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 8 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 | 
|---|
| 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 Information | Role | Appointed | Status | 
|---|
|  1, Marshall Street, Birkenhead, England, CH41 4JW | Director | 01 January 2022 | Active | 
|  Beneficial Office Suites, 3 Davenport Ave, Withington, Manchester, England, M20 3ET | Director | 12 April 2017 | Active | 
|  Top Floor, Hartley House, 128 Burton Rd, West Didsbury, Manchester, England, M20 1JQ | Director | 11 May 2020 | Active | 
 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 (2 years ago)
 -  Accounts type was MICRO
 -  Next accounts dated 31 March 2024
 -  Due by 31 December 2024 (10 months remaining)
 
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
 -  Next confirmation dated 14 October 2024
 -  Due by 28 October 2024 (12 months remaining)