UKBizDB.co.uk

SPECIALIST MORTGAGE GROUP LIMITED

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

This company is commonly known as Specialist Mortgage Group Limited. The company was founded 15 years ago and was given the registration number 06743601. The firm's registered office is in CARDIFF. You can find them at Unit 9 Neptune Court, Vanguard Way, Cardiff, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SPECIALIST MORTGAGE GROUP LIMITED
Company Number:06743601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 9 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Touchwood, Cwm Drive, Dinas Powys, CF64 4HL

Secretary17 December 2008Active
Touchwood, Cwm Drive, Dinas Powys, CF64 4HL

Secretary07 November 2008Active
Touchwood, Cwm Drive, Dinas Powys, CF64 4HL

Director17 December 2008Active
Unit 9, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ

Director07 December 2020Active
43 Intake Lane, Batley, Batley, WF17 0BS

Director17 December 2008Active
Wrinstone House, Wenvoe, Cardiff, CF5 6BD

Director07 November 2008Active

People with Significant Control

Mr Benjamin John Gillespie
Notified on:07 July 2021
Status:Active
Date of birth:January 1981
Nationality:British
Address:Unit 9, Neptune Court, Cardiff, CF24 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benson William Edward Yeadon
Notified on:29 March 2021
Status:Active
Date of birth:July 1975
Nationality:British
Address:Unit 9, Neptune Court, Cardiff, CF24 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew James Cottle
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:Unit 9, Neptune Court, Cardiff, CF24 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barney Daniel Drake
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:Unit 9, Neptune Court, Cardiff, CF24 5PJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Capital

Capital cancellation shares.

Download
2021-11-23Capital

Capital return purchase own shares.

Download
2021-05-18Accounts

Accounts with accounts type group.

Download
2021-05-12Capital

Capital cancellation shares.

Download
2021-05-12Capital

Capital return purchase own shares.

Download
2021-03-16Capital

Capital cancellation shares.

Download
2021-03-16Capital

Capital return purchase own shares.

Download
2021-02-08Capital

Capital cancellation shares.

Download
2021-02-08Capital

Capital return purchase own shares.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2020-09-28Accounts

Accounts amended with accounts type group.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.