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)