UKBizDB.co.uk

INTERBAY ML, LTD

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

This company is commonly known as Interbay Ml, Ltd. The company was founded 17 years ago and was given the registration number 06038070. The firm's registered office is in CHATHAM. You can find them at Reliance House, Sun Pier, Chatham, England. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:INTERBAY ML, LTD
Company Number:06038070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:Reliance House, Sun Pier, Chatham, England, ME4 4ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reliance House, Sun Pier, Chatham, ME4 4ET

Secretary02 June 2023Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director02 January 2024Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director29 July 2022Active
Reliance House, Sun Pier, Chatham, England, ME4 4ET

Director17 December 2014Active
Reliance House, Sun Pier, Chatham, ME4 4ET

Director02 January 2024Active
5030 Regency Isles Way, Cooper City, United States,

Secretary13 February 2007Active
Reliance House, Sun Pier, Chatham, United Kingdom, ME4 4ET

Secretary19 June 2013Active
Reliance House, Sun Pier, Chatham, England, ME4 4ET

Secretary07 December 2016Active
Number 1, London Road, Southampton, SO15 2AE

Secretary26 September 2008Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary29 December 2006Active
Forum 3, Parkway, Solent Business Park, Whiteley, United Kingdom, PO15 7FH

Director13 February 2007Active
Number 1, London Road, Southampton, SO15 2AE

Director29 August 2008Active
Reliance House, Sun Pier, Chatham, England, ME4 4ET

Director18 September 2013Active
Number 1, London Road, Southampton, SO15 2AE

Director26 September 2008Active
Reliance House, Sun Pier, Medway Street, Chatham, England, ME4 4ET

Director20 March 2013Active
10 Upper Bank Street, London, E14 5JJ

Director29 December 2006Active
Papillon, Victoria Road, Hayling Island, PO11 0LU

Director13 February 2007Active
Reliance House, Sun Pier, Chatham, England, ME4 4ET

Director17 December 2014Active
Forum 3, Parkway, Solent Business Park, Whiteley, United Kingdom, PO15 7FH

Director01 April 2011Active
10 Upper Bank Street, London, E14 5JJ

Director29 December 2006Active
12205 Vista Lane, Miami, U S A, FOREIGN

Director13 February 2007Active
Reliance House, Sun Pier, Chatham, United Kingdom, ME4 4ET

Director12 May 2021Active
Forum 3, Parkway, Solent Business Park, Whiteley, United Kingdom, PO15 7FH

Director20 March 2013Active
Number 1, London Road, Southampton, SO15 2AE

Director13 March 2008Active
Number 1, London Road, Southampton, SO15 2AE

Director13 December 2010Active
7400 South West 132 Street, Pincrest,

Director13 February 2007Active
Reliance House, Sun Pier, Chatham, England, ME4 4ET

Director31 January 2019Active

People with Significant Control

Interbay Funding, Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Reliance House, Sun Pier, Chatham, England, ME4 4ET
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 (5 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
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-06-15Officers

Appoint person secretary company with name date.

Download
2023-06-15Officers

Termination secretary company with name termination date.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.