NM MORTGAGES LTD.
Overview
Company Name | NM MORTGAGES LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05336870 |
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 NM MORTGAGES LTD.?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is NM MORTGAGES LTD. located?
Registered Office Address | Tagus House 9 Ocean Way SO14 3TJ Southampton Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NM MORTGAGES LTD.?
Company Name | From | Until |
---|---|---|
THE HANNAH CORPORATION LIMITED | Nov 14, 2014 | Nov 14, 2014 |
INSURA LIMITED | Jan 19, 2005 | Jan 19, 2005 |
What are the latest accounts for NM MORTGAGES LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 29, 2024 |
Next Accounts Due On | Mar 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 29, 2023 |
What is the status of the latest confirmation statement for NM MORTGAGES LTD.?
Last Confirmation Statement Made Up To | Jan 01, 2026 |
---|---|
Next Confirmation Statement Due | Jan 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 01, 2025 |
Overdue | No |
What are the latest filings for NM MORTGAGES LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Ensco 2023 Limited as a person with significant control on Feb 06, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Benjamin Thomas Smith on Feb 06, 2025 | 2 pages | CH01 | ||
Registered office address changed from 1 Pirelli Way Eastleigh SO50 5GE England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on Feb 11, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Jun 29, 2023 | 9 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023 | 1 pages | AA01 | ||
Satisfaction of charge 053368700002 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 19, 2024 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address 1 Pirelli Way Eastleigh SO50 5GE | 1 pages | AD04 | ||
Register inspection address has been changed from 16 High Street Rushden NN10 0PR England to 1 Pirelli Way Eastleigh SO50 5GE | 1 pages | AD02 | ||
Registered office address changed from Russell House Elvicta Business Park Crickhowell NP8 1DF Wales to 1 Pirelli Way Eastleigh SO50 5GE on Dec 18, 2023 | 1 pages | AD01 | ||
Termination of appointment of Philip Bowcock as a director on Mar 20, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2022 | 23 pages | AA | ||
Termination of appointment of Philip Bowcock as a director on Mar 20, 2023 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Thomas Smith as a director on Mar 20, 2023 | 2 pages | AP01 | ||
Cessation of Hannah Limited as a person with significant control on Mar 20, 2023 | 1 pages | PSC07 | ||
Notification of Ensco 2023 Limited as a person with significant control on Mar 20, 2023 | 2 pages | PSC02 | ||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Hannah Limited as a person with significant control on Nov 21, 2022 | 2 pages | PSC05 | ||
All of the property or undertaking has been released from charge 053368700002 | 1 pages | MR05 | ||
Full accounts made up to Jun 30, 2021 | 31 pages | AA | ||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of NM MORTGAGES LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Benjamin Thomas | Director | 9 Ocean Way SO14 3TJ Southampton Tagus House Hampshire England | England | British | Director | 269186360001 | ||||
FOLEY, Grant | Secretary | Elvicta Business Park NP8 1DF Crickhowell Russell House Wales | 278695930001 | |||||||
TURNER, Lee John | Secretary | 11-13 Station Road NN15 7HH Kettering Portland House Northamptonshire England | British | 87339120001 | ||||||
WHITE ROSE FORMATIONS LIMITED | Nominee Secretary | Sovereign House 7 Station Road NN15 7HH Kettering Northamptonshire | 900007790001 | |||||||
BOWCOCK, Philip | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | United Kingdom | British | Chief Executive Director | 287925180001 | ||||
BOWCOCK, Philip | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Powys United Kingdom | United Kingdom | British | Chief Executive Director | 287925180001 | ||||
FLEET, Mark Russell | Director | Silbury Court Silbury Boulevard MK9 2AF Milton Keynes 416 United Kingdom | England | British | Managing Director Mortgages | 273343060001 | ||||
FOLEY, Grant Jeffrey | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Wales | England | British | Company Director | 134335660002 | ||||
MCNAMARA, Peter Denis | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Wales | United Kingdom | British | Director | 236486020001 | ||||
MCNAMARA, Peter Denis | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Wales | United Kingdom | British | Director | 236486020001 | ||||
PILKINGTON, Graham Paul | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Wales | England | British | Managing Director, Financial Services | 83272880002 | ||||
PILKINGTON, Graham Paul | Director | Elvicta Business Park NP8 1DF Crickhowell Russell House Wales | England | British | Director | 83272880002 | ||||
THOMSON, David | Director | NN10 0PR Rushden 16 High Street Northamptonshire United Kingdom | United Kingdom | British | Financial Advisor | 88360890007 |
Who are the persons with significant control of NM MORTGAGES LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ensco 2023 Limited | Mar 20, 2023 | 9 Ocean Way SO14 3TJ Southampton Tagus House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hannah Limited | Apr 06, 2016 | Medway Corporate Centre Rutherford Close SG1 2EF Stevenage Essex House England | 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