UKBizDB.co.uk

DERAMORE MORTGAGE COMPANY LIMITED

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

This company is commonly known as Deramore Mortgage Company Limited. The company was founded 48 years ago and was given the registration number 01260726. The firm's registered office is in LIVERPOOL. You can find them at 26 Bryanstown Road, Egbert, Liverpool, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:DERAMORE MORTGAGE COMPANY LIMITED
Company Number:01260726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1976
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:26 Bryanstown Road, Egbert, Liverpool, L17 7AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Manse Park, Carryduff, Belfast, N Ireland, BT8 8RX

Secretary-Active
12 Finaghy Park South, Belfast, BT10 0HR

Director17 June 1994Active
53 Manse Park, Carryduff, Belfast, N Ireland, BT8 8RX

Director-Active
40 Deramore Park, Belfast, N Ireland, BT9 5JU

Director-Active
Le Pavillon D'Eglise La Longue Rue, St Saviour's, Guernsey, GY5 7RU

Director-Active
110 Culmore Road, Londonderry, N Ireland, BT92

Director-Active
27 Woodside Park, Dodder Park Road, Rathfarnham, N Ireland, 14

Director-Active
40 Deramore Park, Belfast, N Ireland, BT9 5JU

Director-Active

People with Significant Control

Mr Christopher Gerard Curran
Notified on:14 March 2023
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:17, Sovereign Court, Newcastle Upon Tyne, England, NE2 1JZ
Nature of control:
  • Significant influence or control
The Estate Of Mr Michael Xavier Curran
Notified on:08 September 2016
Status:Active
Date of birth:January 1929
Nationality:British
Country of residence:England
Address:17, Sovereign Court, Newcastle Upon Tyne, England, NE2 1JZ
Nature of control:
  • Significant influence or control
Mrs Eileen Curran
Notified on:06 April 2016
Status:Active
Date of birth:January 1927
Nationality:British
Country of residence:England
Address:17, Sovereign Court, Newcastle Upon Tyne, England, NE2 1JZ
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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Address

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

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Officers

Change person director company with change date.

Download
2017-09-25Persons with significant control

Change to a person with significant control.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.