UKBizDB.co.uk

RESIDENTIAL MORTGAGE SECURITIES LIMITED

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

This company is commonly known as Residential Mortgage Securities Limited. The company was founded 23 years ago and was given the registration number 04013299. The firm's registered office is in LONDON. You can find them at 125 Wood Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RESIDENTIAL MORTGAGE SECURITIES LIMITED
Company Number:04013299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:125 Wood Street, London, United Kingdom, EC2V 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Secretary17 January 2014Active
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director11 July 2014Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Director02 November 2006Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Director22 April 2008Active
7 Oak Lodge, Chantry Square, London, W8 5UL

Secretary13 May 2002Active
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU

Corporate Secretary20 February 2008Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary13 June 2000Active
2 Gresham Street, London, EC2V 7QP

Corporate Secretary10 November 2005Active
61, Vineyard Hill Road, London, SW19 7JL

Director05 September 2006Active
9 Llewelyn Park, Twyford, RG10 9NG

Director11 September 2007Active
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD

Director08 November 2004Active
4th Floor, 40 Dukes Place, London, EC3A 7NH

Director12 June 2014Active
3 Windmill Road, Brentford, TW8 0QD

Director25 January 2005Active
7 Woodcote Close, Epsom, KT18 7QJ

Director02 July 2004Active
66 Hartslock Drive, Thamesmead, London, SE2 9UU

Director02 August 2000Active
64 Waterman's Quay, William Morris Way, London, SW6 2UU

Director02 August 2000Active
7th Floor Phoenix House, 18 King William Street, London, EC4N 7HE

Director14 April 2008Active
4th, Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH

Director15 December 2011Active
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX

Director04 September 2000Active
7th Floor Phoenix House, 18 King William Street, London, EC4N 7HE

Director14 April 2008Active
3a Palace Green, London, W8 4TR

Director02 August 2000Active
13 Merton Hall Road, Wimbledon, London, SW19 3PP

Director27 September 2005Active
26 Maze Road, Richmond, TW9 3DE

Director25 October 2006Active
26 Maze Road, Richmond, TW9 3DE

Director27 September 2005Active
7th Floor Phoenix House, 18 King William Street, London, EC4N 7HE

Corporate Director15 June 2005Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director13 June 2000Active

People with Significant Control

Link Market Services Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Central Square, 10th Floor, Leeds, England, LS1 4DL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-20Resolution

Resolution.

Download
2023-04-18Address

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

Download
2023-04-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-22Officers

Change corporate secretary company with change date.

Download
2023-03-22Officers

Change corporate director company with change date.

Download
2023-03-22Officers

Change corporate director company with change date.

Download
2023-03-20Address

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

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-09Officers

Change corporate director company with change date.

Download
2021-07-09Officers

Change corporate director company with change date.

Download
2021-07-09Officers

Change corporate secretary company with change date.

Download
2021-07-05Address

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

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Change corporate director company with change date.

Download
2019-07-10Officers

Change corporate director company with change date.

Download
2019-07-10Officers

Change corporate secretary company with change date.

Download
2019-05-28Address

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

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.