SIBERITE MORTGAGES LIMITED

SIBERITE MORTGAGES LIMITED

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

    Company NameSIBERITE MORTGAGES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11416218
    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 SIBERITE MORTGAGES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SIBERITE MORTGAGES LIMITED located?

    Registered Office Address
    Harman House
    1 George Street, Uxbridge
    UB8 1QQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIBERITE MORTGAGES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for SIBERITE MORTGAGES LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2027
    Next Confirmation Statement DueFeb 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2026
    OverdueNo

    What are the latest filings for SIBERITE MORTGAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    6 pagesAA

    Confirmation statement made on Feb 13, 2026 with no updates

    3 pagesCS01

    Change of details for Topaz Finance Limited as a person with significant control on Feb 01, 2026

    2 pagesPSC05

    legacy

    pagesANNOTATION

    Current accounting period extended from Jun 30, 2026 to Dec 31, 2026

    1 pagesAA01

    Appointment of Sharon Eeles as a secretary on Feb 01, 2026

    2 pagesAP03

    Termination of appointment of Judith Mary Matthews as a secretary on Feb 01, 2026

    1 pagesTM02

    Register inspection address has been changed to Second Floor, 1 Belle Vue Square Broughton Road Skipton BD23 1FJ

    1 pagesAD02

    Register(s) moved to registered inspection location Second Floor, 1 Belle Vue Square Broughton Road Skipton BD23 1FJ

    1 pagesAD03

    Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8AE United Kingdom to Harman House 1 George Street, Uxbridge London UB8 1QQ on Feb 01, 2026

    1 pagesAD01

    Confirmation statement made on Jun 21, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Jun 21, 2024 with updates

    5 pagesCS01

    Termination of appointment of Llewellyn Kevan Botha as a secretary on Jan 25, 2024

    1 pagesTM02

    Appointment of Judith Mary Matthews as a secretary on Jan 24, 2024

    2 pagesAP03

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Jun 21, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Director's details changed for Mr Peter Aeneas Ali on Feb 02, 2022

    2 pagesCH01

    Confirmation statement made on Jun 20, 2022 with updates

    5 pagesCS01

    Termination of appointment of Rizwana Esmail as a secretary on May 27, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2021

    8 pagesAA

    Appointment of Rizwana Esmail as a secretary on Jan 01, 2022

    2 pagesAP03

    Director's details changed for Mr Peter Aeneas Ali on Feb 23, 2021

    2 pagesCH01

    Termination of appointment of Jonathan Dolbear as a secretary on Jul 23, 2021

    1 pagesTM02

    Who are the officers of SIBERITE MORTGAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EELES, Sharon
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    Secretary
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    344938230001
    ALI, Peter Aeneas
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    Director
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    EnglandBritish225500260003
    FRYERS, Paul
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    Director
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    EnglandBritish135549540001
    JONES, Andrew Nigel
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    Director
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    EnglandBritish196786680001
    BOTHA, Llewellyn Kevan
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    United Kingdom
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    United Kingdom
    285511560001
    DOLBEAR, Jonathan
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    United Kingdom
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    United Kingdom
    247432060001
    ESMAIL, Rizwana
    Gargrave Road
    BD23 1UD Skipton
    Gateway House
    North Yorkshire
    England
    Secretary
    Gargrave Road
    BD23 1UD Skipton
    Gateway House
    North Yorkshire
    England
    291046580001
    MATTHEWS, Judith Mary
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    Secretary
    1 George Street, Uxbridge
    UB8 1QQ London
    Harman House
    England
    318498890001
    FRYERS, Paul
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    United Kingdom
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    United Kingdom
    EnglandBritish135549540001
    JACKSON, Simon David
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    EnglandBritish177452290001
    RICHARDSON, Paul
    Gargrave Road
    BD23 2HL Skipton
    Gateway House
    Director
    Gargrave Road
    BD23 2HL Skipton
    Gateway House
    United KingdomBritish116688290001

    Who are the persons with significant control of SIBERITE MORTGAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    England
    Jun 14, 2018
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number05946900
    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