Birmingham Mortgage Company Limited ST IVES


Birmingham Mortgage Company started in year 1990 as Private Limited Company with registration number 02557122. The Birmingham Mortgage Company company has been functioning successfully for 34 years now and its status is active. The firm's office is based in St Ives at Tregenna Castle Hotel. Postal code: TR26 2DE.

There is a single director in the company at the moment - John M., appointed on 12 November 1991. In addition, a secretary was appointed - Amanda M., appointed on 23 February 2005. At present there is one former director listed by the company - Mark K., who left the company on 22 April 2009. In addition, the company lists several former secretaries whose names might be found in the table below.

Birmingham Mortgage Company Limited Address / Contact

Office Address Tregenna Castle Hotel
Office Address2 Trelyon Avenue
Town St Ives
Post code TR26 2DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02557122
Date of Incorporation Mon, 12th Nov 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Amanda M.

Position: Secretary

Appointed: 23 February 2005

John M.

Position: Director

Appointed: 12 November 1991

Mark K.

Position: Secretary

Appointed: 28 November 1991

Resigned: 23 February 2005

Mark K.

Position: Director

Appointed: 12 November 1991

Resigned: 22 April 2009

Campbell S.

Position: Secretary

Appointed: 12 November 1991

Resigned: 28 November 1991

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is John M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John M.

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

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to October 31, 2022
filed on: 3rd, July 2023
Free Download (6 pages)

Company search

Advertisements