UKBizDB.co.uk

ARMCHAIR MORTGAGES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Armchair Mortgages Limited. The company was founded 23 years ago and was given the registration number 04176510. The firm's registered office is in CANNOCK. You can find them at 32 Trentham Close, Heath Hayes, Cannock, Staffordshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:ARMCHAIR MORTGAGES LIMITED
Company Number:04176510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:32 Trentham Close, Heath Hayes, Cannock, Staffordshire, England, WS11 7YU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Trentham Close, Heath Hayes, Cannock, England, WS11 7YU

Director30 September 2020Active
60 Foxfields Way, Huntington, Cannock, WS12 4TA

Secretary09 March 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 March 2001Active
139 Saint Michaels Road, Brereton, Rugeley, WS15 1ES

Director09 March 2001Active
26 Green Lane, Great Sutton, Ellesmere Port, CH66 4LD

Director09 March 2001Active
60 Foxfields Way, Huntington, Cannock, WS12 4TA

Director09 March 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 March 2001Active

People with Significant Control

Mrs Jacqueline Ferguson
Notified on:30 September 2020
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:32, Trentham Close, Cannock, England, WS11 7YU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Mark Ferguson
Notified on:30 September 2020
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:32, Trentham Close, Cannock, England, WS11 7YU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Brian Matthew Rossiter
Notified on:06 April 2017
Status:Active
Date of birth:April 1942
Nationality:British
Address:60 Foxfields Way, Cannock, WS12 4TA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Address

Change registered office address company with date old address new address.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.