DYNAMO MORTGAGES LIMITED
Overview
| Company Name | DYNAMO MORTGAGES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05695802 |
| 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 DYNAMO MORTGAGES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Buying and selling of own real estate (68100) / Real estate activities
Where is DYNAMO MORTGAGES LIMITED located?
| Registered Office Address | Countrywide House 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte MK7 8JT Milton Keynes United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DYNAMO MORTGAGES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE BUY TO LET BUSINESS LIMITED | Feb 02, 2006 | Feb 02, 2006 |
What are the latest accounts for DYNAMO 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 DYNAMO MORTGAGES LIMITED?
| Last Confirmation Statement Made Up To | Jan 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2026 |
| Overdue | No |
What are the latest filings for DYNAMO MORTGAGES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 21, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||||||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||||||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||||||||||||||
Confirmation statement made on Jan 21, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Director's details changed for Mr Adrian Paul Scott on Oct 06, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Certificate of change of name Company name changed the buy to let business LIMITED\certificate issued on 09/10/23 | 2 pages | CERTNM | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Sub-division of shares on Oct 03, 2023 | 4 pages | SH02 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||||||
Who are the officers of DYNAMO MORTGAGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| SCOTT, Adrian Paul | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | United Kingdom | British | 106711150001 | |||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | England | British | 290309030001 | |||||||||
| TAN, Chin Ying | Secretary | Coliseum Building Riverside Way GU15 3YL Camberley Suite 1.1 Surrey England | British | 98217110002 | ||||||||||
| TAN, Samantha | Secretary | Coliseum Building Riverside Way GU15 3YL Camberley Suite 1.1 Surrey England | 181231050001 | |||||||||||
| WILLIAMS, Gareth Rhys | Secretary | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | 206840610001 | |||||||||||
| PCS (SECRETARIES) LIMITED | Secretary | 1 Dunderdale Street Longridge PR3 3WB Preston | 94528850001 | |||||||||||
| CREFFIELD, Paul Lewis | Director | 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte MK7 8JT Milton Keynes Countrywide House United Kingdom | United Kingdom | British | 130655630002 | |||||||||
| CURRAN, Peter | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 318302470001 | |||||||||
| DIXON, Paul Michael | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | 256585450001 | |||||||||
| HEDLEY, Christopher Mark | Director | 17 Sudbrooke Road SW12 8TG London | United Kingdom | British | 82325550003 | |||||||||
| KARIM, Monia | Director | Balmoral Drive GU22 8EY Woking 65 Surrey United Kingdom | United Kingdom | Italian | 159201580001 | |||||||||
| KARIM, Tanveer Ahmed | Director | 65 Balmoral Drive GU22 8EY Woking Surrey | United Kingdom | British | 95217720001 | |||||||||
| LIVESEY, David Christopher | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | England | British | 160476270001 | |||||||||
| TAN, Chin Ying | Director | Watchmoor Park GU15 3YL Camberley Building Three Surrey England | United Kingdom | British | 98217110004 | |||||||||
| TAN, Samantha | Director | Coliseum Building Riverside Way GU15 3YL Camberley Suite 1.1 Surrey England | United Kingdom | British | 159201590001 | |||||||||
| PCS (DIRECTORS) LIMITED | Director | 1 Dunderdale Street Longridge PR3 3WB Preston | 94528840001 |
Who are the persons with significant control of DYNAMO MORTGAGES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countrywide Group Limited | Apr 06, 2016 | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Buy To Let Group Limited | Apr 06, 2016 | 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte MK7 8JT Milton Keynes Countrywide House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DYNAMO MORTGAGES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 02, 2017 | Jan 16, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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