UKBizDB.co.uk

CONTRACTOR FRIENDLY MORTGAGES LIMITED

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

This company is commonly known as Contractor Friendly Mortgages Limited. The company was founded 7 years ago and was given the registration number 10739792. The firm's registered office is in RINGWOOD. You can find them at Unit 8 First Floor Office, Pullman Business Park, Ringwood, Hampshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CONTRACTOR FRIENDLY MORTGAGES LIMITED
Company Number:10739792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Unit 8 First Floor Office, Pullman Business Park, Ringwood, Hampshire, England, BH24 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Cronkbourne Avenue, Douglas, Isle Of Man, IM2 3LA

Director18 April 2018Active
Mill House, Glen Auldyn, Lezayre, Ramsey, Isle Of Man, IM7 2AQ

Director18 April 2018Active
17, Regency Crescent, Christchurch, United Kingdom, BH23 2UF

Director04 April 2018Active
3rd Floor, 120 Baker Street, London, England, W1U 6TU

Director25 April 2017Active
17, Regency Crescent, Christchurch, United Kingdom, BH23 2UF

Director04 April 2018Active

People with Significant Control

Ipsum Partners (Isle Of Man) Limited
Notified on:18 April 2018
Status:Active
Country of residence:Isle Of Man
Address:21, Cronkbourne Avenue, Isle Of Man, Isle Of Man, IM2 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Harvey John Taylor
Notified on:04 April 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:Great Britain
Address:17, Regency Crescent, Christchurch, Great Britain, BH23 2UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendan Hayes
Notified on:25 April 2017
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:Isle Of Man
Address:21 Cronkbourne Avenue, Douglas, Isle Of Man,
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Officers

Change person director company with change date.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Accounts

Change account reference date company previous shortened.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Address

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

Download
2019-01-08Accounts

Accounts with accounts type dormant.

Download
2019-01-03Accounts

Change account reference date company previous shortened.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-17Address

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

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.