UKBizDB.co.uk

CENTRAL HOMELOANS LIMITED

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

This company is commonly known as Central Homeloans Limited. The company was founded 19 years ago and was given the registration number 05450378. The firm's registered office is in NORWICH. You can find them at 25-27 Surrey Street, , Norwich, Norfolk. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:CENTRAL HOMELOANS LIMITED
Company Number:05450378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2005
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:25-27 Surrey Street, Norwich, Norfolk, England, NR1 3NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25-27, Surrey Street, Norwich, England, NR1 3NX

Secretary20 March 2008Active
25-27, Surrey Street, Norwich, England, NR1 3NX

Director05 February 2015Active
25-27, Surrey Street, Norwich, England, NR1 3NX

Director20 January 2017Active
25-27, Surrey Street, Norwich, England, NR1 3NX

Director12 May 2005Active
Sparrow Green Barn, Gressenhall, Dereham, NR19 2QL

Secretary12 May 2005Active
Drayton House, Costessey Lane, Drayton, Norwich, NR8 6HA

Secretary14 September 2007Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary12 May 2005Active
4 Oliver Close, Hemel Hempstead, HP3 9PX

Director09 April 2009Active
2 Mast Close, Carlton Colville, Lowestoft, NR33 8GU

Director12 May 2005Active
St Crispins House, Duke Street, Norwich, United Kingdom, NR3 1PD

Director08 August 2011Active
St Crispins House, Duke Street, Norwich, NR3 1PD

Director09 August 2011Active
The Homestead, High Common Swardeston, Norwich, NR14 8DL

Director31 December 2007Active
100 Low Road, Hellesdon, Norwich, NR6 5AS

Director31 December 2007Active
St Crispins House, Duke Street, Norwich, United Kingdom, NR3 1PD

Director27 January 2014Active
St Crispins House, Duke Street, Norwich, United Kingdom, NR3 1PD

Director30 June 2009Active
The Farmhouse, 5 White Woman's Lane, Eyke, Woodbridge, IP12 2SY

Director26 November 2009Active
Sparrow Green Barn, Gressenhall, Dereham, NR19 2QL

Director12 May 2005Active
25-27, Surrey Street, Norwich, England, NR1 3NX

Director20 January 2017Active
Drayton House, Costessey Lane, Drayton, Norwich, NR8 6HA

Director14 September 2007Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director12 May 2005Active

People with Significant Control

Norfolk Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25-27, Surrey Street, Norwich, England, NR1 3NX
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 (7 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
2022-10-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-18Dissolution

Dissolution application strike off company.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2021-12-21Capital

Capital statement capital company with date currency figure.

Download
2021-12-21Resolution

Resolution.

Download
2021-12-21Capital

Legacy.

Download
2021-12-21Insolvency

Legacy.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-02Persons with significant control

Change to a person with significant control.

Download
2020-04-03Accounts

Accounts with accounts type full.

Download
2019-12-02Address

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

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.