UKBizDB.co.uk

STONEBRIDGE MORTGAGE SOLUTIONS LIMITED

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

This company is commonly known as Stonebridge Mortgage Solutions Limited. The company was founded 18 years ago and was given the registration number 05601592. The firm's registered office is in BASILDON. You can find them at 9 Lords Court, , Basildon, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:STONEBRIDGE MORTGAGE SOLUTIONS LIMITED
Company Number:05601592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:9 Lords Court, Basildon, England, SS13 1SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7&9 Regency House, Miles Gray Road, Basildon, England, SS14 3FR

Secretary01 June 2022Active
Suite 7&9 Regency House, Miles Gray Road, Basildon, England, SS14 3FR

Director25 June 2018Active
Suite 7&9 Regency House, Miles Gray Road, Basildon, England, SS14 3FR

Director01 July 2015Active
3-4, Regan Way, Beeston, Nottingham, United Kingdom, NG9 6RZ

Director01 July 2018Active
Suite 7&9 Regency House, Miles Gray Road, Basildon, England, SS14 3FR

Director19 August 2021Active
Suite 7&9 Regency House, Miles Gray Road, Basildon, England, SS14 3FR

Director01 July 2021Active
52 Thorpe Hall Avenue, Southend On Sea, SS1 3AU

Secretary24 October 2005Active
Turnpike House, 1208-1210 London Road, Leigh-On-Sea, SS9 2UA

Secretary10 April 2006Active
9, Lords Court, Basildon, England, SS13 1SS

Secretary10 September 2015Active
3-4, Regan Way, Chilwell, Nottingham, England, NG9 6RZ

Secretary01 May 2018Active
9, Lords Court, Basildon, England, SS13 1SS

Secretary27 April 2022Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 October 2005Active
9, Lords Court, Basildon, England, SS13 1SS

Director24 October 2005Active
9, Lords Court, Basildon, England, SS13 1SS

Director10 April 2006Active
9, Lords Court, Basildon, England, SS13 1SS

Director07 July 2015Active
9, Lords Court, Basildon, England, SS13 1SS

Director01 November 2011Active
9, Lords Court, Basildon, England, SS13 1SS

Director01 November 2011Active
9, Lords Court, Basildon, England, SS13 1SS

Director01 May 2023Active

People with Significant Control

Mortgage And Surveying Services Limited
Notified on:01 April 2018
Status:Active
Country of residence:England
Address:3-4, Regan Way, Nottingham, England, NG9 6RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Peter Adams
Notified on:22 October 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:9, Lords Court, Basildon, England, SS13 1SS
Nature of control:
  • Significant influence or control
Mrs Tracey Ann Cole
Notified on:22 October 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Turnpike House, Leigh-On-Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Sylvia Murray
Notified on:22 October 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Turnpike House, Leigh-On-Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul David Nye
Notified on:22 October 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:Turnpike House, Leigh-On-Sea, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Cowcher
Notified on:22 October 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Turnpike House, Leigh-On-Sea, SS9 2UA
Nature of control:
  • Right to appoint and remove directors
Mr Robert Martin Clifford
Notified on:22 October 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Turnpike House, Leigh-On-Sea, SS9 2UA
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type full.

Download
2023-11-08Address

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

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-06-01Officers

Appoint person secretary company with name date.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-05-03Officers

Appoint person secretary company with name date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.