UKBizDB.co.uk

HOME 4 MORTGAGES LIMITED

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

This company is commonly known as Home 4 Mortgages Limited. The company was founded 23 years ago and was given the registration number 04167639. The firm's registered office is in NOTTINGHAM. You can find them at 1 Derby Road, Eastwood, Nottingham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HOME 4 MORTGAGES LIMITED
Company Number:04167639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Derby Road, Eastwood, Nottingham, NG16 3PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Derby Road, Eastwood, Nottingham, NG16 3PA

Director05 May 2020Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary26 February 2001Active
38 Seymour Road, Eastwood, Nottingham, NG16 3NA

Secretary26 February 2001Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director26 February 2001Active
4 Fairlawn Place, Private Road, Sherwood, NG5 4DD

Director26 February 2001Active
1, Derby Road, Eastwood, Nottingham, NG16 3PA

Director02 December 2013Active

People with Significant Control

Miss Melissa Field
Notified on:05 May 2020
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:1, Derby Road, Nottingham, United Kingdom, NG16 3PA
Nature of control:
  • Significant influence or control
Mr David Joseph Varley
Notified on:28 February 2017
Status:Active
Date of birth:January 1965
Nationality:British
Address:1 Derby Road, Nottingham, NG16 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Field
Notified on:28 February 2017
Status:Active
Date of birth:May 1959
Nationality:British
Address:1 Derby Road, Nottingham, NG16 3PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Change account reference date company previous extended.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Capital

Capital allotment shares.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download
2014-03-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.