Sl Mortgage Funding No 1 Limited PRENTON


Sl Mortgage Funding No 1 started in year 2004 as Private Limited Company with registration number 05128697. The Sl Mortgage Funding No 1 company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Prenton at 9 Wellington Road. Postal code: CH43 2JQ. Since 13th July 2004 Sl Mortgage Funding No 1 Limited is no longer carrying the name Blakedew 509.

The firm has one director. Michael S., appointed on 1 September 2004. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sl Mortgage Funding No 1 Limited Address / Contact

Office Address 9 Wellington Road
Office Address2 Oxton
Town Prenton
Post code CH43 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05128697
Date of Incorporation Fri, 14th May 2004
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Michael S.

Position: Director

Appointed: 01 September 2004

David R.

Position: Secretary

Appointed: 12 May 2016

Resigned: 23 November 2021

Janet J.

Position: Secretary

Appointed: 30 April 2013

Resigned: 12 May 2016

David R.

Position: Director

Appointed: 10 April 2008

Resigned: 23 November 2021

James S.

Position: Director

Appointed: 01 September 2004

Resigned: 05 March 2008

Gareth G.

Position: Secretary

Appointed: 31 August 2004

Resigned: 30 April 2013

Kevin A.

Position: Secretary

Appointed: 24 August 2004

Resigned: 31 August 2004

Kevin A.

Position: Director

Appointed: 24 August 2004

Resigned: 31 August 2004

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 14 May 2004

Resigned: 01 September 2004

Blakelaw Director Services Limited

Position: Corporate Director

Appointed: 14 May 2004

Resigned: 01 September 2004

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Surrenda Link (Investors) Limited from Chester, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Surrenda Link Mortgage Holdings Limited that put Chester, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Surrenda Link (Investors) Limited

One City Place Queens Road, Chester, CH1 3BQ, England

Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered England
Registration number 5120805
Notified on 1 May 2019
Nature of control: 75,01-100% shares

Surrenda Link Mortgage Holdings Limited

One City Place Queens Road, Chester, CH1 3BQ, England

Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered England
Registration number 5169897
Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: 75,01-100% shares

Company previous names

Blakedew 509 July 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand51 5629 395177 623
Current Assets10 254 5018 537 2218 512 415
Debtors10 202 9398 527 8268 334 792
Net Assets Liabilities -5 368 515-5 393 321
Other Debtors6 6904 121 
Other
Creditors13 905 73713 905 73613 905 736
Net Current Assets Liabilities-3 651 236-5 368 515-5 393 321
Total Assets Less Current Liabilities-3 651 236-5 368 515-5 393 321
Amounts Owed By Group Undertakings573 978735 583 
Amounts Owed To Group Undertakings1 037 0331 037 033 
Average Number Employees During Period22 
Bank Borrowings Overdrafts12 867 99512 867 994 
Present Value Finance Lease Receivables9 622 2717 788 122 
Trade Creditors Trade Payables709709 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 19th April 2023. New Address: 9 Wellington Road Oxton Prenton Wirral Merseyside CH43 2JQ. Previous address: Military House 24 Castle Street Chester CH1 2DS England
filed on: 19th, April 2023
Free Download (1 page)

Company search