UKBizDB.co.uk

HANLEY MORTGAGE SERVICES LIMITED

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

This company is commonly known as Hanley Mortgage Services Limited. The company was founded 28 years ago and was given the registration number 03191841. The firm's registered office is in HANLEY STOKE ON TRENT. You can find them at Granville House, Festival Park, Hanley Stoke On Trent, Staffordshire. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:HANLEY MORTGAGE SERVICES LIMITED
Company Number:03191841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1996
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:Granville House, Festival Park, Hanley Stoke On Trent, Staffordshire, ST1 5TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granville House, Festival Park, Hanley Stoke On Trent, ST1 5TB

Secretary22 May 2018Active
Granville House, Festival Park, Hanley Stoke On Trent, ST1 5TB

Director01 January 2020Active
Granville House, Festival Park, Hanley Stoke On Trent, ST1 5TB

Director01 May 2018Active
Granville House, Festival Park, Hanley Stoke On Trent, ST1 5TB

Director29 March 2018Active
Granville House, Festival Park, Hanley Stoke On Trent, ST1 5TB

Director22 October 2019Active
Granville House, Festival Park, Stoke-On-Trent, England, ST1 5TB

Director31 January 2017Active
Granville House, Festival Park, Hanley Stoke On Trent, ST1 5TB

Director29 March 2018Active
Corfe 2 Spinney Close, Endon, Stoke On Trent, ST9 9BP

Secretary29 April 1996Active
Granville House, Festival Park, Hanley Stoke On Trent, ST1 5TB

Director20 October 2009Active
Holly Cottage Maer, Newcastle, ST5 5EF

Director29 April 1996Active
Chatcull Manor, Eccleshall, Stafford, ST21 6QF

Director29 April 1996Active
Granviille House, Festival Park, Stoke-On-Trent, United Kingdom, ST1 5TB

Director31 August 2016Active
Granville House, Festival Park, Stoke-On-Trent, United Kingdom, ST1 5TB

Director31 August 2016Active
Ryecroft The Avenue, Cheddleton, Leek, ST13 7JB

Director29 April 1996Active
7 Chisacre Drive, Shevington, Wigan, WN6 8ER

Director16 April 2007Active
Coton Villa Farm Coton, Milwich, Stafford, ST18 0ET

Director19 December 2000Active
Checkley Bank Farmhouse, Checkley Tean, Stoke On Trent, ST10 4NF

Director05 April 2002Active
Granville House, Festival Park, Hanley Stoke On Trent, ST1 5TB

Director20 October 2020Active
Granville House, Festival Park, Hanley Stoke On Trent, ST1 5TB

Director29 March 2018Active

People with Significant Control

Hanley Economic Building Society
Notified on:31 August 2016
Status:Active
Country of residence:England
Address:Granville House, Festival Park, Stoke-On-Trent, England, ST1 5TB
Nature of control:
  • Ownership of shares 75 to 100 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
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2022-07-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-06Dissolution

Dissolution application strike off company.

Download
2022-05-17Accounts

Change account reference date company previous extended.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type full.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type full.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-05-25Officers

Appoint person secretary company with name date.

Download
2018-05-03Accounts

Accounts with accounts type full.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.