UKBizDB.co.uk

BENEFICIAL MORTGAGES (MANCHESTER) LTD

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

This company is commonly known as Beneficial Mortgages (manchester) Ltd. The company was founded 7 years ago and was given the registration number 10721895. The firm's registered office is in MANCHESTER. You can find them at Beneficial Office Suites 3 Davenport Ave, Withington, Manchester, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BENEFICIAL MORTGAGES (MANCHESTER) LTD
Company Number:10721895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Beneficial Office Suites 3 Davenport Ave, Withington, Manchester, England, M20 3ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Marshall Street, Birkenhead, England, CH41 4JW

Director01 January 2022Active
Beneficial Office Suites, 3 Davenport Ave, Withington, Manchester, England, M20 3ET

Director12 April 2017Active
Top Floor, Hartley House, 128 Burton Rd, West Didsbury, Manchester, England, M20 1JQ

Director11 May 2020Active

People with Significant Control

Mr Leigh Wilson
Notified on:01 January 2022
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:1, Marshall Street, Birkenhead, England, CH41 4JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mathew George Rees
Notified on:11 May 2020
Status:Active
Date of birth:September 1979
Nationality:English
Country of residence:England
Address:Top Floor, Hartley House, 128 Burton Rd, Manchester, England, M20 1JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Jason Mcdonald
Notified on:12 April 2017
Status:Active
Date of birth:December 1979
Nationality:English
Country of residence:England
Address:Beneficial Office Suites, 3 Davenport Ave, Manchester, England, M20 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2023-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-07-19Change of name

Certificate change of name company.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Address

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

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Change of name

Certificate change of name company.

Download
2022-01-06Address

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

Download
2021-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.