UKBizDB.co.uk

COMPLETE MORTGAGES LIMITED

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

This company is commonly known as Complete Mortgages Limited. The company was founded 18 years ago and was given the registration number 05537384. The firm's registered office is in SURREY. You can find them at Wey Court West, Union Road, Farnham, Surrey, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMPLETE MORTGAGES LIMITED
Company Number:05537384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brodie House, Parklands, Railton Road, Guildford, United Kingdom, GU2 9JX

Director16 August 2005Active
Brodie House, Parklands, Railton Road, Guildford, United Kingdom, GU2 9JX

Secretary01 September 2007Active
Martlets, 28 Prey Heath Close, Mayford, Woking, GU22 0SP

Secretary16 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 August 2005Active

People with Significant Control

Complete Mortgages (Guildford) Limited
Notified on:24 July 2019
Status:Active
Country of residence:United Kingdom
Address:Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Emily Victoria Dyason
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:Brodie House, Parklands, Guildford, GU2 9JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Patrick Finnegan
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:Brodie House, Parklands, Guildford, GU2 9JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Capital

Capital return purchase own shares.

Download
2021-05-10Capital

Capital cancellation shares.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Mortgage

Mortgage satisfy charge full.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-20Officers

Change person director company with change date.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.