UKBizDB.co.uk

NM MORTGAGES LTD.

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

This company is commonly known as Nm Mortgages Ltd.. The company was founded 19 years ago and was given the registration number 05336870. The firm's registered office is in CRICKHOWELL. You can find them at Russell House, Elvicta Business Park, Crickhowell, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:NM MORTGAGES LTD.
Company Number:05336870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Russell House, Elvicta Business Park, Crickhowell, Wales, NP8 1DF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Pirelli Way, Eastleigh, England, SO50 5GE

Director20 March 2023Active
Russell House, Elvicta Business Park, Crickhowell, Wales, NP8 1DF

Secretary04 November 2019Active
Portland House, 11-13 Station Road, Kettering, England, NN15 7HH

Secretary20 January 2005Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary19 January 2005Active
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF

Director05 November 2021Active
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF

Director01 October 2021Active
416, Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 2AF

Director22 July 2020Active
Russell House, Elvicta Business Park, Crickhowell, Wales, NP8 1DF

Director04 November 2019Active
Russell House, Elvicta Business Park, Crickhowell, Wales, NP8 1DF

Director05 February 2018Active
Russell House, Elvicta Business Park, Crickhowell, Wales, NP8 1DF

Director24 November 2017Active
Russell House, Elvicta Business Park, Crickhowell, Wales, NP8 1DF

Director05 February 2018Active
Russell House, Elvicta Business Park, Crickhowell, Wales, NP8 1DF

Director24 November 2017Active
16 High Street, Rushden, United Kingdom, NN10 0PR

Director19 January 2005Active

People with Significant Control

Ensco 2023 Limited
Notified on:20 March 2023
Status:Active
Country of residence:United Kingdom
Address:76, Bassett Green Road, Southampton, United Kingdom, SO16 3DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hannah Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Essex House, Medway Corporate Centre, Stevenage, England, SG1 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-31Accounts

Change account reference date company previous shortened.

Download
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Address

Move registers to registered office company with new address.

Download
2024-01-31Address

Change sail address company with old address new address.

Download
2023-12-18Address

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

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-04-12Mortgage

Mortgage charge whole release with charge number.

Download
2022-03-18Accounts

Accounts with accounts type full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-13Miscellaneous

Legacy.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.