Company Information for BANKERS MORTGAGE LTD
ROOM 40 ALDERSHOT ENTERPRISE CENTRE, 14-40 VICTORIA ROAD, ALDERSHOT, GU11 1TQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BANKERS MORTGAGE LTD | |
Legal Registered Office | |
ROOM 40 ALDERSHOT ENTERPRISE CENTRE 14-40 VICTORIA ROAD ALDERSHOT GU11 1TQ Other companies in W1U | |
Company Number | 05401057 | |
---|---|---|
Company ID Number | 05401057 | |
Date formed | 2005-03-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 19:32:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BANKERS MORTGAGE COMPANY OF AMERICA | 2020 S 320TH ST BLDG A STE A FEDERAL WAY WA 98003 | Dissolved | Company formed on the 1982-08-09 |
![]() |
Bankers Mortgage Solutions, Inc | 369 Sherman Street Denver CO 80203 | Delinquent | Company formed on the 2005-07-18 |
![]() |
BANKERS MORTGAGE OF GRAND JUNCTION, INC. | 104 ORCHARD AVE STE B-4 GRAND JUNCTION CO 81501 | Delinquent | Company formed on the 1997-12-22 |
![]() |
Bankers Mortgage Inv. Co. | Active | Company formed on the 1929-04-20 | |
BANKERS MORTGAGE CO | FL | Inactive | Company formed on the 1949-03-02 | |
BANKERS MORTGAGE TRUST, INC. | 1300 Sawgrass Corporate Parkway Sunrise FL 33323 | Inactive | Company formed on the 1994-02-21 | |
BANKERS MORTGAGE EQUITY INC. | 240 WINDWARD PASS.,#903 CLEARWATER FL 33767 | Inactive | Company formed on the 1982-04-07 | |
BANKERS MORTGAGE OF PASCO COUNTY, INC. | 7236 STATE ROAD 52 HUDSON FL 34667 | Inactive | Company formed on the 2001-04-23 | |
BANKERS MORTGAGE CORPORATION | 1300 SAWGRASS CORP PKWY SUNRISE FL 33323 | Active | Company formed on the 2017-02-17 | |
BANKERS MORTGAGE CORPORATION | 3801 51ST AVE. HOLLYWOOD FL 33021 | Inactive | Company formed on the 1976-06-24 | |
BANKERS MORTGAGE GROUP, INC. | 410 WILMA CIRCLE RIVIERA BEACH FL 33404 | Inactive | Company formed on the 1986-01-16 | |
BANKERS MORTGAGE CORPORATION OF FLORIDA | FL | Inactive | Company formed on the 1928-04-27 | |
BANKERS MORTGAGE FINANCIAL CORPORATION | 5340 N. FEDERAL HWY. LIGHTHOUSE POINT FL 33064 | Inactive | Company formed on the 1988-01-11 | |
BANKERS MORTGAGE SERVICES, INC. | 749 SILVERSMITH CIR LAKE MARY FL 32746 | Inactive | Company formed on the 1991-11-22 | |
BANKERS MORTGAGE FUNDING CORPORATION | 1489 W PALMETTO PARK RD BOCA RATON FL 33486 | Inactive | Company formed on the 1985-12-11 | |
BANKERS MORTGAGE OF FLORIDA, INC. | 7236 STATE ROAD 52 HUDSON FL 34667 | Inactive | Company formed on the 2014-04-08 | |
BANKERS MORTGAGE LENDING, LLC | 1565 N PARK DR SUITE 103 WESTON FL 33326 | Inactive | Company formed on the 2009-03-31 | |
BANKERS MORTGAGE LENDING, INC. | 1300 Sawgrass Corporate Parkway Sunrise FL 33323 | Active | Company formed on the 2009-07-31 | |
BANKERS MORTGAGE COMPANY | FL | Inactive | Company formed on the 1926-04-02 | |
BANKERS MORTGAGE CORP OF MIAMI BEACH | 777 CURTISS PARKWAY MIAMI SPRINGS FL | Inactive | Company formed on the 1954-12-16 |
Officer | Role | Date Appointed |
---|---|---|
CODDAN SECRETARY SERVICE LIMITED |
||
KONSTANTIN NEMCHUKOV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CODDAN MANAGERS SERVICE LIMITED |
Director | ||
EKATERINA OSTAPCHUK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENGLISH CLASSICS RACING LIMITED | Company Secretary | 2007-02-19 | CURRENT | 1995-05-05 | Active | |
CRONUS MARKETING LTD | Company Secretary | 2007-02-12 | CURRENT | 2007-02-12 | Dissolved 2016-11-01 | |
CASSAVA INTERNATIONAL, LTD | Company Secretary | 2007-02-08 | CURRENT | 2007-02-08 | Active - Proposal to Strike off | |
ARTISTIC INNOVATIONS MASTERY CENTRE LTD | Company Secretary | 2007-01-24 | CURRENT | 2006-01-26 | Active - Proposal to Strike off | |
EXECUTIVE MOTORS UK LTD | Company Secretary | 2007-01-12 | CURRENT | 2007-01-12 | Active | |
T.T.P. GREECE LIMITED | Company Secretary | 2007-01-09 | CURRENT | 2007-01-09 | Dissolved 2014-08-19 | |
PLANET CLUSTER LTD. | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Active - Proposal to Strike off | |
HI-FI SOFT SUPPLIERS LTD | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Active | |
BEST WEDDING LTD | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Active | |
MUSIC PORTAL LTD | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Active | |
DESIGN CREATORS LTD | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Active | |
BEST HOSTING 4U LTD | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Active | |
BEST HOSTING LTD | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Active - Proposal to Strike off | |
EDS DUAL CORN LTD | Company Secretary | 2006-12-01 | CURRENT | 1996-08-01 | Active | |
E-COMMERCE SUPPLIES LIMITED | Company Secretary | 2006-10-30 | CURRENT | 2006-10-30 | Active | |
CODDAN TRADEMARKS REGISTRATION SERVICE LTD | Company Secretary | 2006-10-10 | CURRENT | 2006-10-10 | Active | |
ADVANCED ACCESS CONTRACTORS LIMITED | Company Secretary | 2006-10-04 | CURRENT | 2006-10-04 | Dissolved 2015-05-19 | |
FIVE QUARTERS LTD | Company Secretary | 2006-09-05 | CURRENT | 2006-09-05 | Active | |
TRADING CO (GERMANY) LTD | Company Secretary | 2006-08-18 | CURRENT | 2006-08-18 | Active | |
GOSPEL CHANNEL LTD | Company Secretary | 2006-08-10 | CURRENT | 2006-08-10 | Active - Proposal to Strike off | |
OSKAL IMPERIOLIZMA LTD | Company Secretary | 2006-07-25 | CURRENT | 2006-07-25 | Active | |
KABCOEUROPA LIMITED | Company Secretary | 2006-06-19 | CURRENT | 2006-06-19 | Active | |
U-ADAPT LIMITED | Company Secretary | 2006-06-19 | CURRENT | 2006-06-19 | Active | |
AEC PRODUCTS LIMITED | Company Secretary | 2006-04-27 | CURRENT | 2006-04-27 | Active | |
PROJECT DRS LTD | Company Secretary | 2006-03-01 | CURRENT | 2006-03-01 | Dissolved 2014-10-14 | |
FCA FINANCE CONSULTING AKTIENGESELLSCHAFT LTD | Company Secretary | 2005-07-15 | CURRENT | 2005-07-15 | Active | |
KAYANI CONSULTING LIMITED | Company Secretary | 2005-05-17 | CURRENT | 2005-05-17 | Dissolved 2014-06-07 | |
INFOCAR WAREHOUSE LIMITED | Company Secretary | 2005-04-09 | CURRENT | 2005-04-09 | Active | |
GREEN GARDEN SOLUTIONS LIMITED | Company Secretary | 2005-04-04 | CURRENT | 2005-04-04 | Active | |
FANTASY DESTINATION LTD | Company Secretary | 2005-04-04 | CURRENT | 2005-04-04 | Active | |
HOME COZINESS AGENCY LTD | Company Secretary | 2005-04-01 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
INTERNET SECURITY BUREAU LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-04-01 | Active | |
PLANNER PROFIT LIMITED | Company Secretary | 2003-04-16 | CURRENT | 2003-04-16 | Dissolved 2013-11-26 | |
LEPANTO FINANCIAL ADVISERS LIMITED | Company Secretary | 2003-02-20 | CURRENT | 2003-02-20 | Active - Proposal to Strike off | |
BELAVO MARINE SERVICES LTD | Director | 2018-03-09 | CURRENT | 2018-03-09 | Active - Proposal to Strike off | |
U&M MANAGEMENT LTD | Director | 2018-03-09 | CURRENT | 2018-03-09 | Active | |
BELARION TECHNICAL SOLUTIONS LTD | Director | 2018-03-09 | CURRENT | 2018-03-09 | Active - Proposal to Strike off | |
U2 MANAGEMENT LTD | Director | 2018-03-09 | CURRENT | 2018-03-09 | Active | |
BELAMICA VENDING LTD | Director | 2018-03-09 | CURRENT | 2018-03-09 | Active - Proposal to Strike off | |
AKANADA INTERNATIONAL CORPORATION LTD | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
AMACEY DISTRIBUTION ENTERPRISE LTD | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active - Proposal to Strike off | |
APALATI MANAGEMENT COMPANY LTD | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active - Proposal to Strike off | |
WISH DENTAL LIMITED | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
ARNOLD BARRON PROPERTIES LIMITED | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
ATANNI ENTERPRISES LTD | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
AMACORD TRADE GROUP LTD | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active - Proposal to Strike off | |
BLOCKCHAIN ADVANCES LTD | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active - Proposal to Strike off | |
COUNTRYWIDE FINANCE SOLUTIONS LTD | Director | 2017-11-14 | CURRENT | 2017-11-14 | Liquidation | |
PAPERHEAVEN LTD | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active - Proposal to Strike off | |
PAPERIFIC INNOVATION LTD | Director | 2017-11-14 | CURRENT | 2017-11-14 | Active - Proposal to Strike off | |
PROFITCOINS TRADING LTD | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active - Proposal to Strike off | |
BILBOW TECHNOLOGY CORPORATION LTD | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active - Proposal to Strike off | |
BEMAGICAL FINANCE BROKERS LTD | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active - Proposal to Strike off | |
AMEDAME INTERNATIONAL LTD | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active - Proposal to Strike off | |
AMEELIA CONTINENTAL TRADINGS LTD | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active - Proposal to Strike off | |
DILBERT INTERNATIONAL LTD | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active | |
CLICK-GL LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active - Proposal to Strike off | |
BESPOKE BUILDS LDN LTD | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active | |
THE LOAN EXPRESS AND MORTGAGE LTD | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active - Proposal to Strike off | |
PASSIONEDIA LTD | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active - Proposal to Strike off | |
TEST ME NOW PLEASE LTD | Director | 2016-05-06 | CURRENT | 2016-05-06 | Dissolved 2017-08-15 | |
BUSINESS GROWTH ASSOCIATES LIMITED | Director | 2016-05-05 | CURRENT | 2007-05-04 | Active | |
BARKER EVENTS LTD | Director | 2016-04-27 | CURRENT | 2016-04-27 | Active | |
MIRARTEN SOLUTIONS LTD | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active - Proposal to Strike off | |
GROUSE ENGINEERING SOLUTIONS LTD | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
GROOL SOLUTIONS LTD | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active - Proposal to Strike off | |
DAB INC LTD | Director | 2015-05-11 | CURRENT | 2015-01-28 | Dissolved 2016-11-01 | |
E-COMMERCE SUPPLIES LIMITED | Director | 2014-03-26 | CURRENT | 2006-10-30 | Active | |
NO FEAR FOR BEER LTD | Director | 2013-08-14 | CURRENT | 2013-08-14 | Active - Proposal to Strike off | |
WE ARE THE TRADING ADVISORS LTD | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active - Proposal to Strike off | |
BROTHERLY INVESTMENTS LTD | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active | |
LOBION OIL & SHIPPING LTD | Director | 2012-09-27 | CURRENT | 2012-09-27 | Active | |
RELIZ UK LTD | Director | 2012-09-27 | CURRENT | 2012-09-27 | Active | |
MUSLIM BUSINESS ASSOCIATION | Director | 2012-09-03 | CURRENT | 2012-09-03 | Active | |
DO NOT DISTURB SLEEPING BEAUTY LTD | Director | 2012-02-24 | CURRENT | 2012-02-24 | Active - Proposal to Strike off | |
FOREX4GURU LTD | Director | 2012-01-30 | CURRENT | 2012-01-30 | Active | |
YP RECORDS LTD | Director | 2012-01-30 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
BEST ADVISORS LIMITED | Director | 2011-11-16 | CURRENT | 2007-09-18 | Active | |
BARCIRCUIT LTD | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active - Proposal to Strike off | |
YUUKI LTD | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active - Proposal to Strike off | |
LYNNAM SHIPPING MARINE ENGINEERING LTD | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active - Proposal to Strike off | |
FAST SHIPPING SERVICES 365 LTD | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active - Proposal to Strike off | |
SAINT FINANCE ADVISORS LTD | Director | 2011-10-20 | CURRENT | 2011-10-20 | Active | |
THE EARLY LIGHT LTD | Director | 2011-07-15 | CURRENT | 2011-07-15 | Active | |
SANGEETA HAIR SOLUTIONS LTD | Director | 2011-02-08 | CURRENT | 2011-02-08 | Liquidation | |
EDS DUAL CORN LTD | Director | 2010-07-01 | CURRENT | 1996-08-01 | Active | |
TRESPASS LTD | Director | 2010-06-01 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
CORPORATE SERVICE BUREAU LTD | Director | 2010-04-01 | CURRENT | 2007-05-02 | Active | |
TRADING ABUNDANCE RE-INSURANCE AGENTS LTD | Director | 2010-04-01 | CURRENT | 2003-07-14 | Active | |
THE 0191 HANDYMAN LTD | Director | 2010-04-01 | CURRENT | 2007-06-13 | Active | |
OSKAL IMPERIOLIZMA LTD | Director | 2010-04-01 | CURRENT | 2006-07-25 | Active | |
BUSINESSTRADE RE-INSURANCE SERVICES LTD | Director | 2010-04-01 | CURRENT | 2003-07-14 | Active | |
SKORPIUS TECHNOLOGY LTD | Director | 2009-12-22 | CURRENT | 2007-06-15 | Active | |
AURELIO CONSULT LTD | Director | 2009-12-22 | CURRENT | 2007-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 04/09/24 FROM C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU England | ||
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN NEMCHUKOV | ||
DIRECTOR APPOINTED MRS ELIZABETH PENELOPE WESTHEAD | ||
CESSATION OF KONSTANTIN NEMCHUKOV AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Coddan Managers Service Limited as a person with significant control on 2024-04-01 | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Konstantin Nemchukov as a person with significant control on 2022-03-25 | |
Withdrawal of a person with significant control statement on 2022-02-07 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KONSTANTIN NEMCHUKOV | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KONSTANTIN NEMCHUKOV | |
PSC09 | Withdrawal of a person with significant control statement on 2022-02-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
CH01 | Director's details changed for Mr Konstantin Nemchukov on 2016-04-15 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CODDAN SECRETARY SERVICE LIMITED on 2016-04-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/15 FROM 124 Baker Street London W1U 6TY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 22/03/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 22/03/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KONSTANTIN NEMCHUKOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EKATERINA OSTAPCHUK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CODDAN MANAGERS SERVICE LIMITED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CODDAN SECRETARY SERVICE LIMITED / 01/02/2010 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 5 PERCY ST OFFICE 4 LONDON W1T 1DG | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM DEPT 706, 78 MARYLEBONE HIGH STREET, MARYLEBONE LONDON W1U 5AP | |
288a | DIRECTOR APPOINTED MRS EKATERINA OSTAPCHUK | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CODDAN MANAGERS SERVICE LIMITED / 01/01/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CODDAN SECRETARY SERVICE LIMITED / 01/03/2007 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-07-20 |
Proposal to Strike Off | 2009-07-21 |
Proposal to Strike Off | 2008-11-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 BANKERS MORTGAGE LTD
Shareholder Funds | 2013-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BANKERS MORTGAGE LTD are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BANKERS MORTGAGE LTD | Event Date | 2010-07-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BANKERS MORTGAGE LTD | Event Date | 2009-07-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BANKERS MORTGAGE LTD | Event Date | 2008-11-11 |
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. |