Active
Company Information for MORTGAGE STYLE LTD
MORTGAGE STYLE LTD, ELM TREE FARM ESTATE, THE SHEEPWAY PORTBURY, BRISTOL, BS20 7TF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MORTGAGE STYLE LTD | |
Legal Registered Office | |
MORTGAGE STYLE LTD ELM TREE FARM ESTATE THE SHEEPWAY PORTBURY BRISTOL BS20 7TF Other companies in BS20 | |
Company Number | 05743648 | |
---|---|---|
Company ID Number | 05743648 | |
Date formed | 2006-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-05 12:15:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE JANE ROBINSON |
||
MARCUS ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHELAGH MACLEOD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 057436480001 | ||
Notification of Brunel Group Limited as a person with significant control on 2023-06-07 | ||
CESSATION OF MARCUS ROBINSON AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul> | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:Authorised share capital dispensed with and limits applied to directors authority 01/04/2020Capitalisation resolution ResolutionsResolution of varying share rights or nameResolution of allotment of securitiesADOPT ARTICLES... | |
SH01 | 01/04/20 STATEMENT OF CAPITAL GBP 100 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS CAROLINE JANE ROBINSON on 2019-03-18 | |
CH01 | Director's details changed for Mr Marcus Robinson on 2019-03-18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Marcus Robinson on 2018-03-15 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Marcus Robinson on 2013-03-28 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Marcus Robinson on 2011-09-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS CAROLINE JANE ROBINSON on 2011-06-30 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/11 FROM Kestrel Court Harbour Road Portishead Bristol BS20 7AN United Kingdom | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Marcus Robinson on 2010-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/10 FROM Park House 10 Park Street Bristol BS1 5HX | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/04/2009 TO 31/03/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED MS CAROLINE ROBINSON | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ROBINSON / 01/06/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY SHELAGH MACLEOD | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: GARDEN FLAT, 1 ROCKLEAZE SNEYD PARK BRISTOL BS9 1ND | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 | |
ELRES | S386 DISP APP AUDS 15/03/06 | |
ELRES | S366A DISP HOLDING AGM 15/03/06 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-03-31 | £ 6,489 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 3,989 |
Creditors Due Within One Year | 2013-03-31 | £ 15,870 |
Creditors Due Within One Year | 2012-04-01 | £ 11,813 |
Creditors and other liabilities
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 MORTGAGE STYLE LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 6,640 |
Cash Bank In Hand | 2012-04-01 | £ 1,194 |
Current Assets | 2013-03-31 | £ 14,383 |
Current Assets | 2012-04-01 | £ 7,430 |
Debtors | 2013-03-31 | £ 7,743 |
Debtors | 2012-04-01 | £ 6,236 |
Tangible Fixed Assets | 2013-03-31 | £ 1,302 |
Tangible Fixed Assets | 2012-04-01 | £ 1,684 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as MORTGAGE STYLE LTD are:
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. |