UKBizDB.co.uk

TOP-UP MORTGAGE SERVICES LIMITED

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

This company is commonly known as Top-up Mortgage Services Limited. The company was founded 36 years ago and was given the registration number 02203000. The firm's registered office is in LEEDS. You can find them at Limewood House Limewood Way, Seacroft, Leeds, . This company's SIC code is 82911 - Activities of collection agencies.

Company Information

Name:TOP-UP MORTGAGE SERVICES LIMITED
Company Number:02203000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82911 - Activities of collection agencies

Office Address & Contact

Registered Address:Limewood House Limewood Way, Seacroft, Leeds, LS14 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Limewood House, Limewood Way, Seacroft, Leeds, LS14 1AB

Director17 August 2020Active
Limewood House, Limewood Way, Seacroft, Leeds, LS14 1AB

Director02 February 2016Active
Limewood House, Limewood Way, Seacroft, Leeds, LS14 1AB

Director17 August 2020Active
15 Alleyns Road, Stevenage, SG1 3PG

Secretary04 April 2003Active
54 Talbot Road, Luton, LU2 7RW

Secretary11 December 2007Active
Limewood House, Limewood Way, Seacroft, Leeds, United Kingdom, LS14 1AB

Secretary13 August 2013Active
Limewood House, Limewood Way, Seacroft, Leeds, United Kingdom, LS14 1AB

Secretary10 September 2010Active
Northridge East Hill, South Bank, Westerham, TN16 1EN

Secretary-Active
11 Henderson Place, Epping Green, Little Berkhampstead, SG13 8GA

Secretary29 March 2006Active
11 Henderson Place, Epping Green, Little Berkhampstead, SG13 8GA

Secretary03 April 2003Active
19, Nevill Grove, Watford, WD24 5EA

Secretary14 November 2008Active
Limewood House, Limewood Way, Seacroft, Leeds, United Kingdom, LS14 1AB

Secretary22 August 2011Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary30 September 1998Active
Trafalgar House, 29 Park Place, Leeds, LS1 2SP

Corporate Secretary17 April 2000Active
Quinten Massigstraat 2-7, Amsterdam, The Netherlands, FOREIGN

Director25 January 2001Active
Craigmore, 9 Saville Park, Halifax, HX1 2EA

Director30 September 1998Active
Via Brescia, 28, 20063 Cernusco Sul Naviglio, Milano, Italy,

Director06 February 2014Active
15 Alleyns Road, Stevenage, SG1 3PG

Director04 April 2003Active
13 Queens Road, Welling, DA16 3EA

Director31 March 1995Active
Limewood House, Limewood Way, Seacroft, Leeds, United Kingdom, LS14 1AB

Director01 August 2012Active
45 Rue De Scillas, Howald, Luxembourg,

Director29 March 2006Active
Limewood House, Limewood Way, Seacroft, Leeds, LS14 1AB

Director02 February 2016Active
Transcom Cms A/S, Herstedoestervej 27-29, 2620 Klampenborg, Denmark,

Director29 January 2013Active
2 Athenia Close, Goffs Oak, Waltham Cross, EN7 5ES

Director17 April 2007Active
208 Stratton Heights, Cirencester, GL7 2RW

Director-Active
The Old Stables Ingthorne Lane, South Milford, Leeds, LS25 5DH

Director13 October 2001Active
Aukstagirio 28, Vilnius, Lithuania, FOREIGN

Director29 March 2006Active
Hatchford House, Ockham Lane Hatchford, Cobham, KT11 1LP

Director-Active
Fairhaven, 1 Kings Drive Fulwood, Preston, PR2 3HN

Director05 September 2002Active
Six Tunnels Farm, Gaddesden Row, Hemel Hempstead, HP2 6HW

Director03 April 2003Active
11 Henderson Place, Epping Green, Little Berkhampstead, SG13 8GA

Director03 April 2003Active
Salustiano Olozaga 16, Madrid, Spain, FOREIGN

Director29 March 2006Active
12 Bridge Road, Darlington, DL3 8TJ

Director17 April 2007Active
Trompenburo Straat 10m, Amsterdam, The Netherlands, 1079 TX

Director30 September 1998Active
Limewood House, Limewood Way, Seacroft, Leeds, LS14 1AB

Director01 August 2017Active

People with Significant Control

Mr Ahmed Gamaleldin Mohamed Abdelhady
Notified on:05 June 2024
Status:Active
Date of birth:June 1989
Nationality:Egyptian
Address:Limewood House, Limewood Way, Leeds, LS14 1AB
Nature of control:
  • Significant influence or control
Mr Mark Andrew Lyndsell
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Limewood House, Limewood Way, Leeds, LS14 1AB
Nature of control:
  • Significant influence or control
Mr Kaarle Juhani Soininen
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:Finnish
Address:Limewood House, Limewood Way, Leeds, LS14 1AB
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.