UKBizDB.co.uk

FRESH MORTGAGE SOLUTIONS (UK) LIMITED

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

This company is commonly known as Fresh Mortgage Solutions (uk) Limited. The company was founded 17 years ago and was given the registration number 06132661. The firm's registered office is in WINCHESTER. You can find them at Brewery House High Street, Twyford, Winchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FRESH MORTGAGE SOLUTIONS (UK) LIMITED
Company Number:06132661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Brewery House High Street, Twyford, Winchester, England, SO21 1RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
159, Midanbury Lane, Southampton, England, SO18 4GY

Director05 April 2012Active
39 Sylvan Avenue, Bitterne, Southampton, SO19 5JW

Secretary01 March 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 March 2007Active
5, Radway Crescent, Upper Shirley, Southampton, United Kingdom, SO15 7PU

Director23 February 2011Active
5 Radway Crescent, Upper Shirley, Southampton, SO15 7PU

Director01 March 2007Active
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG

Director08 March 2018Active
5, Elm Gardens, West End, Southampton, England, SO30 3SA

Director24 November 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 March 2007Active

People with Significant Control

Mr Michael Charles Hutchings
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:English
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Gazette

Gazette filings brought up to date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-15Gazette

Gazette filings brought up to date.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2018-12-27Accounts

Change account reference date company previous shortened.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.