UKBizDB.co.uk

ROOFTOP MORTGAGES LIMITED

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

This company is commonly known as Rooftop Mortgages Limited. The company was founded 21 years ago and was given the registration number 04621865. The firm's registered office is in LONDON. You can find them at 6th Floor, 65 Gresham Street, London, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:ROOFTOP MORTGAGES LIMITED
Company Number:04621865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Crown House, Crown Street, Ipswich, England, IP1 3HS

Director21 February 2018Active
117, Windmill Lane, Bushey Heath, WD23 1NE

Secretary21 November 2005Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Secretary19 December 2002Active
16 Judith Avenue, Knodishall, Saxmundham, IP17 1UY

Secretary03 November 2004Active
10 Shelbourne Close, Kesgrave, Ipswich, IP5 2FP

Secretary10 April 2003Active
13 Neville Road, Ealing, London, W5 1NN

Secretary11 May 2005Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Corporate Secretary29 July 2016Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Corporate Secretary01 September 2008Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary10 December 2004Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Corporate Secretary03 November 2017Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director29 July 2016Active
125 London Wall, London, EC2Y 5AJ

Director01 September 2008Active
125, London Wall, London, England, EC2Y 5AJ

Director31 August 2010Active
35 Campden Street, London, W8 7EF

Director22 June 2006Active
23 Sawyers, Elmsett, Ipswich, IP7 6QH

Director22 June 2006Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Director19 December 2002Active
West Lodge, West Meon, Petersfield, GU32 1JL

Director01 September 2004Active
Faraday House, Flat 11, Blandford Street, London, United Kingdom, W1U 4BY

Director02 June 2008Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director21 February 2012Active
6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Director29 July 2016Active
11 Deerfield Lane, Scarsdale, Usa,

Director17 March 2005Active
4 St. Andrews Road, London, W14 9SX

Director01 December 2007Active
16 Dukes Mews, London,

Director31 March 2006Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director14 June 2012Active
125, London Wall, London, EC2Y 5AJ

Director15 October 2009Active
24 The Little Boltons, London, SW10 9LP

Director17 March 2005Active
Cul Na Greine, Powder Mill Lane, Leigh, Tonbridge, United Kingdom, TN11 8PY

Director02 June 2008Active
125, London Wall, London, EC2Y 5AJ

Director03 September 2009Active
25, Bank Street, Canary Wharf, London, United Kingdom, E14 5JP

Director13 May 2014Active
67a Belgrave Court, Canary Riverside, London, E14 8RL

Director03 November 2004Active
9 St Albans Mansions, Kensington Court Place, London, W8 5QH

Director31 January 2007Active
125 London Wall, London, EC2Y 5AJ

Director18 June 2008Active
32 Mosquito Way, Hatfield, AL10 9AZ

Director22 June 2006Active
Bucks Alley Cottage Bucks Alley, Little Berkhamsted, Hertford, SG13 8LT

Director09 July 2003Active
The Gables, Chelsfield Lane, Orpington, BR6 7RS

Director11 May 2005Active

People with Significant Control

Link Asset Services (Holdings) Limited
Notified on:29 July 2016
Status:Active
Country of residence:England
Address:Central Square, 10th Floor, 29 Wellington Street, 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
Rooftop Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Bank Street, London, United Kingdom, E14 5JP
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 (6 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
2024-04-11Accounts

Change account reference date company current extended.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination secretary company with name termination date.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type full.

Download
2022-09-01Address

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

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-03-15Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Change person director company with change date.

Download
2019-11-15Accounts

Accounts with accounts type full.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type full.

Download
2019-03-22Officers

Change person director company with change date.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-05-17Accounts

Change account reference date company current shortened.

Download
2018-05-16Accounts

Accounts with accounts type full.

Download
2017-11-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.