Rooftop Mortgages Limited IPSWICH


Founded in 2002, Rooftop Mortgages, classified under reg no. 04621865 is an active company. Currently registered at 1st Floor, Crown House IP1 3HS, Ipswich the company has been in the business for twenty two years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2003-06-16 Rooftop Mortgages Limited is no longer carrying the name Roof Top Mortgages.

The company has one director. Wilfrid D., appointed on 21 February 2018. There are currently no secretaries appointed. At the moment 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.

Rooftop Mortgages Limited Address / Contact

Office Address 1st Floor, Crown House
Office Address2 Crown Street
Town Ipswich
Post code IP1 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04621865
Date of Incorporation Thu, 19th Dec 2002
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Wilfrid D.

Position: Director

Appointed: 21 February 2018

Link Group Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 03 November 2017

Resigned: 31 August 2023

Peter W.

Position: Director

Appointed: 29 July 2016

Resigned: 31 January 2024

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 29 July 2016

Resigned: 03 November 2017

Simon F.

Position: Director

Appointed: 29 July 2016

Resigned: 04 November 2019

Godfrey B.

Position: Director

Appointed: 29 July 2016

Resigned: 04 April 2022

Matthew M.

Position: Director

Appointed: 13 May 2014

Resigned: 29 July 2016

Elena K.

Position: Director

Appointed: 14 June 2012

Resigned: 13 May 2014

David F.

Position: Director

Appointed: 21 February 2012

Resigned: 29 July 2016

Andrew C.

Position: Director

Appointed: 31 August 2010

Resigned: 23 November 2011

Christopher L.

Position: Director

Appointed: 15 October 2009

Resigned: 12 April 2010

Rooftop Mortgages Limited

Position: Corporate Director

Appointed: 03 September 2009

Resigned: 03 September 2009

Graham M.

Position: Director

Appointed: 03 September 2009

Resigned: 27 April 2012

Jon R.

Position: Director

Appointed: 02 December 2008

Resigned: 31 January 2012

James B.

Position: Director

Appointed: 01 September 2008

Resigned: 31 December 2011

J.p. Morgan Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 01 September 2008

Resigned: 29 July 2016

Tushar M.

Position: Director

Appointed: 18 June 2008

Resigned: 03 September 2009

Christopher E.

Position: Director

Appointed: 02 June 2008

Resigned: 01 September 2008

Neil M.

Position: Director

Appointed: 02 June 2008

Resigned: 22 September 2009

Isabelle G.

Position: Director

Appointed: 01 December 2007

Resigned: 31 July 2008

John M.

Position: Director

Appointed: 31 January 2007

Resigned: 30 November 2007

Mark D.

Position: Director

Appointed: 22 June 2006

Resigned: 31 January 2007

Jonathan N.

Position: Director

Appointed: 22 June 2006

Resigned: 30 May 2008

Virginia D.

Position: Director

Appointed: 22 June 2006

Resigned: 30 May 2008

Frederick K.

Position: Director

Appointed: 31 March 2006

Resigned: 30 May 2008

Susan C.

Position: Secretary

Appointed: 21 November 2005

Resigned: 01 September 2008

Maureen S.

Position: Secretary

Appointed: 11 May 2005

Resigned: 21 November 2005

Clifford P.

Position: Director

Appointed: 11 May 2005

Resigned: 22 June 2006

Paul F.

Position: Director

Appointed: 17 March 2005

Resigned: 31 March 2006

Yves L.

Position: Director

Appointed: 17 March 2005

Resigned: 30 May 2008

Michel P.

Position: Director

Appointed: 17 March 2005

Resigned: 30 May 2008

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2004

Resigned: 20 July 2006

Martin M.

Position: Director

Appointed: 03 November 2004

Resigned: 02 October 2006

Richard N.

Position: Secretary

Appointed: 03 November 2004

Resigned: 11 May 2005

Richard D.

Position: Director

Appointed: 01 September 2004

Resigned: 25 May 2006

Anthony S.

Position: Director

Appointed: 01 September 2004

Resigned: 30 May 2008

Peter W.

Position: Director

Appointed: 01 September 2004

Resigned: 30 November 2007

Jonathan N.

Position: Director

Appointed: 09 July 2003

Resigned: 01 September 2004

Peter W.

Position: Director

Appointed: 10 April 2003

Resigned: 01 September 2004

David S.

Position: Secretary

Appointed: 10 April 2003

Resigned: 03 November 2004

Ronald R.

Position: Director

Appointed: 10 April 2003

Resigned: 30 November 2007

Dechert Nominees Limited

Position: Nominee Director

Appointed: 19 December 2002

Resigned: 10 April 2003

Dechert Secretaries Limited

Position: Nominee Secretary

Appointed: 19 December 2002

Resigned: 10 April 2003

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Link Asset Services (Holdings) Limited from Leeds, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Rooftop Holdings Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Link Asset Services (Holdings) Limited

Central Square 10th Floor, 29 Wellington Street, Leeds, Kent, LS1 4DL, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05505964
Notified on 29 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rooftop Holdings Limited

25 Bank Street, Canary Wharf, London, E14 5JP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05210277
Notified on 6 April 2016
Ceased on 29 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Roof Top Mortgages June 16, 2003
Ibis (815) April 16, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Current accounting period extended from 2024-06-30 to 2024-12-31
filed on: 11th, April 2024
Free Download (1 page)

Company search