UKBizDB.co.uk

SLATER HOGG MORTGAGES LIMITED

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

This company is commonly known as Slater Hogg Mortgages Limited. The company was founded 23 years ago and was given the registration number 04206425. The firm's registered office is in MILTON KEYNES. You can find them at Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SLATER HOGG MORTGAGES LIMITED
Company Number:04206425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Countrywide House 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary14 July 2014Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director08 March 2021Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN

Director08 March 2021Active
1 Warwick Gardens, Ilford, IG1 4LE

Secretary26 April 2001Active
Bakers Cottage 21 Tilsworth Road, Stanbridge, Leighton Buzzard, LU7 9HT

Secretary25 September 2001Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Secretary16 September 2011Active
Countrywide House, 6 Caldecotte Lake Business Park, Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director24 July 2018Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, United Kingdom, CM2 0PP

Director30 June 2016Active
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director30 June 2016Active
The Old Vicarage Churchway, Whittlebury, Towcester, M12 8XS

Director14 October 2004Active
15 Queen Anne Drive, Manchester, M28 1ZF

Director30 March 2006Active
2 Beechwood Court, Bearsden, Glasgow, G61 2RY

Director12 May 2006Active
Bakers Cottage 21 Tilsworth Road, Stanbridge, Leighton Buzzard, LU7 9HT

Director25 September 2001Active
Cartref Mayes Lane, Sandon, Chelmsford, CM2 7RW

Director13 October 2004Active
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, United Kingdom, MK7 8JT

Director30 June 2014Active
Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, MK7 8JT

Director23 October 2009Active
4 Brisbane Close, Bramhall, Stockport, SK7 1LF

Director22 February 2005Active
27 Murieston Wood, Livingston, EH54 9EE

Director30 March 2006Active
79 Alderbrook Road, Solihull, B91 1NS

Director30 March 2006Active
3 Willowford, Bancroft Park, Milton Keynes, MK13 0RH

Director02 September 2002Active
5 Greystonley, Emerson Valley, Milton Keynes, MK4 2JY

Director25 September 2001Active
Summer House, Woodside Little Baddow, Chelmsford, CM3 4SR

Director26 April 2001Active
6 Avenue Close, Dorridge, Solihull, B93 8LB

Director25 September 2001Active

People with Significant Control

Countrywide Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, United Kingdom, LU7 1GN
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
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Address

Move registers to sail company with new address.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-09-12Accounts

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-09-12Other

Legacy.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-01Accounts

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.