UKBizDB.co.uk

OLNEY MORTGAGES LIMITED

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

This company is commonly known as Olney Mortgages Limited. The company was founded 18 years ago and was given the registration number 05772281. The firm's registered office is in KENT. You can find them at Onega House 112 Main Road, Sidcup, Kent, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OLNEY MORTGAGES LIMITED
Company Number:05772281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Onega House 112 Main Road, Sidcup, Kent, DA14 6NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onega House, 112 Main Road, Sidcup, Kent, United Kingdom, DA14 6NE

Director01 July 2023Active
Onega House 112 Main Road, Sidcup, Kent, DA14 6NE

Secretary22 November 2006Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary06 April 2006Active
Onega House 112 Main Road, Sidcup, Kent, DA14 6NE

Director20 August 2015Active
Onega House 112 Main Road, Sidcup, Kent, DA14 6NE

Director22 November 2006Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director06 April 2006Active

People with Significant Control

Debbie Anne Paterson
Notified on:01 July 2023
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Onega House, 112 Main Road, Kent, United Kingdom, DA14 6NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Annette Davies
Notified on:06 April 2017
Status:Active
Date of birth:September 1946
Nationality:British
Address:Onega House 112 Main Road, Kent, DA14 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Davies
Notified on:06 April 2017
Status:Active
Date of birth:May 1947
Nationality:British
Address:Onega House 112 Main Road, Kent, DA14 6NE
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Accounts

Change account reference date company previous extended.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination secretary company with name termination date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.