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.
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 | : |
|
Registered Address | : | 26 Bryanstown Road, Egbert, Liverpool, L17 7AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53 Manse Park, Carryduff, Belfast, N Ireland, BT8 8RX | Secretary | - | Active |
12 Finaghy Park South, Belfast, BT10 0HR | Director | 17 June 1994 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Officers | Termination director company with name termination date. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Officers | Change person director company with change date. | Download |
2017-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.