UKBizDB.co.uk

GRESHAM MORTGAGE

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

This company is commonly known as Gresham Mortgage. The company was founded 39 years ago and was given the registration number 01890412. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GRESHAM MORTGAGE
Company Number:01890412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1985
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Park Row, Leeds, United Kingdom, LS1 5AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Park Row, Leeds, LS1 5AB

Corporate Secretary20 February 1998Active
C/O New York Life Insurance Company, 51 Madison Avenue, New York, United States, NY 10010

Director01 June 2018Active
4 Redwood Drive, Ferndown, BH22 9UH

Secretary16 January 1992Active
5 Greenvale, Church Aston, Newport, TF10 9JD

Secretary16 January 1992Active
C/O New York Life Insurance Company, 51 Madison Avenue, New York, United States, NY 10010

Director18 July 2014Active
C/O New York Life Insurance Company, 51 Madison Avenue, New York, United States, NY 10010

Director01 January 2017Active
C/O New York Life Insurance Company, 51 Madison Avenue, New York, Usa, NY 10010

Director27 August 2012Active
527 Parkview Avenue, Westfield, U.S.A., FOREIGN

Director30 June 2006Active
Apt 25b 1735 York Avenue, New York, United States,

Director19 February 1999Active
C/O New York Life Insurance Company, 51 Madison Avenue, New York, Usa, NY 10010

Director05 October 2010Active
C/O New York Life Insurance Company, 51 Madison Avenue, New York, Usa, NY 10010

Director18 July 2014Active
62 Rising Ridge Road, Ridgefield, Connecticut 06877, Usa,

Director-Active
44 Gramercy Park North, Appartment 9d, New York, Usa,

Director15 February 2002Active
27 Silhill Hall Road, Solihull, B91 1JX

Director16 January 1992Active
C/O New York Life Insurance Company, 51 Madison Avenue, New York, Usa, NY 10010

Director05 October 2010Active
High Bank House, Fron Bank Cil-Cewydd Forden, Welshpool, SY21 8RY

Director-Active
16 Middle Beach Road, Madison, Usa,

Director15 February 2002Active
The Willows, Shakesfield Close, Tredington, CV36 4ND

Director16 January 1992Active
Hill Farm House, Tarporley, CW6 0JD

Director18 January 1994Active

People with Significant Control

Nyluk Ii Company
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-25Officers

Termination director company with name termination date.

Download
2020-01-14Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2018-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-01Officers

Termination director company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-07-06Persons with significant control

Change to a person with significant control.

Download
2017-07-06Address

Change registered office address company with date old address new address.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type dormant.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type dormant.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption full.

Download
2014-09-11Officers

Appoint person director company with name date.

Download
2014-09-11Officers

Appoint person director company with name date.

Download
2014-09-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.