London & Country Mortgages started in year 1986 as Private Limited Company with registration number 01988608. The London & Country Mortgages company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Bath at Beazer House. Postal code: BA2 3BA.
Currently there are 5 directors in the the company, namely Michael E., Alistair M. and Nicola W. and others. In addition one secretary - David L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | Beazer House |
Office Address2 | Lower Bristol Road |
Town | Bath |
Post code | BA2 3BA |
Country of origin | United Kingdom |
Registration Number | 01988608 |
Date of Incorporation | Wed, 12th Feb 1986 |
Industry | Activities auxiliary to financial intermediation n.e.c. |
Industry | Financial intermediation not elsewhere classified |
End of financial Year | 31st December |
Company age | 38 years old |
Account next due date | Mon, 30th Sep 2024 (154 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 15th May 2024 (2024-05-15) |
Last confirmation statement dated | Mon, 1st May 2023 |
The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Michael E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Experian Limited that entered Nottingham, United Kingdom as the address. This PSC has a legal form of "a corporate", has 25-50% voting rights. This PSC and has 25-50% voting rights. The third one is Mike Edge Holdings Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a corporate", has 25-50% voting rights. This PSC and has 25-50% voting rights.
Michael E.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Experian Limited
The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Corporate |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 00653331 |
Notified on | 9 January 2018 |
Nature of control: |
25-50% voting rights |
Mike Edge Holdings Limited
Beazer House Lower Bristol Road, Bath, BA2 3BA, United Kingdom
Legal authority | United Kingdom (England & Wales) |
Legal form | Corporate |
Country registered | England & Wales |
Place registered | Companies House |
Registration number | 08852635 |
Notified on | 6 April 2016 |
Ceased on | 9 January 2018 |
Nature of control: |
25-50% voting rights |
Restors Uk
5th Floor 89 New Bond Street, London, W1S 1DA, United Kingdom
Legal authority | United Kingdom (England) |
Legal form | Corporate |
Country registered | England |
Place registered | Companies House |
Registration number | 05744987 |
Notified on | 6 April 2016 |
Ceased on | 9 January 2018 |
Nature of control: |
25-50% voting rights |
Type | Category | Free download | |
---|---|---|---|
AA |
Full accounts data made up to Saturday 31st December 2022 filed on: 9th, May 2023 |
accounts | Free Download (28 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy