Deramore Mortgage Company Limited NEWCASTLE UPON TYNE


Deramore Mortgage Company started in year 1976 as Private Limited Company with registration number 01260726. The Deramore Mortgage Company company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 17 Sovereign Court. Postal code: NE2 1JZ.

The firm has 6 directors, namely Madeleine C., Christopher C. and Eileen C. and others. Of them, Christopher C., Eileen C., Stephen C., Michael C., John C. have been with the company the longest, being appointed on 30 September 1992 and Madeleine C. has been with the company for the least time - from 17 June 1994. As of 1 May 2024, there was 1 ex director - Michael C.. There were no ex secretaries.

Deramore Mortgage Company Limited Address / Contact

Office Address 17 Sovereign Court
Office Address2 Jesmond
Town Newcastle Upon Tyne
Post code NE2 1JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01260726
Date of Incorporation Thu, 27th May 1976
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Christopher C.

Position: Secretary

Resigned:

Madeleine C.

Position: Director

Appointed: 17 June 1994

Christopher C.

Position: Director

Appointed: 30 September 1992

Eileen C.

Position: Director

Appointed: 30 September 1992

Stephen C.

Position: Director

Appointed: 30 September 1992

Michael C.

Position: Director

Appointed: 30 September 1992

John C.

Position: Director

Appointed: 30 September 1992

Michael C.

Position: Director

Resigned: 30 May 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is Christopher C. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Michael C. This PSC has significiant influence or control over the company,. Then there is Eileen C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher C.

Notified on 14 March 2023
Nature of control: significiant influence or control

Michael C.

Notified on 8 September 2016
Ceased on 30 May 2018
Nature of control: significiant influence or control

Eileen C.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand55 77852 43152 96242 88642 983242 10341 494
Current Assets125 544129 106133 253127 617132 022325 181124 721
Debtors69 76676 67580 29184 73189 03983 07883 227
Net Assets Liabilities 219 703223 156217 983220 182295 972 
Property Plant Equipment      3 400
Other
Accumulated Depreciation Impairment Property Plant Equipment15 55915 55915 55915 55915 55915 55916 159
Average Number Employees During Period    666
Creditors5 4262 6713 3652 9025 10829 20915 785
Disposals Investment Property Fair Value Model     115 000 
Fixed Assets      176 727
Increase From Depreciation Charge For Year Property Plant Equipment      600
Investment Property115 000115 000115 000115 000115 000 173 327
Investment Property Fair Value Model  115 000115 000115 000 173 327
Net Current Assets Liabilities120 118126 435129 888124 715126 914295 972108 936
Number Shares Issued Fully Paid 40 00040 00040 00040 00040 000 
Par Value Share 11111 
Property Plant Equipment Gross Cost15 55915 55915 55915 55915 55915 55919 559
Provisions For Liabilities Balance Sheet Subtotal 21 73221 73221 73221 732  
Total Additions Including From Business Combinations Property Plant Equipment      4 000
Total Assets Less Current Liabilities235 118241 435244 888239 715241 914295 972285 663

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 21st, June 2023
Free Download (9 pages)

Company search