UKBizDB.co.uk

BELIEVE MORTGAGES LIMITED

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

This company is commonly known as Believe Mortgages Limited. The company was founded 7 years ago and was given the registration number 10712613. The firm's registered office is in DONCASTER. You can find them at 1st Floor Barclays Bank, Heavens Walk, Doncaster, South Yorkshire. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:BELIEVE MORTGAGES LIMITED
Company Number:10712613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:1st Floor Barclays Bank, Heavens Walk, Doncaster, South Yorkshire, England, DN4 5HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Barclays Bank, Heavens Walk, Doncaster, England, DN4 5HZ

Director19 April 2018Active
Regent House, 9th Floor, Heaton Lane, Stockport, England, SK4 1BS

Director01 March 2019Active
1, Jetstream Drive, Auckley, Doncaster, England, DN9 3QS

Director24 May 2018Active
1, Jetstream Drive, Auckley, Doncaster, England, DN9 3QS

Director24 May 2018Active
1, Jetstream Drive, Auckley, Doncaster, England, DN9 3QS

Director19 May 2017Active
9th Floor, Regent House, Heaton Lane, Stockport, England, SK4 1BS

Director01 March 2019Active
Anderson & Company, Pendennis House, 169 Eastgate, Worksop, United Kingdom, S80 1QS

Director06 April 2017Active

People with Significant Control

Believe Money Group Ltd
Notified on:20 April 2018
Status:Active
Country of residence:England
Address:1, Jetstream Drive, Doncaster, England, DN9 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joe Daniels
Notified on:19 May 2017
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:1, Jetstream Drive, Doncaster, England, DN9 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graeme Stuart Richardson
Notified on:06 April 2017
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:Anderson & Company, Pendennis House, Worksop, United Kingdom, S80 1QS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Accounts

Change account reference date company current shortened.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Address

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

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Address

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

Download
2019-06-05Address

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

Download
2019-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.