Premier Homeloans Limited LONDON


Founded in 1988, Premier Homeloans, classified under reg no. 02267120 is an active company. Currently registered at 111 Old Broad Street EC2N 1BR, London the company has been in the business for thirty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 5, 1994 Premier Homeloans Limited is no longer carrying the name Framework Homeloans.

At present there are 3 directors in the the company, namely Dermot K., John H. and Damian O.. In addition one secretary - Damian O. - is with the firm. At present 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.

Premier Homeloans Limited Address / Contact

Office Address 111 Old Broad Street
Town London
Post code EC2N 1BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02267120
Date of Incorporation Mon, 13th Jun 1988
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Dermot K.

Position: Director

Appointed: 25 July 2022

John H.

Position: Director

Appointed: 30 January 2015

Damian O.

Position: Director

Appointed: 30 January 2015

Damian O.

Position: Secretary

Appointed: 04 March 2014

Ales B.

Position: Director

Appointed: 23 August 2021

Resigned: 05 May 2022

Peter R.

Position: Director

Appointed: 08 April 2019

Resigned: 23 August 2021

Frank J.

Position: Director

Appointed: 04 March 2019

Resigned: 30 November 2023

Des M.

Position: Director

Appointed: 30 January 2015

Resigned: 31 December 2018

Philip M.

Position: Director

Appointed: 04 March 2014

Resigned: 18 December 2014

Theo S.

Position: Director

Appointed: 04 March 2014

Resigned: 24 July 2018

Wim V.

Position: Director

Appointed: 08 July 2013

Resigned: 08 July 2019

Ian B.

Position: Director

Appointed: 27 October 2009

Resigned: 28 June 2013

Christine M.

Position: Director

Appointed: 27 October 2009

Resigned: 31 December 2014

John R.

Position: Director

Appointed: 31 March 2009

Resigned: 13 November 2013

Aidan D.

Position: Secretary

Appointed: 03 October 2005

Resigned: 04 March 2014

Aidan D.

Position: Director

Appointed: 14 September 2005

Resigned: 04 March 2014

Stephen P.

Position: Director

Appointed: 30 December 2001

Resigned: 27 October 2009

Roger P.

Position: Director

Appointed: 03 December 2001

Resigned: 03 October 2005

Roger P.

Position: Secretary

Appointed: 18 October 2000

Resigned: 03 October 2005

Stephen P.

Position: Secretary

Appointed: 15 October 1999

Resigned: 18 October 2000

Stephen P.

Position: Director

Appointed: 04 October 1999

Resigned: 18 October 2000

Olan C.

Position: Director

Appointed: 01 July 1998

Resigned: 15 October 1999

Donal C.

Position: Director

Appointed: 01 July 1998

Resigned: 05 February 1999

John M.

Position: Director

Appointed: 31 March 1998

Resigned: 26 August 1999

Richard S.

Position: Director

Appointed: 12 August 1993

Resigned: 23 March 2010

Olan C.

Position: Secretary

Appointed: 15 December 1992

Resigned: 15 October 1999

Thomas F.

Position: Director

Appointed: 15 December 1992

Resigned: 27 October 2009

Roy M.

Position: Director

Appointed: 16 July 1992

Resigned: 17 September 1993

Thomas K.

Position: Director

Appointed: 13 June 1992

Resigned: 31 March 1998

Edward M.

Position: Director

Appointed: 13 June 1992

Resigned: 31 March 2009

Brian M.

Position: Director

Appointed: 13 June 1992

Resigned: 31 March 2005

Patrick L.

Position: Secretary

Appointed: 13 June 1992

Resigned: 15 December 1992

Patrick M.

Position: Director

Appointed: 13 June 1992

Resigned: 04 May 1994

Herman A.

Position: Director

Appointed: 13 June 1992

Resigned: 12 August 1993

Ralph S.

Position: Director

Appointed: 13 June 1992

Resigned: 12 August 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Iib Homeloans and Finance Limited from Dublin 2, Ireland. The abovementioned PSC is categorised as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Iib Homeloans And Finance Limited

Legal authority Ireland
Legal form Limited By Shares
Country registered Ireland
Place registered Irish Register
Registration number 111041
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Framework Homeloans May 5, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, October 2023
Free Download (51 pages)

Company search

Advertisements