Warning: file_put_contents(c/131655dc2fbf81f3ec582229fbd175c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/dbd4d997d50ce55f411faf2139df1ded.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Clarity Mortgages Limited, BR3 1HG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLARITY MORTGAGES LIMITED

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

This company is commonly known as Clarity Mortgages Limited. The company was founded 16 years ago and was given the registration number 06350624. The firm's registered office is in BECKENHAM. You can find them at 1 Brook Court, Blakeney Road, Beckenham, Kent. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CLARITY MORTGAGES LIMITED
Company Number:06350624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Brook Court, Blakeney Road, Beckenham, United Kingdom, BR3 1HG

Secretary07 June 2010Active
14, Forestdale Road, Walderslade Woods, Chatham, England, ME5 9NB

Director22 August 2007Active
33 Heathfield Road, Keston, BR2 6BG

Secretary07 September 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary22 August 2007Active
1 Brook Court, Blakeney Road, Beckenham, BR3 1HG

Corporate Secretary22 August 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director22 August 2007Active

People with Significant Control

Mr Paul David Croucher
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:14 Forestdale Road, Walderslade Woods, Chatham, England, ME5 9NB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sharon Croucher
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:1 Brook Court, Blakeney Road, Beckenham, United Kingdom, BR3 1HG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2018-07-26Officers

Change person secretary company with change date.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Change of name

Certificate change of name company.

Download
2015-12-08Change of name

Change of name notice.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.