EBOR MORTGAGES LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Ebor Mortgages Limited. The company was founded 5 years ago and was given the registration number 12741297. The firm's registered office is in YORK. You can find them at Heworth House, Melrosegate, York, . This company's SIC code is 64922 - Activities of mortgage finance companies.
Company Information
| Name | : | EBOR MORTGAGES LIMITED |
|---|
| Company Number | : | 12741297 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 14 July 2020 |
|---|
| End of financial year | : | 30 September 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 64922 - Activities of mortgage finance companies
|
|---|
Office Address & Contact
| Registered Address | : | Heworth House, Melrosegate, York, United Kingdom, YO31 0RP |
|---|
| Country Origin | : | UNITED KINGDOM |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| Box Tree House, Northminster Business Park, Upper Poppleton, York, England, YO26 6QR | Director | 14 July 2020 | Active |
| 5 Westfield House, Millfield Lane, Nether Poppleton, York, England, YO26 6GA | Director | 14 July 2020 | Active |
| 5 Westfield House, Millfield Lane, Nether Poppleton, York, England, YO26 6GA | Director | 14 July 2020 | Active |
People with Significant Control
| Mr Nicholas Jeremy Blake |
| Notified on | : | 14 July 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | February 1965 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 5 Westfield House, Millfield Lane, York, England, YO26 6GA |
|---|
| Nature of control | : | - Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr Graham Jones |
| Notified on | : | 14 July 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | June 1990 |
|---|
| Nationality | : | English |
|---|
| Country of residence | : | England |
|---|
| Address | : | 5 Westfield House, Millfield Lane, York, England, YO26 6GA |
|---|
| Nature of control | : | - Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr John William Nurden |
| Notified on | : | 14 July 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | July 1989 |
|---|
| Nationality | : | English |
|---|
| Country of residence | : | England |
|---|
| Address | : | 5 Westfield House, Millfield Lane, York, England, YO26 6GA |
|---|
| Nature of control | : | - Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)