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.
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 | : |
|
Registered Address | : | 9 Lords Court, Basildon, England, SS13 1SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 7&9 Regency House, Miles Gray Road, Basildon, England, SS14 3FR | Secretary | 01 June 2022 | Active |
Suite 7&9 Regency House, Miles Gray Road, Basildon, England, SS14 3FR | Director | 25 June 2018 | Active |
Suite 7&9 Regency House, Miles Gray Road, Basildon, England, SS14 3FR | Director | 01 July 2015 | Active |
3-4, Regan Way, Beeston, Nottingham, United Kingdom, NG9 6RZ | Director | 01 July 2018 | Active |
Suite 7&9 Regency House, Miles Gray Road, Basildon, England, SS14 3FR | Director | 19 August 2021 | Active |
Suite 7&9 Regency House, Miles Gray Road, Basildon, England, SS14 3FR | Director | 01 July 2021 | Active |
52 Thorpe Hall Avenue, Southend On Sea, SS1 3AU | Secretary | 24 October 2005 | Active |
Turnpike House, 1208-1210 London Road, Leigh-On-Sea, SS9 2UA | Secretary | 10 April 2006 | Active |
9, Lords Court, Basildon, England, SS13 1SS | Secretary | 10 September 2015 | Active |
3-4, Regan Way, Chilwell, Nottingham, England, NG9 6RZ | Secretary | 01 May 2018 | Active |
9, Lords Court, Basildon, England, SS13 1SS | Secretary | 27 April 2022 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 October 2005 | Active |
9, Lords Court, Basildon, England, SS13 1SS | Director | 24 October 2005 | Active |
9, Lords Court, Basildon, England, SS13 1SS | Director | 10 April 2006 | Active |
9, Lords Court, Basildon, England, SS13 1SS | Director | 07 July 2015 | Active |
9, Lords Court, Basildon, England, SS13 1SS | Director | 01 November 2011 | Active |
9, Lords Court, Basildon, England, SS13 1SS | Director | 01 November 2011 | Active |
9, Lords Court, Basildon, England, SS13 1SS | Director | 01 May 2023 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type full. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-06-01 | Officers | Appoint person secretary company with name date. | Download |
2022-06-01 | Officers | Termination secretary company with name termination date. | Download |
2022-05-03 | Officers | Appoint person secretary company with name date. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Accounts | Accounts with accounts type full. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-31 | Resolution | Resolution. | Download |
2020-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.