UKBizDB.co.uk

SENSE MORTGAGE SOLUTIONS LIMITED

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

This company is commonly known as Sense Mortgage Solutions Limited. The company was founded 19 years ago and was given the registration number 05313195. The firm's registered office is in NOTTINGHAM. You can find them at 6 Nottingham Road, Long Eaton, Nottingham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SENSE MORTGAGE SOLUTIONS LIMITED
Company Number:05313195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2004
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6 Nottingham Road, Long Eaton, Nottingham, NG10 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forge House, Forge House, Norwell Woodhouse, Newark, United Kingdom, NG23 6NG

Secretary24 June 2011Active
1, Glendale Close, Carlton, Nottingham, United Kingdom, NG4 4FD

Director14 December 2004Active
Forge House, Norwell Woodhouse, Newark, England, NG23 6NG

Director01 April 2015Active
Forge House, Norwell Woodhouse, Newark, United Kingdom, NG23 6NG

Director14 December 2004Active
14 Malvern Road, West Bridgford, Nottingham, NG2 7DG

Secretary14 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 December 2004Active
14 Malvern Road, West Bridgford, Nottingham, NG2 7DG

Director14 December 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 December 2004Active

People with Significant Control

Mrs Lindsay Ward
Notified on:01 July 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:Forge House, Norwell Woodhouse, Newark, England, NG23 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Aubrey Godwin
Notified on:01 July 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:1 Glendale Close, Carlton, United Kingdom, NG4 4FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Russel Barrie Ward
Notified on:01 July 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Forge House, Norwell Woodhouse, Newark, England, NG23 6NG
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-24Capital

Capital allotment shares.

Download
2017-08-24Capital

Capital allotment shares.

Download
2017-08-24Capital

Capital allotment shares.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Capital

Capital allotment shares.

Download
2016-06-29Accounts

Change account reference date company previous extended.

Download
2016-01-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.