NM MORTGAGES LTD.

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

    Company NameNM MORTGAGES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05336870
    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 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 AddressNo

    What were the previous names of NM MORTGAGES LTD.?

    Previous Company Names
    Company NameFromUntil
    THE HANNAH CORPORATION LIMITEDNov 14, 2014Nov 14, 2014
    INSURA LIMITEDJan 19, 2005Jan 19, 2005

    What are the latest accounts for NM MORTGAGES LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 29, 2024
    Next Accounts Due OnMar 29, 2025
    Last Accounts
    Last Accounts Made Up ToJun 29, 2023

    What is the status of the latest confirmation statement for NM MORTGAGES LTD.?

    Last Confirmation Statement Made Up ToJan 01, 2026
    Next Confirmation Statement DueJan 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2025
    OverdueNo

    What are the latest filings for NM MORTGAGES LTD.?

    Filings
    DateDescriptionDocumentType

    Change of details for Ensco 2023 Limited as a person with significant control on Feb 06, 2025

    2 pagesPSC05

    Director's details changed for Mr Benjamin Thomas Smith on Feb 06, 2025

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Jun 29, 2023

    9 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023

    1 pagesAA01

    Satisfaction of charge 053368700002 in full

    1 pagesMR04

    Confirmation statement made on Jan 19, 2024 with updates

    4 pagesCS01

    Register(s) moved to registered office address 1 Pirelli Way Eastleigh SO50 5GE

    1 pagesAD04

    Register inspection address has been changed from 16 High Street Rushden NN10 0PR England to 1 Pirelli Way Eastleigh SO50 5GE

    1 pagesAD02

    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 pagesAD01

    Termination of appointment of Philip Bowcock as a director on Mar 20, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    23 pagesAA

    Termination of appointment of Philip Bowcock as a director on Mar 20, 2023

    1 pagesTM01

    Appointment of Mr Benjamin Thomas Smith as a director on Mar 20, 2023

    2 pagesAP01

    Cessation of Hannah Limited as a person with significant control on Mar 20, 2023

    1 pagesPSC07

    Notification of Ensco 2023 Limited as a person with significant control on Mar 20, 2023

    2 pagesPSC02

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Change of details for Hannah Limited as a person with significant control on Nov 21, 2022

    2 pagesPSC05

    All of the property or undertaking has been released from charge 053368700002

    1 pagesMR05

    Full accounts made up to Jun 30, 2021

    31 pagesAA

    Confirmation statement made on Jan 19, 2022 with no updates

    3 pagesCS01

    Who are the officers of NM MORTGAGES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Benjamin Thomas
    9 Ocean Way
    SO14 3TJ Southampton
    Tagus House
    Hampshire
    England
    Director
    9 Ocean Way
    SO14 3TJ Southampton
    Tagus House
    Hampshire
    England
    EnglandBritishDirector269186360001
    FOLEY, Grant
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Wales
    Secretary
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Wales
    278695930001
    TURNER, Lee John
    11-13 Station Road
    NN15 7HH Kettering
    Portland House
    Northamptonshire
    England
    Secretary
    11-13 Station Road
    NN15 7HH Kettering
    Portland House
    Northamptonshire
    England
    British87339120001
    WHITE ROSE FORMATIONS LIMITED
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    Nominee Secretary
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    900007790001
    BOWCOCK, Philip
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    United KingdomBritishChief Executive Director287925180001
    BOWCOCK, Philip
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Powys
    United Kingdom
    United KingdomBritishChief Executive Director287925180001
    FLEET, Mark Russell
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    416
    United Kingdom
    Director
    Silbury Court
    Silbury Boulevard
    MK9 2AF Milton Keynes
    416
    United Kingdom
    EnglandBritishManaging Director Mortgages273343060001
    FOLEY, Grant Jeffrey
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Wales
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Wales
    EnglandBritishCompany Director134335660002
    MCNAMARA, Peter Denis
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Wales
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Wales
    United KingdomBritishDirector236486020001
    MCNAMARA, Peter Denis
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Wales
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Wales
    United KingdomBritishDirector236486020001
    PILKINGTON, Graham Paul
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Wales
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Wales
    EnglandBritishManaging Director, Financial Services83272880002
    PILKINGTON, Graham Paul
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Wales
    Director
    Elvicta Business Park
    NP8 1DF Crickhowell
    Russell House
    Wales
    EnglandBritishDirector83272880002
    THOMSON, David
    NN10 0PR Rushden
    16 High Street
    Northamptonshire
    United Kingdom
    Director
    NN10 0PR Rushden
    16 High Street
    Northamptonshire
    United Kingdom
    United KingdomBritishFinancial Advisor88360890007

    Who are the persons with significant control of NM MORTGAGES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    9 Ocean Way
    SO14 3TJ Southampton
    Tagus House
    Hampshire
    United Kingdom
    Mar 20, 2023
    9 Ocean Way
    SO14 3TJ Southampton
    Tagus House
    Hampshire
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number14203625
    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.
    Hannah Limited
    Medway Corporate Centre
    Rutherford Close
    SG1 2EF Stevenage
    Essex House
    England
    Apr 06, 2016
    Medway Corporate Centre
    Rutherford Close
    SG1 2EF Stevenage
    Essex House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06061352
    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.

    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