UKBizDB.co.uk

ELITE FINANCIAL & MORTGAGE SERVICES HOLDINGS LIMITED

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

This company is commonly known as Elite Financial & Mortgage Services Holdings Limited. The company was founded 6 years ago and was given the registration number 11148339. The firm's registered office is in BROADSTONE. You can find them at Suite B Manor House, 1 Macaulay Road, Broadstone, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ELITE FINANCIAL & MORTGAGE SERVICES HOLDINGS LIMITED
Company Number:11148339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suite B Manor House, 1 Macaulay Road, Broadstone, United Kingdom, BH18 8AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 38 Shrivenham Hundred, Majours Road, Watchfield, United Kingdom, SN6 8TZ

Director01 August 2019Active
Unit 38 Shrivenham Hundred, Majours Road, Watchfield, United Kingdom, SN6 8TZ

Director01 August 2019Active
Suite B Manor House, 1 Macaulay Road, Broadstone, United Kingdom, BH18 8AS

Director15 January 2018Active
Suite B Manor House, 1 Macaulay Road, Broadstone, United Kingdom, BH18 8AS

Director15 January 2018Active

People with Significant Control

Mr Stewart James Williams
Notified on:14 January 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Suite B Manor House, 1 Macaulay Road, Broadstone, United Kingdom, BH18 8AS
Nature of control:
  • Significant influence or control
Mr Philip Stuart Wadham
Notified on:15 January 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Suite B Manor House, 1 Macaulay Road, Broadstone, United Kingdom, BH18 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross James Laughton
Notified on:15 January 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:Suite B Manor House, 1 Macaulay Road, Broadstone, United Kingdom, BH18 8AS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-06-22Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-19Dissolution

Dissolution application strike off company.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Persons with significant control

Change to a person with significant control without name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Change account reference date company current extended.

Download
2018-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.