UKBizDB.co.uk

CRYSTAL MORTGAGES LIMITED

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

This company is commonly known as Crystal Mortgages Limited. The company was founded 22 years ago and was given the registration number 04407643. The firm's registered office is in TAMWORTH. You can find them at Unit A Ventura House, Ventura Park Road, Tamworth, Staffordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CRYSTAL MORTGAGES LIMITED
Company Number:04407643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Unit A Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Ventura House, Ventura Park Road, Tamworth, England, B78 3LZ

Secretary01 October 2007Active
Unit A, Ventura House, Ventura Park Road, Tamworth, England, B78 3LZ

Director05 November 2019Active
Unit A, Ventura House, Ventura Park Road, Tamworth, England, B78 3LZ

Director01 January 2011Active
Unit A, Ventura House, Ventura Park Road, Tamworth, England, B78 3LZ

Director05 November 2019Active
Unit A, Ventura House, Ventura Park Road, Tamworth, England, B78 3LZ

Director05 November 2019Active
Firs Cottage 223 Walsall Road, Four Oaks, Sutton Coldfield, B74 4QA

Secretary02 June 2005Active
15 The Moorlands, Sutton Coldfield, B74 2RF

Secretary26 April 2002Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary02 April 2002Active
6 Astor House, 282 Lichfield Road, Sutton Coldfield, B74 2UG

Corporate Secretary30 September 2003Active
223 Walsall Road, Four Oaks, Sutton Coldfield, B74 4DA

Director15 June 2004Active
46 Richmond Croft, Great Barr, Birmingham, B42 1NX

Director16 June 2003Active
Unit A, Ventura House, Ventura Park Road, Tamworth, England, B78 3LZ

Director26 April 2002Active
8 Stonehaven, Amington, Tamworth, B77 3QX

Director26 April 2002Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director02 April 2002Active
25, Farleigh Drive, Wolverhampton, WV3 8HF

Director01 January 2006Active
106a Main Street, Cairneyhill, Dunfermline, KY12 8QU

Director13 April 2004Active

People with Significant Control

Crystal Specialist Group Limited
Notified on:04 January 2019
Status:Active
Country of residence:England
Address:Unit A, Ventura House, Ventura Park Road, Tamworth, England, B78 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jo David Breeden
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Unit A, Ventura House, Tamworth, England, B78 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Andrea Roberta Dewsbery
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Unit A, Ventura House, Tamworth, England, B78 3LZ
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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Change person director company with change date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Resolution

Resolution.

Download
2021-03-24Capital

Capital allotment shares.

Download
2021-03-24Incorporation

Memorandum articles.

Download
2021-03-24Resolution

Resolution.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.