UKBizDB.co.uk

WEST BROMWICH MORTGAGE COMPANY LIMITED

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

This company is commonly known as West Bromwich Mortgage Company Limited. The company was founded 31 years ago and was given the registration number 02773114. The firm's registered office is in WEST BROMWICH. You can find them at 2 Providence Place, , West Bromwich, . This company's SIC code is 64192 - Building societies.

Company Information

Name:WEST BROMWICH MORTGAGE COMPANY LIMITED
Company Number:02773114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64192 - Building societies

Office Address & Contact

Registered Address:2 Providence Place, West Bromwich, B70 8AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Providence Place, West Bromwich, B70 8AF

Secretary06 June 2019Active
2 Providence Place, Providence Place, West Bromwich, England, B70 8AF

Director04 April 2023Active
2, Providence Place, West Bromwich, B70 8AF

Director02 January 2020Active
2, Providence Place, West Bromwich, B70 8AF

Director31 March 2017Active
30, Holmbridge Grove, Shelfield, Walsall, WS4 1RA

Secretary29 April 2009Active
22 Willow Road, Bromsgrove, B61 8PW

Secretary20 July 2004Active
11 Elderberry Close, Norton, Stourbridge, DY8 3JN

Secretary19 October 2004Active
Hunter's Moon,, Gentlemans Lane, Ullenhall, Henley-In-Arden, B95 5RR

Secretary01 August 1995Active
2, Providence Place, West Bromwich, England, B70 8AF

Secretary28 November 2012Active
38 Greenhill, Blackwell, Bromsgrove, B60 1BL

Secretary11 December 1992Active
40 First Avenue, Selly Park, Birmingham, B29 7NS

Secretary13 March 2006Active
28 Gorway Road, Walsall, WS1 3BG

Director11 December 1992Active
The Coppice, Western Avenue, Halesowen, B62 8QH

Director11 December 1992Active
The Coach House Groveley Hall Alvechurch, Birmingham, B31 4UB

Director11 December 1992Active
374 High Street, West Bromwich, West Midlands, B70 8LR

Director24 June 2013Active
The Orchard, High Street, Belbroughton, DY9 9ST

Director30 September 1998Active
22 Willow Road, Bromsgrove, B61 8PW

Director20 July 2004Active
1 Viceroy Close, Bristol Road Edgbaston, Birmingham, B5 7UR

Director11 December 1992Active
4 Knights Hill, Aldridge, WS9 0TG

Director08 August 2002Active
36 Plymouth Road, Barnt Green, Birmingham, B45 8JD

Director11 December 1992Active
374 High Street, West Bromwich, West Midlands, B70 8LR

Director20 July 2004Active
Owls End Farm, Brook Lane, Himbleton, WR9 7LF

Director08 August 2002Active
Field House Farm, Rock, Kidderminster, DY14 9RQ

Director29 February 1996Active
11a Tabernacle Road, Hanham, Bristol, BS15 8DU

Director15 June 1998Active
2, Providence Place, West Bromwich, England, B70 8AF

Director08 August 2002Active
6 Ridgeway Avenue, Halesowen, B62 9AU

Director20 July 2004Active
9 Lee Fold, Astley, Manchester, M29 7FQ

Director15 February 2007Active
Forge Cottage, Woodcote Lane Woodcote Green, Bromsgrove, B61 9EE

Director01 August 1995Active
2, Providence Place, West Bromwich, B70 8AF

Director31 March 2017Active
38 Greenhill, Blackwell, Bromsgrove, B60 1BL

Director11 December 1992Active
8 St Margarets, Streetly, Sutton Coldfield, B74 4HU

Director25 January 1995Active
2, Providence Place, West Bromwich, England, B70 8AF

Director17 April 2014Active
42 Emmerson Avenue, Stratford Upon Avon, CV37 9DX

Director10 February 2003Active
374 High Street, West Bromwich, West Midlands, B70 8LR

Director12 September 2011Active
26 Hamilton Avenue, Harborne, Birmingham, B17 8AJ

Director11 December 1992Active

People with Significant Control

Mr Manjit Singh Hayre
Notified on:03 December 2021
Status:Active
Date of birth:July 1967
Nationality:British
Address:2, Providence Place, West Bromwich, B70 8AF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Jonathan Westhoff
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:2, Providence Place, West Bromwich, B70 8AF
Nature of control:
  • Significant influence or control
Mr Mark James Gibbard
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:2, Providence Place, West Bromwich, B70 8AF
Nature of control:
  • Significant influence or control
West Bromwich Building Society
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Providence Place, West Bromwich, England, B70 8AF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Change person director company with change date.

Download
2023-01-10Officers

Change person director company with change date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2019-06-06Officers

Appoint person secretary company with name date.

Download
2019-06-06Officers

Termination secretary company with name termination date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.