Warning: file_put_contents(c/b69d8daa8e96facd007cca2d357413ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Harton Mortgage Services Limited, NE33 1PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HARTON MORTGAGE SERVICES LIMITED

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

This company is commonly known as Harton Mortgage Services Limited. The company was founded 11 years ago and was given the registration number 08221836. The firm's registered office is in SOUTH SHIELDS. You can find them at 44 Charlotte Street, , South Shields, Tyne And Wear. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:HARTON MORTGAGE SERVICES LIMITED
Company Number:08221836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2012
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:44 Charlotte Street, South Shields, Tyne And Wear, NE33 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
171, Sunderland Road, South Shields, England, NE34 6AD

Director18 March 2024Active
297, Sunderland Road, South Shields, United Kingdom, NE34 6RB

Director20 September 2012Active
297, Sunderland Road, South Shields, United Kingdom, NE34 6RB

Director20 September 2012Active

People with Significant Control

Miss Emma Louise Oswin
Notified on:02 May 2024
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:171, Sunderland Road, South Shields, England, NE34 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Mathew Ramsey Wann
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:171, Sunderland Road, South Shields, England, NE34 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:171, Sunderland Road, South Shields, England, NE34 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Copyright © 2024. All rights reserved.