SIBERITE MORTGAGES LIMITED
Overview
| Company Name | SIBERITE MORTGAGES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11416218 |
| 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 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 Address | No |
What are the latest accounts for SIBERITE MORTGAGES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SIBERITE MORTGAGES LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2026 |
| Overdue | No |
What are the latest filings for SIBERITE MORTGAGES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 6 pages | AA | ||
Confirmation statement made on Feb 13, 2026 with no updates | 3 pages | CS01 | ||
Change of details for Topaz Finance Limited as a person with significant control on Feb 01, 2026 | 2 pages | PSC05 | ||
legacy | pages | ANNOTATION | ||
Current accounting period extended from Jun 30, 2026 to Dec 31, 2026 | 1 pages | AA01 | ||
Appointment of Sharon Eeles as a secretary on Feb 01, 2026 | 2 pages | AP03 | ||
Termination of appointment of Judith Mary Matthews as a secretary on Feb 01, 2026 | 1 pages | TM02 | ||
Register inspection address has been changed to Second Floor, 1 Belle Vue Square Broughton Road Skipton BD23 1FJ | 1 pages | AD02 | ||
Register(s) moved to registered inspection location Second Floor, 1 Belle Vue Square Broughton Road Skipton BD23 1FJ | 1 pages | AD03 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 21, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Llewellyn Kevan Botha as a secretary on Jan 25, 2024 | 1 pages | TM02 | ||
Appointment of Judith Mary Matthews as a secretary on Jan 24, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||
Director's details changed for Mr Peter Aeneas Ali on Feb 02, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 20, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Rizwana Esmail as a secretary on May 27, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 8 pages | AA | ||
Appointment of Rizwana Esmail as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||
Director's details changed for Mr Peter Aeneas Ali on Feb 23, 2021 | 2 pages | CH01 | ||
Termination of appointment of Jonathan Dolbear as a secretary on Jul 23, 2021 | 1 pages | TM02 | ||
Who are the officers of SIBERITE MORTGAGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EELES, Sharon | Secretary | 1 George Street, Uxbridge UB8 1QQ London Harman House England | 344938230001 | |||||||
| ALI, Peter Aeneas | Director | 1 George Street, Uxbridge UB8 1QQ London Harman House England | England | British | 225500260003 | |||||
| FRYERS, Paul | Director | 1 George Street, Uxbridge UB8 1QQ London Harman House England | England | British | 135549540001 | |||||
| JONES, Andrew Nigel | Director | 1 George Street, Uxbridge UB8 1QQ London Harman House England | England | British | 196786680001 | |||||
| BOTHA, Llewellyn Kevan | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions United Kingdom | 285511560001 | |||||||
| DOLBEAR, Jonathan | Secretary | Bridgwater Road BS13 8AE Bristol The Pavilions United Kingdom | 247432060001 | |||||||
| ESMAIL, Rizwana | Secretary | Gargrave Road BD23 1UD Skipton Gateway House North Yorkshire England | 291046580001 | |||||||
| MATTHEWS, Judith Mary | Secretary | 1 George Street, Uxbridge UB8 1QQ London Harman House England | 318498890001 | |||||||
| FRYERS, Paul | Director | Bridgwater Road BS13 8AE Bristol The Pavilions United Kingdom | England | British | 135549540001 | |||||
| JACKSON, Simon David | Director | Bridgwater Road BS13 8AE Bristol The Pavilions England | England | British | 177452290001 | |||||
| RICHARDSON, Paul | Director | Gargrave Road BD23 2HL Skipton Gateway House | United Kingdom | British | 116688290001 |
Who are the persons with significant control of SIBERITE MORTGAGES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Topaz Finance Limited | Jun 14, 2018 | 1 George Street UB8 1QQ Uxbridge Harman House England | No | ||||||||||
| |||||||||||||
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