Dr Mortgage Solutions Limited BILLERICAY


Founded in 2015, Dr Mortgage Solutions, classified under reg no. 09676452 is a active - proposal to strike off company. Currently registered at Unit 7a CM12 0DU, Billericay the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on Tue, 31st Mar 2020.

Dr Mortgage Solutions Limited Address / Contact

Office Address Unit 7a
Office Address2 Radford Crescent
Town Billericay
Post code CM12 0DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09676452
Date of Incorporation Wed, 8th Jul 2015
Industry Activities of mortgage finance companies
End of financial Year 31st March
Company age 9 years old
Account next due date Fri, 31st Dec 2021 (886 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Thu, 21st Jul 2022 (2022-07-21)
Last confirmation statement dated Wed, 7th Jul 2021

Company staff

Douglas R.

Position: Director

Appointed: 14 May 2020

Douglas R.

Position: Director

Appointed: 08 July 2015

Resigned: 14 May 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Douglas R. This PSC and has 75,01-100% shares. Another entity in the PSC register is Douglas R. This PSC has significiant influence or control over the company,. Moving on, there is Douglas R., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Douglas R.

Notified on 14 May 2020
Nature of control: 75,01-100% shares

Douglas R.

Notified on 7 July 2017
Ceased on 14 May 2020
Nature of control: significiant influence or control

Douglas R.

Notified on 7 July 2016
Ceased on 14 May 2020
Nature of control: 75,01-100% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth-9 903-15 859   
Balance Sheet
Cash Bank On Hand 9 42910 5215579 245
Current Assets8559 42910 5215579 245
Net Assets Liabilities -15 859-15 4484 337141
Property Plant Equipment 27520625 15418 865
Cash Bank In Hand855    
Net Assets Liabilities Including Pension Asset Liability-9 903-15 859   
Tangible Fixed Assets367    
Reserves/Capital
Called Up Share Capital100    
Profit Loss Account Reserve-10 003    
Shareholder Funds-9 903-15 859   
Other
Accumulated Depreciation Impairment Property Plant Equipment 2142833356 624
Average Number Employees During Period 2222
Creditors 25 56326 17521 37427 969
Fixed Assets36727520625 15418 865
Increase From Depreciation Charge For Year Property Plant Equipment  69526 289
Net Current Assets Liabilities-10 270979-15 654-20 817-18 724
Property Plant Equipment Gross Cost 48948925 48925 489
Total Additions Including From Business Combinations Property Plant Equipment   25 000 
Total Assets Less Current Liabilities-9 9031 254-15 4484 337141
Accruals Deferred Income7 40117 113   
Creditors Due Within One Year11 1258 450   
Number Shares Allotted100    
Par Value Share1    
Share Capital Allotted Called Up Paid100    
Tangible Fixed Assets Additions489    
Tangible Fixed Assets Cost Or Valuation489    
Tangible Fixed Assets Depreciation122    
Tangible Fixed Assets Depreciation Charged In Period122    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
Free Download (1 page)

Company search