SECURITY MORTGAGE SERVICES LTD

SECURITY MORTGAGE SERVICES LTD

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

    Company NameSECURITY MORTGAGE SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05341490
    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 SECURITY MORTGAGE SERVICES LTD?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SECURITY MORTGAGE SERVICES LTD located?

    Registered Office Address
    46 Hullbridge Road
    South Woodham Ferrers
    CM3 5NG Chelmsford
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SECURITY MORTGAGE SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SECURITY MORTGAGE SERVICES LTD?

    Last Confirmation Statement Made Up ToFeb 11, 2026
    Next Confirmation Statement DueFeb 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2025
    OverdueNo

    What are the latest filings for SECURITY MORTGAGE SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 11, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Feb 11, 2024 with updates

    4 pagesCS01

    Register inspection address has been changed from First Floor Frog House Baron Road South Woodham Ferrer Essex CM3 5XQ to 27 Docklands Avenue Ingatestone Essex CM4 9EQ

    1 pagesAD02

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 11, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Registered office address changed from First Floor Frog House Baron Road South Woodham Ferrers Essex CM3 5XQ to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on Sep 13, 2022

    1 pagesAD01

    Confirmation statement made on Feb 11, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 11, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Feb 11, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Feb 11, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 25, 2019 with updates

    4 pagesCS01

    Termination of appointment of David Hayton Clarke as a secretary on Jan 29, 2019

    1 pagesTM02

    Micro company accounts made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Jan 25, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Jan 25, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Jan 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Jan 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 10
    SH01

    Who are the officers of SECURITY MORTGAGE SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Neil Robert
    Docklands Avenue
    CM4 9EQ Ingatestone
    27
    Essex
    England
    Director
    Docklands Avenue
    CM4 9EQ Ingatestone
    27
    Essex
    England
    United KingdomBritishFinancial Consultant103252120004
    CLARKE, David Hayton
    5 Berens Close
    SS11 8JS Wickford
    Essex
    Secretary
    5 Berens Close
    SS11 8JS Wickford
    Essex
    British54926040002
    QUILL, Susan
    98 Celeborn Street
    CM3 7AF South Woodham Ferrers
    Essex
    Secretary
    98 Celeborn Street
    CM3 7AF South Woodham Ferrers
    Essex
    BritishSecretary103252160001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of SECURITY MORTGAGE SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Neil Robert Barnes
    Docklands Avenue
    CM4 9EQ Ingatestone
    27
    England
    Apr 06, 2016
    Docklands Avenue
    CM4 9EQ Ingatestone
    27
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    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