UKBizDB.co.uk

ITL MORTGAGES LIMITED

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

This company is commonly known as Itl Mortgages Limited. The company was founded 35 years ago and was given the registration number 02321779. The firm's registered office is in COVENTRY. You can find them at Oakfield House P O Box 600, Binley Business Park, Coventry, West Midlands. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:ITL MORTGAGES LIMITED
Company Number:02321779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:Oakfield House P O Box 600, Binley Business Park, Coventry, West Midlands, CV3 9YR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coventry House, Harry Weston Road, Binley, Coventry, England, CV3 2TQ

Secretary15 April 2020Active
Coventry House, Harry Weston Road, Binley, Coventry, England, CV3 2TQ

Director20 April 2020Active
Coventry House, Harry Weston Road, Binley, Coventry, England, CV3 2TQ

Director15 April 2020Active
Coventry House, Harry Weston Road, Binley, Coventry, England, CV3 2TQ

Director14 April 2021Active
Oakfield House, P O Box 600, Binley Business Park, Coventry, United Kingdom, CV3 9YR

Secretary22 November 2013Active
Oak Tree Court, Harry Weston Road, Binley Business Park, Coventry, United Kingdom, CV3 2UN

Secretary20 June 2011Active
Triscombe, Jubilee Road, Nailsworth, GL6 0NF

Secretary08 February 1994Active
Rowcroft, Stroud, Gloucestershire, GL5 3BG

Secretary30 June 2004Active
Oakfield House, P O Box 600, Binley Business Park, Coventry, United Kingdom, CV3 9YR

Secretary10 April 2013Active
Oakfield House, Binley Business Park, Harry Weston Road, Coventry, United Kingdom, CV3 2TQ

Secretary01 September 2010Active
Brownings, Southerton, Ottery St Mary, EX11 1SF

Secretary-Active
72 Devereux Drive, Watford, WD1 3DE

Director16 September 1999Active
Cherry Tree House, The Hill Little Somerford, Chippenham, SN15 5BQ

Director17 July 2006Active
The Chantry, Shirenewton, Chepstow, NP16 6RL

Director30 October 2008Active
5 Redwing Close, Malvern, WR14 1UN

Director24 April 2003Active
Glencoe, Wenlock Road, Bridgnorth, WV16 5AZ

Director17 July 2006Active
Coventry House, Harry Weston Road, Binley, Coventry, England, CV3 2TQ

Director15 April 2020Active
Oakfield House, P O Box 600, Binley Business Park, Coventry, CV3 9YR

Director15 April 2020Active
Oakfield House, P O Box 600, Binley Business Park, Coventry, CV3 9YR

Director27 April 2017Active
Oak Tree Court, Binley Business Park, Harry Weston Road, Coventry, United Kingdom, CV3 2UN

Director01 September 2010Active
The Willows, 116 Tuffley Avenue, Gloucester, GL1 5NS

Director19 August 2004Active
Bournstream, Wotton Under Edge, GL12 7PA

Director08 February 1994Active
Bydand, Woodbury Salterton, Exeter, EX5 1EJ

Director-Active
5 Home Farm, Leek Wootton, Warwick, CV35 7PU

Director10 August 2000Active
Rowcroft, Stroud, Gloucestershire, GL5 3BG

Director25 March 2008Active
Rowcroft, Stroud, Gloucestershire, GL5 3BG

Director22 February 1999Active
Oakfield House, P O Box 600, Binley Business Park, Coventry, United Kingdom, CV3 9YR

Director16 March 2012Active
Coach House, Jacks Green Sheepscombe, Stroud, GL6 7RA

Director08 February 1994Active
Oakfield House, P O Box 600, Binley Business Park, Coventry, CV3 9YR

Director03 July 2014Active
Marling House, Selsley West, Stroud, GL5 5LG

Director26 February 1997Active
5 Pendeen Court, 27 Cranford Avenue, Exmouth, EX6 2PZ

Director04 November 1991Active
Oakfield House, Binley Business Park, Harry Weston Road, Coventry, United Kingdom, CV3 2TQ

Director25 March 2008Active
Oakfield House, Binley Business Park, Harry Weston Road, Coventry, United Kingdom, CV3 2TQ

Director15 December 2005Active
Oakfield House, P O Box 600, Binley Business Park, Coventry, United Kingdom, CV3 9YR

Director16 March 2012Active
Rowcroft, Stroud, Gloucestershire, GL5 3BG

Director01 June 2010Active

People with Significant Control

Coventry Building Society
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Coventry House, Harry Weston Road, Coventry, England, CV3 2TQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Address

Change sail address company with old address new address.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-03Address

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

Download
2022-05-23Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-10-20Resolution

Resolution.

Download
2020-10-20Resolution

Resolution.

Download
2020-10-20Capital

Capital variation of rights attached to shares.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Appoint person secretary company with name date.

Download
2020-04-21Officers

Termination secretary company with name termination date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.