UKBizDB.co.uk

PURELY MORTGAGE CONSULTANTS LIMITED

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

This company is commonly known as Purely Mortgage Consultants Limited. The company was founded 16 years ago and was given the registration number 06521922. The firm's registered office is in GRANTHAM. You can find them at The Old Courthouse, 60a London Road, Grantham, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:PURELY MORTGAGE CONSULTANTS LIMITED
Company Number:06521922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:The Old Courthouse, 60a London Road, Grantham, England, NG31 6HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director06 November 2019Active
2, St Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director07 March 2024Active
2, St Stephens Court, St. Stephens Road, Bournemouth, England, BH2 6LA

Director07 March 2024Active
1-5, The Grove, Ilkley, LS29 9HS

Secretary11 October 2018Active
Mzima Springs, 4 Watermill Lane, North Stainley, Ripon, United Kingdom, HG4 3LA

Secretary03 March 2008Active
38, West End Avenue, Harrogate, England, HG2 9BY

Director01 March 2011Active
22, Woodvale Crescent, Bingley, United Kingdom, BD22 4AL

Director03 March 2008Active
Lodge Farm, Anley, Settle, BD24 9JX

Director03 March 2008Active
2, St. Stephens Road, Bournemouth, England, BH2 6LA

Director06 November 2019Active
Thimbleby Lodge, Church Lane, Hampsthwaite, Harrogate, HG3 2HB

Director03 March 2008Active
Fairlight Woodlands Drive, Bradford, BD10 0PP

Director03 March 2008Active
10, Honeypot Drive, Baildon, BD17 5TJ

Director03 March 2008Active
White Acre, 20 Denton Road Middleton, Ilkley, LS29 0AA

Director03 March 2008Active
The Old Courthouse, 60a London Road, Grantham, England, NG31 6HR

Director06 November 2019Active
The Dove Cote, Moor Park, Beckwithshaw, Harrogate, HG3 1QN

Director03 March 2008Active
1-5, The Grove, Ilkley, LS29 9HS

Director05 November 2019Active
40 Langford Lane, Burley In Wharfedale, Ilkley, LS29 7EJ

Director03 March 2008Active
Mzima Springs 4 Watermill Lane, North Stainley, Ripon, HG4 3LA

Director03 March 2008Active

People with Significant Control

Brook Financial Services Limited
Notified on:06 November 2019
Status:Active
Country of residence:England
Address:The Old Courthouse, London Road, Grantham, England, NG31 6HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vince Phillips
Notified on:05 November 2019
Status:Active
Date of birth:August 1959
Nationality:British
Address:1-5, The Grove, Ilkley, LS29 9HS
Nature of control:
  • Significant influence or control
Mr Peter Frank Leadbeater
Notified on:08 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:1-5, The Grove, Ilkley, LS29 9HS
Nature of control:
  • Significant influence or control as firm

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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Address

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

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-08Address

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

Download
2023-10-02Accounts

Accounts with accounts type dormant.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-03Accounts

Legacy.

Download
2021-11-03Other

Legacy.

Download
2021-11-03Other

Legacy.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-06-26Accounts

Change account reference date company current extended.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Address

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

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.