UKBizDB.co.uk

BCCW MORTGAGES LIMITED

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

This company is commonly known as Bccw Mortgages Limited. The company was founded 6 years ago and was given the registration number 10832697. The firm's registered office is in LONDON. You can find them at 1 Hammersmith Broadway, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:BCCW MORTGAGES LIMITED
Company Number:10832697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 June 2017
End of financial year:07 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:1 Hammersmith Broadway, London, United Kingdom, W6 9DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hammersmith Broadway, London, United Kingdom, W6 9DL

Director28 February 2018Active
1, Hammersmith Broadway, London, United Kingdom, W6 9DL

Director23 June 2017Active
1, Hammersmith Broadway, London, United Kingdom, W6 9DL

Director28 February 2018Active
1, Hammersmith Broadway, London, United Kingdom, W6 9DL

Director28 February 2018Active
88-103, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director28 February 2018Active

People with Significant Control

Ms Jyoti Chada Cushion
Notified on:07 December 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:1, Hammersmith Broadway, London, United Kingdom, W6 9DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Countrywide Principal Services Limited
Notified on:09 March 2018
Status:Active
Country of residence:United Kingdom
Address:88-103, Caldecotte Lake Drive, Milton Keynes, United Kingdom, MK7 8JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Manoj Kumar Badale
Notified on:19 October 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Stuart Mindenhall
Notified on:19 October 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Owen Cobley
Notified on:23 June 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:1, Hammersmith Broadway, London, United Kingdom, W6 9DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-06Dissolution

Dissolution application strike off company.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Accounts

Change account reference date company previous shortened.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Accounts

Change account reference date company current shortened.

Download
2019-03-06Mortgage

Mortgage charge part both with charge number.

Download
2019-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-01-09Mortgage

Mortgage satisfy charge full.

Download
2018-09-25Capital

Capital allotment shares.

Download
2018-07-09Capital

Capital variation of rights attached to shares.

Download
2018-07-09Capital

Capital name of class of shares.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Capital

Capital allotment shares.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.