UKBizDB.co.uk

FRASER HEATH MORTGAGE SERVICES LIMITED

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

This company is commonly known as Fraser Heath Mortgage Services Limited. The company was founded 13 years ago and was given the registration number 07394112. The firm's registered office is in BRISTOL. You can find them at 9 Brooklea, Oldland Common, Bristol, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FRASER HEATH MORTGAGE SERVICES LIMITED
Company Number:07394112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:9 Brooklea, Oldland Common, Bristol, BS30 9SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Brooklea, Oldland Common, Bristol, United Kingdom, BS30 9SD

Secretary01 October 2010Active
9 Brooklea, Oldland Common, Bristol, United Kingdom, BS30 9SD

Director01 October 2010Active
9 Brooklea, Oldland Common, Bristol, United Kingdom, BS30 9SD

Director01 October 2010Active
60 Woodend Road, Coalpit Heath, Bristol, United Kingdom, BS36 2LH

Director01 October 2010Active
30 Blackberry Drive, Frampton Cotterell, Bristol, United Kingdom, BS36 2SN

Director01 October 2010Active
49 Bye Mead, Emersons Green, Bristol, United Kingdom, BS16 7DL

Director01 October 2010Active

People with Significant Control

Mrs Rebecca Frances Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:9 Brooklea, Oldland Common, Bristol, BS30 9SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Shaun Robert Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:9 Brooklea, Oldland Common, Bristol, BS30 9SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Capital

Capital allotment shares.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Accounts

Accounts with accounts type micro entity.

Download
2020-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-10-08Accounts

Accounts with accounts type micro entity.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-22Accounts

Accounts with accounts type total exemption small.

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.