UKBizDB.co.uk

CITY MORTGAGE SOLUTIONS LIMITED

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

This company is commonly known as City Mortgage Solutions Limited. The company was founded 17 years ago and was given the registration number 06135446. The firm's registered office is in LIVERPOOL. You can find them at 3rd Floor, 5 Temple Square, Temple Street, Liverpool, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CITY MORTGAGE SOLUTIONS LIMITED
Company Number:06135446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 5 Temple Square, Temple Street, Liverpool, United Kingdom, L2 5RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 5 Temple Square, Temple Street, Liverpool, United Kingdom, L2 5RH

Secretary02 March 2007Active
3rd Floor, 5 Temple Square, Temple Street, Liverpool, United Kingdom, L2 5RH

Director02 March 2007Active
3rd Floor, 5 Temple Square, Temple Street, Liverpool, United Kingdom, L2 5RH

Director02 March 2007Active
3rd Floor, 5 Temple Square, Temple Street, Liverpool, United Kingdom, L2 5RH

Director23 April 2007Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary02 March 2007Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director02 March 2007Active

People with Significant Control

Mr Paul Clark
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 5 Temple Square, Temple Street, Liverpool, United Kingdom, L2 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Paul Cox
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 5 Temple Square, Temple Street, Liverpool, United Kingdom, L2 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Trevor Gavrilovic
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 5 Temple Square, Temple Street, Liverpool, United Kingdom, L2 5RH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Mortgage

Mortgage satisfy charge full.

Download
2022-12-30Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Capital

Capital cancellation shares.

Download
2020-01-09Capital

Capital return purchase own shares.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Address

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

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Address

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

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.