UKBizDB.co.uk

HALIFAX MORTGAGE SERVICES LIMITED

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

This company is commonly known as Halifax Mortgage Services Limited. The company was founded 38 years ago and was given the registration number 01981090. The firm's registered office is in WEST YORKSHIRE. You can find them at Trinity Road, Halifax, West Yorkshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HALIFAX MORTGAGE SERVICES LIMITED
Company Number:01981090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1986
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Trinity Road, Halifax, West Yorkshire, HX1 2RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director15 March 2019Active
14 Bellever Hill, Camberley, GU15 2HD

Secretary-Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary25 November 2011Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Secretary13 June 2006Active
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF

Secretary03 February 1995Active
48 Prospect Street, Shibden Heights, Halifax, HX3 6LG

Secretary05 July 2002Active
17 Cross Bank, Skipton, BD23 6AH

Secretary30 September 1999Active
5 Carr Bridge View, Cookridge, Leeds, LS16 7BR

Secretary16 May 2003Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary19 February 2013Active
21 Gilston Road, London, SW10 9SJ

Director-Active
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG

Director31 May 2000Active
20 Church Street, Dunnington, York, YO1 5PW

Director01 August 1995Active
27 Stoatley Rise, Haslemere, GU27 1AG

Director-Active
Austcliffe House Farm, Austcliffe Road Cookley, Kidderminster, DY10 3UR

Director16 December 2002Active
62 Rue Brancion, 75015 Paris, France, FOREIGN

Director-Active
Foxwood, Lower Station Road Newick, Lewes, BN8 4HT

Director-Active
11 Rue De La Grande Chaumiere, Paris 75006, France,

Director-Active
Canons House, PO BOX 112, Canons Way, Bristol, England, BS99 7LB

Director08 July 2013Active
Red Cottages, Pilcot Hill, Dogmersfield, RG27 8SZ

Director03 February 1995Active
29 Drayton Gardens, London, SW10 3RY

Director21 October 1993Active
White House Farm, Cold Hatton, Wellington, TF6 6QU

Director30 September 1999Active
9 Oakridge Court, Bingley, BD16 4TA

Director30 September 1999Active
Blue House, Bournebridge Lane, Lambourne End, RM4 1NX

Director-Active
Cheltenham & Gloucester Plc, Chief Office, Barnett Way, Gloucester,, Gl4 7rl, United Kingdom,

Director30 June 2009Active
17 Rue Delambre, Paris, France, FOREIGN

Director-Active
Folly Hall Cross Lane, Kirkburton, Huddersfield, HD8 0ST

Director03 February 1995Active
Lovell Park, Lovell Park Road, Leeds, United Kingdom, LS1 1NS

Director30 September 2010Active
6 St Marys Gate, Kensington Green, London, W8NA

Director-Active
Lloyds Banking Group, 5th Floor, 25 Gresham Street, London, United Kingdom, EC2V 7HM

Director09 November 2017Active
8 Parc De Bearn, 92210 St Cloud, Paris, France,

Director-Active
Lloyds Banking Group, 21 Prince Street, Bristol, United Kingdom, BS1 4PH

Director30 September 2010Active
4 Ambleside Drive, Walton, Wakefield, WF2 6TJ

Director01 March 1997Active

People with Significant Control

Bank Of Scotland Plc
Notified on:23 March 2018
Status:Active
Country of residence:United Kingdom
Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Halifax Mortgage Services (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Trinity Road, Halifax, United Kingdom, HX1 2RG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-16Gazette

Gazette dissolved liquidation.

Download
2022-02-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-06Resolution

Resolution.

Download
2021-04-27Address

Change sail address company with old address new address.

Download
2021-04-26Address

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

Download
2021-04-26Address

Move registers to sail company with new address.

Download
2021-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Officers

Change person director company with change date.

Download
2019-11-06Address

Change sail address company with old address new address.

Download
2019-06-05Accounts

Accounts with accounts type dormant.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.