Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NM MORTGAGES LTD.
Company Information for

NM MORTGAGES LTD.

1 PIRELLI WAY, EASTLEIGH, SO50 5GE,
Company Registration Number
05336870
Private Limited Company
Active

Company Overview

About Nm Mortgages Ltd.
NM MORTGAGES LTD. was founded on 2005-01-19 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Nm Mortgages Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NM MORTGAGES LTD.
 
Legal Registered Office
1 PIRELLI WAY
EASTLEIGH
SO50 5GE
Other companies in NN8
 
Previous Names
THE HANNAH CORPORATION LIMITED13/03/2018
INSURA LIMITED14/11/2014
Filing Information
Company Number 05336870
Company ID Number 05336870
Date formed 2005-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:59:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NM MORTGAGES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NM MORTGAGES LTD.

Current Directors
Officer Role Date Appointed
PETER DENIS MCNAMARA
Director 2018-02-05
GRAHAM PAUL PILKINGTON
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMSON
Director 2005-01-19 2018-07-03
PETER DENIS MCNAMARA
Director 2017-11-24 2018-01-09
GRAHAM PAUL PILKINGTON
Director 2017-11-24 2018-01-09
LEE JOHN TURNER
Company Secretary 2005-01-20 2017-09-12
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2005-01-19 2005-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DENIS MCNAMARA HANNAH LIMITED Director 2017-11-24 CURRENT 2007-01-23 Active
PETER DENIS MCNAMARA TESTLINK SERVICES LIMITED Director 2017-09-11 CURRENT 1991-04-05 Active
PETER DENIS MCNAMARA DRAGON FINANCIAL SERVICES LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active
GRAHAM PAUL PILKINGTON HANNAH LIMITED Director 2017-11-24 CURRENT 2007-01-23 Active
GRAHAM PAUL PILKINGTON INSURA LIMITED Director 2017-11-24 CURRENT 2014-09-22 Active - Proposal to Strike off
GRAHAM PAUL PILKINGTON DRAGON FINANCIAL SERVICES LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-31Previous accounting period shortened from 30/06/23 TO 29/06/23
2024-01-31Register(s) moved to registered office address 1 Pirelli Way Eastleigh SO50 5GE
2024-01-31Register inspection address changed from 16 High Street Rushden NN10 0PR England to 1 Pirelli Way Eastleigh SO50 5GE
2024-01-31CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES
2023-08-08APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK
2023-04-26FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-24Notification of Ensco 2023 Limited as a person with significant control on 2023-03-20
2023-03-24Notification of Ensco 2023 Limited as a person with significant control on 2023-03-20
2023-03-24CESSATION OF HANNAH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24CESSATION OF HANNAH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-24APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK
2023-03-24APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK
2023-03-24DIRECTOR APPOINTED MR BENJAMIN THOMAS SMITH
2023-03-24DIRECTOR APPOINTED MR BENJAMIN THOMAS SMITH
2023-02-01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-11-29PSC05Change of details for Hannah Limited as a person with significant control on 2022-11-21
2022-04-12MR05All of the property or undertaking has been released from charge for charge number 053368700002
2022-03-18AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-19CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-11-09AP01DIRECTOR APPOINTED PHILIP BOWCOCK
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL FLEET
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOWCOCK
2021-10-13ANNOTATIONAnnotation
2021-10-04AP01DIRECTOR APPOINTED PHILIP BOWCOCK
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER DENIS MCNAMARA
2021-04-27AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GRANT JEFFREY FOLEY
2021-01-20TM02Termination of appointment of Grant Foley on 2019-11-04
2021-01-19AP01DIRECTOR APPOINTED MR GRANT JEFFREY FOLEY
2021-01-19AP03Appointment of Grant Foley as company secretary on 2019-11-04
2020-08-20AP01DIRECTOR APPOINTED MARK RUSSELL FLEET
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL PILKINGTON
2020-01-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-11-25Annotation
2019-02-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 053368700002
2018-03-20RES13Resolutions passed:
  • Sfa accession deed/facilities agreement/documents 27/02/2018
2018-03-13RES15CHANGE OF COMPANY NAME 13/03/18
2018-03-13CERTNMCOMPANY NAME CHANGED THE HANNAH CORPORATION LIMITED CERTIFICATE ISSUED ON 13/03/18
2018-02-15AP01DIRECTOR APPOINTED MR GRAHAM PAUL PILKINGTON
2018-02-15AP01DIRECTOR APPOINTED PETER DENIS MCNAMARA
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-02-07AD02Register inspection address changed from Portland House 13 Station Road Kettering Northamptonshire NN15 7HH to 16 High Street Rushden NN10 0PR
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PILKINGTON
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCNAMARA
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 16 High Street Rushden Northamptonshire NN10 0PR England
2017-12-15AP01DIRECTOR APPOINTED MR GRAHAM PILKINGTON
2017-12-15AP01DIRECTOR APPOINTED MR PETER DENNIS MCNAMARA
2017-12-14RES01ADOPT ARTICLES 24/11/2017
2017-12-14RES01ADOPT ARTICLES 24/11/2017
2017-11-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053368700001
2017-09-12TM02Termination of appointment of Lee John Turner on 2017-09-12
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-01CH03SECRETARY'S DETAILS CHNAGED FOR LEE JOHN TURNER on 2017-02-01
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-07-25CH01Director's details changed for Mr David Thomson on 2016-07-15
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/16 FROM Christchurch House the Embankment Wellingborough Northants NN8 1LD
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0119/01/16 FULL LIST
2015-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2015-06-30AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 053368700001
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0119/01/15 FULL LIST
2014-11-14RES15CHANGE OF NAME 06/11/2014
2014-11-14CERTNMCOMPANY NAME CHANGED INSURA LIMITED CERTIFICATE ISSUED ON 14/11/14
2014-11-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 7 SHEEP STREET WELLINGBOROUGH NORTHANTS NN8 1BL
2014-10-20RES15CHANGE OF NAME 01/10/2014
2014-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0119/01/14 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-06AR0119/01/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-02AR0119/01/12 FULL LIST
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 18/01/2012
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 12/01/2012
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 24/08/2011
2011-03-17AR0119/01/11 FULL LIST
2011-03-17SH0131/10/10 STATEMENT OF CAPITAL GBP 100
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-25AR0119/01/10 FULL LIST
2010-02-10AD02SAIL ADDRESS CREATED
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-13288cSECRETARY'S CHANGE OF PARTICULARS / LEE TURNER / 13/07/2009
2009-01-29363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 01/03/2008
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 3RD FLOOR AVON HOUSE TITHE BARN ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1DH
2008-02-06363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-19363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-02225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-01-26363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: PORTLAND HOUSE 13 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
2005-01-27288aNEW SECRETARY APPOINTED
2005-01-27288bSECRETARY RESIGNED
2005-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to NM MORTGAGES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NM MORTGAGES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of NM MORTGAGES LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NM MORTGAGES LTD.

Intangible Assets
Patents
We have not found any records of NM MORTGAGES LTD. registering or being granted any patents
Domain Names

NM MORTGAGES LTD. owns 1 domain names.

insura.co.uk  

Trademarks
We have not found any records of NM MORTGAGES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NM MORTGAGES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as NM MORTGAGES LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NM MORTGAGES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NM MORTGAGES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NM MORTGAGES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.