Warning: file_put_contents(c/72a768915c54529ab350034d82573156.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bubbletree Mortgages Ltd, GL51 0UX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUBBLETREE MORTGAGES LTD

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

This company is commonly known as Bubbletree Mortgages Ltd. The company was founded 6 years ago and was given the registration number 11022562. The firm's registered office is in CHELTENHAM. You can find them at Staverton Court, Staverton, Cheltenham, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:BUBBLETREE MORTGAGES LTD
Company Number:11022562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staverton Court, Staverton, Cheltenham, England, GL51 0UX

Director19 October 2017Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director19 October 2017Active
Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX

Director24 September 2020Active

People with Significant Control

Mr Edward Norman Howes
Notified on:24 September 2020
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Staverton Court, Staverton, Cheltenham, England, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Norman Howes
Notified on:19 October 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Emma May Fanthom
Notified on:19 October 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Staverton Court, Staverton, Cheltenham, England, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-23Dissolution

Dissolution application strike off company.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Address

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

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-18Address

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

Download
2021-06-05Address

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

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-09-25Resolution

Resolution.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-09-08Persons with significant control

Change to a person with significant control.

Download
2018-09-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.