Warning: file_put_contents(c/6a3ce179429f6dc0ddeb6f1f45f2eb30.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Westminster Mortgage Company Limited, NG1 5AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTMINSTER MORTGAGE COMPANY LIMITED

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

This company is commonly known as Westminster Mortgage Company Limited. The company was founded 7 years ago and was given the registration number 10346166. The firm's registered office is in NOTTINGHAM. You can find them at Quantum House, 3-5 College Street, Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WESTMINSTER MORTGAGE COMPANY LIMITED
Company Number:10346166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Quantum House, 3-5 College Street, Nottingham, England, NG1 5AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hine House, 25 Regent Street, Nottingham, England, NG1 5BS

Director25 August 2016Active
Quantum House, 3-5 College Street, Nottingham, England, NG1 5AQ

Director25 August 2016Active
Hine House, 25 Regent Street, Nottingham, England, NG1 5BS

Director25 August 2016Active

People with Significant Control

Mr Simon Clark
Notified on:25 August 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Suite 1, 73d Main Street, Loughborough, England, LE12 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Walter Mann
Notified on:25 August 2016
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:Hine House, 25 Regent Street, Nottingham, England, NG1 5BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Charles Valler
Notified on:25 August 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Hine House, 25 Regent Street, Nottingham, England, NG1 5BS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-06Dissolution

Dissolution application strike off company.

Download
2023-05-24Accounts

Accounts with accounts type dormant.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type dormant.

Download
2022-03-12Officers

Change person director company with change date.

Download
2022-03-12Address

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

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-08Officers

Change person director company with change date.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type dormant.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-28Officers

Change person director company with change date.

Download
2018-03-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.