Gresham Mortgage LEEDS


Founded in 1985, Gresham Mortgage, classified under reg no. 01890412 is an active company. Currently registered at 1 Park Row LS1 5AB, Leeds the company has been in the business for thirty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2018-12-31.

The company has one director. Ezmir M., appointed on 1 June 2018. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gresham Mortgage Address / Contact

Office Address 1 Park Row
Town Leeds
Post code LS1 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01890412
Date of Incorporation Wed, 27th Feb 1985
Industry Non-trading company
End of financial Year 31st December
Company age 39 years old
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Ezmir M.

Position: Director

Appointed: 01 June 2018

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 20 February 1998

Raymond C.

Position: Director

Appointed: 01 January 2017

Resigned: 08 November 2019

Edward M.

Position: Director

Appointed: 18 July 2014

Resigned: 31 December 2016

Andrew A.

Position: Director

Appointed: 18 July 2014

Resigned: 01 June 2018

Raymond C.

Position: Director

Appointed: 27 August 2012

Resigned: 18 July 2014

Robert G.

Position: Director

Appointed: 05 October 2010

Resigned: 27 August 2012

Angelo S.

Position: Director

Appointed: 05 October 2010

Resigned: 18 July 2014

John C.

Position: Director

Appointed: 30 June 2006

Resigned: 05 October 2010

Michael S.

Position: Director

Appointed: 15 February 2002

Resigned: 05 October 2010

Anne P.

Position: Director

Appointed: 15 February 2002

Resigned: 30 June 2006

Robert F.

Position: Director

Appointed: 19 February 1999

Resigned: 15 February 2002

John W.

Position: Director

Appointed: 18 January 1994

Resigned: 19 February 1999

William M.

Position: Director

Appointed: 06 April 1992

Resigned: 18 January 1994

Brian S.

Position: Director

Appointed: 06 April 1992

Resigned: 18 January 1994

Elaine C.

Position: Secretary

Appointed: 16 January 1992

Resigned: 14 August 1992

Norman R.

Position: Director

Appointed: 16 January 1992

Resigned: 31 January 1995

Brian W.

Position: Director

Appointed: 16 January 1992

Resigned: 06 April 1995

Lyn C.

Position: Secretary

Appointed: 16 January 1992

Resigned: 20 February 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Nyluk Ii Company from Leeds, United Kingdom. This PSC is classified as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nyluk Ii Company

1 Park Row, Leeds, LS1 5AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 04016714
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 Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2018-12-31
filed on: 14th, January 2020
Free Download (5 pages)

Company search

Advertisements