Mortgage And Surveying Services Limited NOTTINGHAM


Mortgage And Surveying Services started in year 2007 as Private Limited Company with registration number 06055271. The Mortgage And Surveying Services company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Nottingham at 3-4 Regan Way. Postal code: NG9 6RZ. Since Wednesday 9th December 2020 Mortgage And Surveying Services Limited is no longer carrying the name Sdl Property Services Group.

Currently there are 11 directors in the the company, namely Stuart W., Heath W. and Jill W. and others. In addition one secretary - Sarah T. - is with the firm. Currently 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.

Mortgage And Surveying Services Limited Address / Contact

Office Address 3-4 Regan Way
Office Address2 Chetwynd Business Park Chilwell
Town Nottingham
Post code NG9 6RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06055271
Date of Incorporation Wed, 17th Jan 2007
Industry Activities of head offices
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Stuart W.

Position: Director

Appointed: 01 August 2023

Heath W.

Position: Director

Appointed: 01 May 2023

Jill W.

Position: Director

Appointed: 01 May 2023

Sarah T.

Position: Secretary

Appointed: 01 June 2022

Julia H.

Position: Director

Appointed: 10 March 2020

Simon J.

Position: Director

Appointed: 10 March 2020

Elizabeth G.

Position: Director

Appointed: 10 March 2020

Christopher H.

Position: Director

Appointed: 17 December 2014

Ian F.

Position: Director

Appointed: 17 December 2014

Robert C.

Position: Director

Appointed: 11 July 2014

Paul G.

Position: Director

Appointed: 10 July 2007

George B.

Position: Director

Appointed: 10 July 2007

Karen W.

Position: Secretary

Appointed: 28 April 2022

Resigned: 01 June 2022

Matthew S.

Position: Director

Appointed: 20 April 2022

Resigned: 30 April 2023

Gurinder S.

Position: Director

Appointed: 19 January 2021

Resigned: 31 January 2022

Catherine W.

Position: Director

Appointed: 04 December 2020

Resigned: 31 May 2023

Colin A.

Position: Director

Appointed: 10 March 2020

Resigned: 27 July 2020

Sarah T.

Position: Secretary

Appointed: 01 May 2018

Resigned: 28 April 2022

Ian D.

Position: Director

Appointed: 05 February 2015

Resigned: 19 January 2021

Jonathan B.

Position: Director

Appointed: 19 June 2014

Resigned: 04 December 2020

Nigel T.

Position: Director

Appointed: 19 June 2014

Resigned: 04 December 2020

Christopher H.

Position: Director

Appointed: 10 July 2007

Resigned: 11 July 2014

Ian F.

Position: Director

Appointed: 10 July 2007

Resigned: 11 July 2014

Catherine S.

Position: Secretary

Appointed: 10 July 2007

Resigned: 30 April 2018

Castlegate Directors Limited

Position: Corporate Director

Appointed: 17 January 2007

Resigned: 10 July 2007

Castlegate Secretaries Limited

Position: Corporate Secretary

Appointed: 17 January 2007

Resigned: 10 July 2007

People with significant control

The register of PSCs who own or control the company includes 4 names. As we researched, there is Bgf Investment Management Limited from London, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Bgf Gp Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Business Growth Fund Plc, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a public limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Bgf Investment Management Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 10608481
Notified on 1 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10657217
Notified on 1 October 2017
Ceased on 1 May 2023
Nature of control: 25-50% shares

Business Growth Fund Plc

13-15 York Buildings York Buildings, London, WC2N 6JU, England

Legal authority Companies Act
Legal form Public Limited Company
Country registered England
Place registered England
Registration number 07514847
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 25-50% shares

J&E Nominees Limited

13 Albert Square, Meadowside, Dundee, DD1 1XA, Scotland

Legal authority Companies Act (Scotland)
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc237007
Notified on 6 April 2016
Ceased on 25 May 2017
Nature of control: 25-50% shares

Company previous names

Sdl Property Services Group December 9, 2020
Shepherd Direct July 3, 2017
Castlegate 464 July 4, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 29th, November 2023
Free Download (62 pages)

Company search

Advertisements