UKBizDB.co.uk

QUILTER MORTGAGE PLANNING LIMITED

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

This company is commonly known as Quilter Mortgage Planning Limited. The company was founded 18 years ago and was given the registration number 05495327. The firm's registered office is in SWINDON. You can find them at Wiltshire Court, Farnsby Street, Swindon, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:QUILTER MORTGAGE PLANNING LIMITED
Company Number:05495327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Wiltshire Court, Farnsby Street, Swindon, England, SN1 5AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Corporate Secretary12 January 2018Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director03 July 2020Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director03 July 2020Active
Skandia House, Portland Terrace, Southampton, England, SO14 7EJ

Secretary01 July 2014Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary30 June 2005Active
Wiltshire Court, Farnsby Street, Swindon, England, SN1 5AH

Director31 December 2012Active
1, Church Lane, Mildenhall, Marlborough, SN8 2LU

Director01 March 2006Active
Wiltshire Court, Farnsby Street, Swindon, England, SN1 5AH

Director04 November 2005Active
17 Cleveland Walk, Bath, BA2 6JW

Director01 March 2006Active
20a, Alisa Road Cultra, Holywood, Co Down, Northern Ireland, BT18 0AS

Director01 March 2006Active
25, Gresham Street, London, EC2V 7HN

Director23 August 2005Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director30 June 2005Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director30 June 2005Active
The Old Rectory, Edgeworth, Stroud, GL6 7JQ

Director23 August 2005Active
Wiltshire Court, Farnsby Street, Swindon, England, SN1 5AH

Director09 February 2017Active
Wiltshire Court, Farnsby Street, Swindon, England, SN1 5AH

Director09 February 2017Active

People with Significant Control

Quilter Financial Planning Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-09Officers

Change person director company with change date.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-14Address

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

Download
2021-05-06Capital

Capital allotment shares.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-09-22Address

Change sail address company with old address new address.

Download
2020-09-21Officers

Change corporate secretary company with change date.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2019-12-19Address

Move registers to sail company with new address.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Second filing of change of secretary details with name.

Download
2019-06-27Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.