Warning: file_put_contents(c/351d3666d1e20bef9828e07df383db36.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Roy Donnelly Mortgage Services Limited, SK1 3TH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROY DONNELLY MORTGAGE SERVICES LIMITED

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

This company is commonly known as Roy Donnelly Mortgage Services Limited. The company was founded 20 years ago and was given the registration number 04828726. The firm's registered office is in CHESHIRE. You can find them at 123 Wellington Road South, Stockport, Cheshire, . This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:ROY DONNELLY MORTGAGE SERVICES LIMITED
Company Number:04828726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2003
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:123 Wellington Road South, Stockport, Cheshire, SK1 3TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123 Wellington Road South, Stockport, Cheshire, SK1 3TH

Secretary06 May 2010Active
123 Wellington Road South, Stockport, Cheshire, SK1 3TH

Director30 August 2016Active
40, Errwood Road, Levenshulme, M19 2PH

Secretary10 July 2003Active
123 Wellington Road South, Stockport, Cheshire, SK1 3TH

Secretary06 May 2010Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary10 July 2003Active
40 Errwood Road, Manchester, M19 2PH

Director10 July 2003Active

People with Significant Control

Mr David Keir Donnelly
Notified on:24 October 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:123 Wellington Road South, Cheshire, SK1 3TH
Nature of control:
  • Significant influence or control
Mr Roy Donnelly
Notified on:30 June 2016
Status:Active
Date of birth:April 1943
Nationality:British
Address:123 Wellington Road South, Cheshire, SK1 3TH
Nature of control:
  • Ownership of shares 75 to 100 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
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-08-03Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Accounts

Change account reference date company previous shortened.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-12Officers

Change person director company with change date.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Change person director company with change date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Officers

Termination director company with name termination date.

Download
2016-09-02Officers

Appoint person director company with name date.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.