UKBizDB.co.uk

DARLINGTON MORTGAGE SERVICES LIMITED

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

This company is commonly known as Darlington Mortgage Services Limited. The company was founded 29 years ago and was given the registration number 02972124. The firm's registered office is in DARLINGTON. You can find them at Sentinel House, Morton Road, Darlington, Co Durham. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DARLINGTON MORTGAGE SERVICES LIMITED
Company Number:02972124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1994
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Sentinel House, Morton Road, Darlington, Co Durham, DL1 4PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sentinel House, Morton Road, Darlington, DL1 4PT

Secretary15 February 2019Active
Sentinel House, Morton Road, Darlington, DL1 4PT

Director01 January 2018Active
Sentinel House, Morton Road, Darlington, DL1 4PT

Director01 October 2018Active
Sentinel House, Morton Road, Darlington, DL1 4PT

Secretary01 October 2018Active
Sentinel House, Morton Road, Darlington, England, DL1 4PT

Secretary01 January 2018Active
Sentinel House, Lingfield Way, Darlington, DL1 4PR

Secretary06 August 2010Active
Sentinel House, Lingfield Way, Darlington, DL1 4PR

Secretary28 September 1994Active
Sentinel House, Morton Road, Darlington, United Kingdom, DL1 4PT

Secretary19 January 2011Active
Windholme, 327 Coniscliffe Road, Darlington, DL3 8AH

Director20 April 1995Active
Sentinel House, Morton Road, Darlington, United Kingdom, DL1 4PT

Director12 February 2009Active
Sentinel House, Morton Road, Darlington, DL1 4PT

Director28 February 2015Active
Sentinel House, Morton Road, Darlington, United Kingdom, DL1 4PT

Director10 February 2011Active
Sentinel House, Lingfield Way, Darlington, DL1 4PR

Director01 April 1999Active
Sentinel House, Morton Road, Darlington, United Kingdom, DL1 4PT

Director10 February 2011Active
Sentinel House, Lingfield Way, Darlington, DL1 4PR

Director19 January 2011Active
7 Grangeside, Darlington, DL3 8QJ

Director28 September 1994Active
The Old Hall, High Coniscliffe, Darlington, DL2 2LJ

Director28 September 1994Active

People with Significant Control

Mr Christopher David Hunter
Notified on:01 October 2018
Status:Active
Date of birth:March 1977
Nationality:British
Address:Sentinel House, Morton Road, Darlington, DL1 4PT
Nature of control:
  • Significant influence or control
Mr Colin Dundas Fyfe
Notified on:01 April 2018
Status:Active
Date of birth:March 1967
Nationality:British
Address:Sentinel House, Morton Road, Darlington, DL1 4PT
Nature of control:
  • Significant influence or control
Mr Paul Richardson
Notified on:28 September 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Sentinel House, Morton Road, Darlington, DL1 4PT
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-08-03Dissolution

Dissolution application strike off company.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Officers

Appoint person secretary company with name date.

Download
2019-02-26Officers

Termination secretary company with name termination date.

Download
2018-10-16Officers

Appoint person secretary company with name date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Officers

Appoint person secretary company with name date.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.