Bds Mortgage Group Limited NEWCASTLE UPON TYNE


Bds Mortgage Group Limited was formally closed on 2022-03-01. Bds Mortgage Group was a private limited company that was situated at Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, Tyne and Wear. This company (incorporated on 1995-11-15) was run by 2 directors and 1 secretary.
Director Stuart W. who was appointed on 04 February 2022.
Director Jonathan R. who was appointed on 30 November 2010.
Among the secretaries, we can name: Sapna F. appointed on 30 November 2010.

The company was categorised as "other business support service activities not elsewhere classified" (82990). According to the CH data, there was a name alteration on 2011-01-25 and their previous name was Bds Mortgage. There is a second name change: previous name was B D S Mortgage Group performed on 2010-12-09. The latest confirmation statement was filed on 2021-11-15 and last time the accounts were filed was on 31 December 2019. 2015-11-15 is the date of the latest annual return.

Bds Mortgage Group Limited Address / Contact

Office Address Newcastle House Albany Court
Office Address2 Newcastle Business Park
Town Newcastle Upon Tyne
Post code NE4 7YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03126321
Date of Incorporation Wed, 15th Nov 1995
Date of Dissolution Tue, 1st Mar 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 29th Nov 2022
Last confirmation statement dated Mon, 15th Nov 2021

Company staff

Stuart W.

Position: Director

Appointed: 04 February 2022

Jonathan R.

Position: Director

Appointed: 30 November 2010

Sapna F.

Position: Secretary

Appointed: 30 November 2010

Rajeev R.

Position: Director

Appointed: 27 November 2019

Resigned: 31 January 2022

Adam C.

Position: Director

Appointed: 14 October 2016

Resigned: 16 December 2021

Kay L.

Position: Director

Appointed: 01 February 2011

Resigned: 01 April 2019

Lisa H.

Position: Director

Appointed: 01 February 2011

Resigned: 22 February 2017

Stephen C.

Position: Director

Appointed: 30 November 2010

Resigned: 19 December 2014

Simon E.

Position: Director

Appointed: 30 November 2010

Resigned: 30 April 2014

Richard T.

Position: Director

Appointed: 01 January 2010

Resigned: 30 November 2010

Paul D.

Position: Director

Appointed: 16 April 2009

Resigned: 01 January 2010

Alexander R.

Position: Director

Appointed: 07 April 2009

Resigned: 30 November 2010

David C.

Position: Director

Appointed: 01 January 2009

Resigned: 31 October 2020

John G.

Position: Director

Appointed: 08 February 2008

Resigned: 07 April 2009

Alfred M.

Position: Director

Appointed: 08 February 2008

Resigned: 14 October 2008

David C.

Position: Director

Appointed: 08 February 2008

Resigned: 30 November 2010

Gillian D.

Position: Secretary

Appointed: 08 February 2008

Resigned: 30 November 2010

Philip J.

Position: Director

Appointed: 12 May 2003

Resigned: 30 June 2009

Ian N.

Position: Director

Appointed: 16 October 1997

Resigned: 08 February 2008

Deborah N.

Position: Director

Appointed: 14 March 1996

Resigned: 08 February 2008

Ian N.

Position: Secretary

Appointed: 14 March 1996

Resigned: 08 February 2008

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1995

Resigned: 14 March 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 15 November 1995

Resigned: 19 March 1996

People with significant control

Advance Mortgage Funding Ltd

Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England/Wales
Registration number 02217569
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bds Mortgage January 25, 2011
B D S Mortgage Group December 9, 2010
Hillvale Associates February 3, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending 2019/12/31
filed on: 27th, April 2021
Free Download (19 pages)

Company search

Advertisements