5 Star Mortgage Solutions Limited HYDE


5 Star Mortgage Solutions started in year 2014 as Private Limited Company with registration number 08939438. The 5 Star Mortgage Solutions company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Hyde at 48 Union Street. Postal code: SK14 1ND.

The company has one director. Charlotte P., appointed on 14 March 2014. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Alexander P.. There were no ex secretaries.

5 Star Mortgage Solutions Limited Address / Contact

Office Address 48 Union Street
Town Hyde
Post code SK14 1ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 08939438
Date of Incorporation Fri, 14th Mar 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Charlotte P.

Position: Director

Appointed: 14 March 2014

Alexander P.

Position: Director

Appointed: 19 September 2018

Resigned: 19 March 2019

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Charlotte P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charlotte P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 679        
Balance Sheet
Cash Bank On Hand 32 3151 84053 57174 33957 35261 39955 57646 688
Current Assets15 87432 31536 14453 57174 33964 83961 399  
Debtors  34 304  7 487   
Net Assets Liabilities 13 42024 43240 56558 15355 33932 458  
Other Debtors  34 304  7 487   
Property Plant Equipment 265  1 8481 745  3 150
Cash Bank In Hand15 874        
Net Assets Liabilities Including Pension Asset Liability9 679        
Tangible Fixed Assets532        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve9 579        
Shareholder Funds9 679        
Other
Accumulated Depreciation Impairment Property Plant Equipment 5317967961 7202 789  787
Average Number Employees During Period  2111111
Creditors 19 10711 71213 00617 68310 91328 94113 28412 925
Increase From Depreciation Charge For Year Property Plant Equipment  265 9241 069  787
Net Current Assets Liabilities9 25313 20824 43240 56556 65653 92632 45842 29233 763
Nominal Value Shares Issued Specific Share Issue    1    
Number Shares Issued But Not Fully Paid    25    
Number Shares Issued Fully Paid   1002525252525
Number Shares Issued Specific Share Issue    25    
Other Creditors 11 4802 1562 4967 5391 4196 1005 9482 642
Other Taxation Social Security Payable 7 6279 55610 51010 1449 4942 8417 33610 283
Par Value Share   111111
Property Plant Equipment Gross Cost 7967967963 5684 534  3 937
Provisions For Liabilities Balance Sheet Subtotal 53  351332   
Total Additions Including From Business Combinations Property Plant Equipment    2 772966  3 937
Total Assets Less Current Liabilities9 78513 47324 43240 56558 50455 67132 45842 29236 913
Bank Borrowings Overdrafts      20 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 789  
Disposals Property Plant Equipment      4 534  
Creditors Due Within One Year6 621        
Fixed Assets532        
Provisions For Liabilities Charges106        
Tangible Fixed Assets Additions797        
Tangible Fixed Assets Cost Or Valuation797        
Tangible Fixed Assets Depreciation265        
Tangible Fixed Assets Depreciation Charged In Period265        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements