Warning: file_put_contents(c/b7ca5c6c5404f59a6776e2b1e69252dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Colchester Mortgages Limited, CO4 5PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLCHESTER MORTGAGES LIMITED

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

This company is commonly known as Colchester Mortgages Limited. The company was founded 4 years ago and was given the registration number 12597077. The firm's registered office is in COLCHESTER. You can find them at The Forge, Langham, Colchester, Essex. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:COLCHESTER MORTGAGES LIMITED
Company Number:12597077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:The Forge, Langham, Colchester, Essex, United Kingdom, CO4 5PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forge, Langham, Colchester, England, CO4 5PX

Director12 May 2020Active
The Forge, Langham, Colchester, United Kingdom, CO4 5PX

Director12 May 2020Active
The Forge, Langham, Colchester, United Kingdom, CO4 5PX

Director17 August 2023Active
The Forge, Langham, Colchester, United Kingdom, CO4 5PX

Director12 May 2020Active

People with Significant Control

Mr Paul Devereux
Notified on:16 March 2021
Status:Active
Date of birth:February 1964
Nationality:English
Country of residence:United Kingdom
Address:The Forge, Langham, Colchester, United Kingdom, CO4 5PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Palmer
Notified on:12 May 2020
Status:Active
Date of birth:November 1965
Nationality:English
Country of residence:United Kingdom
Address:The Forge, Langham, Colchester, United Kingdom, CO4 5PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Deborah Humphrey
Notified on:12 May 2020
Status:Active
Date of birth:June 1970
Nationality:English
Country of residence:United Kingdom
Address:The Forge, Langham, Colchester, United Kingdom, CO4 5PX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-06-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-05-09Persons with significant control

Change to a person with significant control.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Change account reference date company current extended.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-05-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.