORTGAGES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Simon Gerardus Fitness on Sep 02, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Termination of appointment of Selina Lee Burdell as a director on Jul 14, 2025 | 1 pages | TM01 | ||
Appointment of Mr Frank Horvath as a director on Jul 14, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 27, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mrs Selina Lee Burdell as a director on Apr 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Wilfrid Mark Richard Davies as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Bcm Asset Services (Holdings) Limited as a person with significant control on Mar 06, 2024 | 2 pages | PSC05 | ||
Change of details for Link Asset Services (Holdings) Limited as a person with significant control on Mar 06, 2024 | 2 pages | PSC05 | ||
Appointment of Mr Simon Gerardus Fitness as a director on May 02, 2024 | 2 pages | AP01 | ||
Current accounting period extended from Jun 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Termination of appointment of Peter Charles Walker as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Link Group Corporate Secretary Limited as a secretary on Aug 31, 2023 | 1 pages | TM02 | ||
Full accounts made up to Jun 30, 2023 | 20 pages | AA | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 22 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Godfrey Blight as a director on Apr 04, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 23 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 19 pages | AA | ||
Change of details for Link Asset Services (Holdings) Limited as a person with significant control on Mar 05, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ROOFTOP MORTGAGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FITNESS, Simon Gerardus | Director | Crown Street IP1 3HS Ipswich 1st Floor, Crown House England | England | New Zealander | 320228990002 | |||||||||
| HORVATH, Frank | Director | Crown Street IP1 3HS Ipswich 1st Floor, Crown House England | England | British | 73609200002 | |||||||||
| COLQUHOUN, Susan Jaqueline | Secretary | Windmill Lane WD23 1NE Bushey Heath 117 Hertfordshire | British | 141039420001 | ||||||||||
| NETTLEINGHAM, Richard John | Secretary | 16 Judith Avenue Knodishall IP17 1UY Saxmundham Suffolk | British | 101692310001 | ||||||||||
| SCRIVENER, David John | Secretary | 10 Shelbourne Close Kesgrave IP5 2FP Ipswich Suffolk | British | 66960180001 | ||||||||||
| SOOKHA, Maureen Josephine | Secretary | 13 Neville Road Ealing W5 1NN London | British | 105439680001 | ||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom |
| 135207160001 | ||||||||||
| DECHERT SECRETARIES LIMITED | Nominee Secretary | 2 Serjeants Inn EC4Y 1LT London | 900021440001 | |||||||||||
| J.P. MORGAN SECRETARIES (UK) LIMITED | Secretary | Bank Street Canary Wharf E14 5JP London 25 United Kingdom |
| 79105090001 | ||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||||||
| LINK GROUP CORPORATE SECRETARY LIMITED | Secretary | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom |
| 239784340001 | ||||||||||
| BLIGHT, Godfrey | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Kingdom | British | 202431950002 | |||||||||
| BROWN, James Thomas | Director | 125 London Wall EC2Y 5AJ London | England | British | 75423840002 | |||||||||
| BURDELL, Selina Lee | Director | Crown Street IP1 3HS Ipswich 1st Floor, Crown House England | England | British | 55231350003 | |||||||||
| COPPIN, Andrew Ronald | Director | London Wall EC2Y 5AJ London 125 England | United Kingdom | British | 154972250001 | |||||||||
| DARROW, Virginia Lea | Director | 35 Campden Street W8 7EF London | United Kingdom | American | 155272260001 | |||||||||
| DAVIES, Mark Richard | Director | 23 Sawyers Elmsett IP7 6QH Ipswich | British | 113943600001 | ||||||||||
| DAVIES, Wilfrid Mark Richard | Director | Crown Street IP1 3HS Ipswich 1st Floor, Crown House England | United Kingdom | British | 246436510001 | |||||||||
| DOWNER, Richard John | Director | West Lodge West Meon GU32 1JL Petersfield Hampshire | England | British | 99853670002 | |||||||||
| ESTAPHAN, Christopher Stephen | Director | Blandford Street W1U 4BY London Faraday House, Flat 11 United Kingdom | United States | 130957770001 | ||||||||||
| FELLOWES-FREEMAN, David Alexander | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 326598930001 | |||||||||
| FITNESS, Simon | Director | 65 Gresham Street EC2V 7NQ London 6th Floor United Kingdom | United Kingdom | New Zealander | 228732430002 | |||||||||
| FRIEDMAN, Paul | Director | 11 Deerfield Lane Scarsdale New York 10583 Usa | Usa | Us | 194743160001 | |||||||||
| GIROLAMI, Isabelle | Director | 4 St. Andrews Road W14 9SX London | French | 127324790001 | ||||||||||
| KHEDOURI, Frederick Nessim | Director | 16 Dukes Mews London | American | 112690770002 | ||||||||||
| KORABLINA, Elena | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 169338820001 | |||||||||
| LANE, Christopher David | Director | London Wall EC2Y 5AJ London 125 | United Kingdom | British | 138581020001 | |||||||||
| LEYSEN, Yves | Director | 24 The Little Boltons SW10 9LP London | United Kingdom | Belgian | 104226740001 | |||||||||
| MARDON, Neil Claude | Director | Powder Mill Lane Leigh TN11 8PY Tonbridge Cul Na Greine Kent United Kingdom | British | 130956470001 | ||||||||||
| MEADOWS, Graham John | Director | London Wall EC2Y 5AJ London 125 | United Kingdom | British | 55611900002 | |||||||||
| MELLING, Matthew Paul | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 187815840001 | |||||||||
| MIGLIARA, Martin Charles | Director | 67a Belgrave Court Canary Riverside E14 8RL London | Us | 99853750002 | ||||||||||
| MOORE, John James | Director | 9 St Albans Mansions Kensington Court Place W8 5QH London | Canadian | 119465390001 | ||||||||||
| MORZARIA, Tushar | Director | 125 London Wall EC2Y 5AJ London | British | 108591310001 | ||||||||||
| NAYLOR, Jonathan Charles | Director | 32 Mosquito Way AL10 9AZ Hatfield Hertfordshire | British | 113951420001 |
Who are the persons with significant control of ROOFTOP MORTGAGES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bcm Asset Services (Holdings) Limited | Jul 29, 2016 | 5 Wilton Road SW1V 1AN London The Peak England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rooftop Holdings Limited | Apr 06, 2016 | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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