You are here: bizstats.co.uk > a-z index > H list > HM list

Hma Mortgages Limited STOKE ON TRENT


Hma Mortgages started in year 2007 as Private Limited Company with registration number 06132242. The Hma Mortgages company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Stoke On Trent at C/o Dpc Stone House, Stone Road Business Park. Postal code: ST4 6SR.

There is a single director in the company at the moment - Holly D., appointed on 11 February 2022. In addition, a secretary was appointed - Christine D., appointed on 1 March 2007. As of 10 May 2024, there was 1 ex director - William D.. There were no ex secretaries.

Hma Mortgages Limited Address / Contact

Office Address C/o Dpc Stone House, Stone Road Business Park
Office Address2 Stone Road
Town Stoke On Trent
Post code ST4 6SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06132242
Date of Incorporation Thu, 1st Mar 2007
Industry Non-life insurance
Industry Life insurance
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (71 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Holly D.

Position: Director

Appointed: 11 February 2022

Christine D.

Position: Secretary

Appointed: 01 March 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2007

Resigned: 01 March 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 March 2007

Resigned: 01 March 2007

William D.

Position: Director

Appointed: 01 March 2007

Resigned: 06 October 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Christine D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is William D. This PSC owns 75,01-100% shares.

Christine D.

Notified on 6 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William D.

Notified on 6 April 2016
Ceased on 6 October 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth16 44120 489       
Balance Sheet
Cash Bank On Hand 15 30925 15538 52633 65944 81736 97913 7433 572
Current Assets 34 01543 87549 79249 60955 21644 61141 9764 661
Debtors16 92218 70618 72011 26615 95010 3997 63228 2331 089
Net Assets Liabilities 20 50930 96038 73343 72644 98232 31527 372 
Other Debtors 17 15410 3857 9369 0236 3544 28128 2331 089
Property Plant Equipment 1 1589841 2601 0729111 060  
Intangible Fixed Assets1 362        
Tangible Fixed Assets1 3621 158       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve16 44020 488       
Shareholder Funds16 44120 489       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 8424 0164 2044 3924 5534 740-1 
Additions Other Than Through Business Combinations Property Plant Equipment   464     
Average Number Employees During Period 11111111
Corporation Tax Payable 11 04512 85310 922     
Creditors 14 57213 70112 0806 75210 97213 15514 604795
Depreciation Rate Used For Property Plant Equipment  1515     
Increase From Depreciation Charge For Year Property Plant Equipment  174188188161187  
Net Current Assets Liabilities15 18019 42330 17437 71242 85744 24431 45627 3723 866
Other Creditors 2 0707631 0661 3051 4721 435339795
Property Plant Equipment Gross Cost  5 0005 4645 4645 4645 800-1 
Provisions For Liabilities Balance Sheet Subtotal  198239203173201  
Taxation Including Deferred Taxation Balance Sheet Subtotal 92198      
Total Assets Less Current Liabilities16 54220 58131 15838 97243 92945 15532 51627 3723 866
Trade Creditors Trade Payables 1 4578592713 5092 886 
Trade Debtors Trade Receivables 1 5528 3353 3306 9274 0453 351  
Advances Credits Directors8 86516 94310 3507 666     
Advances Credits Made In Period Directors 32 58429 627      
Advances Credits Repaid In Period Directors 24 50636 220      
Amount Specific Advance Or Credit Directors  10 3507 6678 5906 3213 78828 233 
Amount Specific Advance Or Credit Made In Period Directors   28 05625 72628 00323 77930 146 
Amount Specific Advance Or Credit Repaid In Period Directors   30 73924 80330 27226 3125 701 
Other Taxation Social Security Payable   10 9224 7349 50011 21111 379 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 741 
Disposals Property Plant Equipment       5 801 
Total Additions Including From Business Combinations Property Plant Equipment      336  
Cash Bank11 69015 309       
Creditors Due Within One Year13 43214 592       
Net Assets Liability Excluding Pension Asset Liability16 44120 489       
Number Shares Allotted11       
Par Value Share 1       
Provisions For Liabilities Charges10192       
Share Capital Allotted Called Up Paid-1-1       
Tangible Fixed Assets Cost Or Valuation 5 000       
Tangible Fixed Assets Depreciation3 6383 842       
Tangible Fixed Assets Depreciation Charged In Period 204       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 21st, February 2024
Free Download (7 pages)

Company search