INTERBRIDGE MORTGAGES LIMITED
Overview
Company Name | INTERBRIDGE MORTGAGES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 14569417 |
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 INTERBRIDGE MORTGAGES LIMITED?
- Activities of mortgage finance companies (64922) / Financial and insurance activities
Where is INTERBRIDGE MORTGAGES LIMITED located?
Registered Office Address | Coal House Dumfries Place CF10 3RJ Cardiff Wales |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INTERBRIDGE MORTGAGES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INTERBRIDGE MORTGAGES LIMITED?
Last Confirmation Statement Made Up To | Jan 03, 2026 |
---|---|
Next Confirmation Statement Due | Jan 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 03, 2025 |
Overdue | No |
What are the latest filings for INTERBRIDGE MORTGAGES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 03, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Aug 19, 2024
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 15, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 14, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 09, 2024
| 3 pages | SH01 | ||||||||||
Registration of charge 145694170002, created on May 03, 2024 | 24 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Apr 15, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 19, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 12, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 22, 2024
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 03, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Interbridge Mortgages Holdings Limited as a person with significant control on Dec 21, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Sven Ingo Peter as a person with significant control on Dec 21, 2023 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Dec 21, 2023
| 3 pages | SH01 | ||||||||||
Satisfaction of charge 145694170001 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Simon Craig Mules as a director on Oct 30, 2023 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Jan 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Registered office address changed from 15th Floor Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales to Coal House Dumfries Place Cardiff CF10 3RJ on Sep 14, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Simon Anthony Martin as a director on Sep 04, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kevin Anthony Hayes as a director on Sep 04, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony Stephen Kemp as a director on Sep 04, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of INTERBRIDGE MORTGAGES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYES, Kevin Anthony | Director | Dumfries Place CF10 3RJ Cardiff Coal House Wales | England | British | Director | 136999420001 | ||||
JONES, Jonathan Peter | Director | Dumfries Place CF10 3RJ Cardiff Coal House Wales | Wales | British | Chief Executive | 104410340001 | ||||
KEMP, Anthony Stephen | Director | Dumfries Place CF10 3RJ Cardiff Coal House Wales | England | British | Director | 313104790001 | ||||
MARTIN, Simon Anthony | Director | Dumfries Place CF10 3RJ Cardiff Coal House Wales | England | British | Chief Commercial Officer | 61256720001 | ||||
MULES, Simon Craig | Director | Dumfries Place CF10 3RJ Cardiff Coal House Wales | Wales | British | Director | 182094020001 | ||||
PETER, Sven Ingo | Director | Dumfries Place CF10 3RJ Cardiff Coal House Wales | Portugal | German | Business Executive | 303819230001 |
Who are the persons with significant control of INTERBRIDGE MORTGAGES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Interbridge Mortgages Holdings Limited | Dec 21, 2023 | Dumfries Place CF10 3RJ Cardiff Coal House Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Sven Ingo Peter | Jan 04, 2023 | Dumfries Place CF10 3RJ Cardiff Coal House Wales | Yes | ||||||||||
Nationality: German Country of Residence: Portugal | |||||||||||||
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