Top-up Mortgage Services Limited LEEDS


Top-up Mortgage Services started in year 1987 as Private Limited Company with registration number 02203000. The Top-up Mortgage Services company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Leeds at Limewood House Limewood Way. Postal code: LS14 1AB.

The firm has 3 directors, namely Rolf D., Sohit S. and Mark L.. Of them, Mark L. has been with the company the longest, being appointed on 2 February 2016 and Rolf D. and Sohit S. have been with the company for the least time - from 17 August 2020. 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.

Top-up Mortgage Services Limited Address / Contact

Office Address Limewood House Limewood Way
Office Address2 Seacroft
Town Leeds
Post code LS14 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02203000
Date of Incorporation Mon, 7th Dec 1987
Industry Activities of collection agencies
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Rolf D.

Position: Director

Appointed: 17 August 2020

Sohit S.

Position: Director

Appointed: 17 August 2020

Mark L.

Position: Director

Appointed: 02 February 2016

Michael W.

Position: Director

Appointed: 27 June 2018

Resigned: 17 August 2020

Lars S.

Position: Director

Appointed: 01 August 2017

Resigned: 27 June 2018

Kaarle S.

Position: Director

Appointed: 02 February 2016

Resigned: 17 August 2020

Jan E.

Position: Director

Appointed: 02 February 2016

Resigned: 31 July 2017

Roberto B.

Position: Director

Appointed: 06 February 2014

Resigned: 02 February 2016

Cheryl H.

Position: Secretary

Appointed: 13 August 2013

Resigned: 23 August 2016

Bent F.

Position: Director

Appointed: 29 January 2013

Resigned: 06 February 2014

Erik S.

Position: Director

Appointed: 01 August 2012

Resigned: 19 April 2013

Kelvin D.

Position: Director

Appointed: 01 August 2012

Resigned: 02 February 2016

Karen S.

Position: Secretary

Appointed: 22 August 2011

Resigned: 13 August 2013

Steven J.

Position: Secretary

Appointed: 10 September 2010

Resigned: 22 August 2011

James R.

Position: Secretary

Appointed: 14 November 2008

Resigned: 28 August 2009

Julie H.

Position: Secretary

Appointed: 11 December 2007

Resigned: 14 November 2008

Ben G.

Position: Director

Appointed: 17 April 2007

Resigned: 28 August 2009

Michael P.

Position: Director

Appointed: 17 April 2007

Resigned: 01 August 2012

Stephen D.

Position: Director

Appointed: 29 March 2006

Resigned: 17 May 2007

Stephen P.

Position: Secretary

Appointed: 29 March 2006

Resigned: 30 May 2006

Regimantas L.

Position: Director

Appointed: 29 March 2006

Resigned: 02 July 2012

Julio P.

Position: Director

Appointed: 29 March 2006

Resigned: 31 August 2010

Teresa C.

Position: Director

Appointed: 04 April 2003

Resigned: 29 March 2006

Teresa C.

Position: Secretary

Appointed: 04 April 2003

Resigned: 29 March 2006

Simon P.

Position: Director

Appointed: 03 April 2003

Resigned: 17 May 2007

Stephen P.

Position: Director

Appointed: 03 April 2003

Resigned: 17 May 2007

Stephen P.

Position: Secretary

Appointed: 03 April 2003

Resigned: 03 April 2003

Girish P.

Position: Director

Appointed: 05 September 2002

Resigned: 03 April 2003

Roger H.

Position: Director

Appointed: 13 October 2001

Resigned: 05 September 2002

Richard A.

Position: Director

Appointed: 25 January 2001

Resigned: 08 October 2001

Traf Shelf (nominees) Limited

Position: Corporate Secretary

Appointed: 17 April 2000

Resigned: 03 April 2003

Ian S.

Position: Director

Appointed: 12 November 1999

Resigned: 25 January 2001

Hans R.

Position: Director

Appointed: 30 September 1998

Resigned: 03 December 1999

Derek W.

Position: Director

Appointed: 30 September 1998

Resigned: 03 April 2003

Rick B.

Position: Director

Appointed: 30 September 1998

Resigned: 01 April 2001

Hammond Suddards Secretaries Limited

Position: Corporate Secretary

Appointed: 30 September 1998

Resigned: 16 April 2000

Robert S.

Position: Director

Appointed: 30 September 1998

Resigned: 14 October 1999

Teresa C.

Position: Director

Appointed: 31 March 1995

Resigned: 30 September 1998

Barrie W.

Position: Director

Appointed: 19 September 1993

Resigned: 01 September 1995

Barrie W.

Position: Director

Appointed: 19 September 1992

Resigned: 21 October 1992

David M.

Position: Director

Appointed: 19 September 1992

Resigned: 30 September 1998

Clive H.

Position: Director

Appointed: 19 September 1992

Resigned: 31 March 1995

Vivian M.

Position: Secretary

Appointed: 19 September 1992

Resigned: 30 September 1998

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Mark L. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Kaarle S. This PSC has significiant influence or control over the company,.

Mark L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kaarle S.

Notified on 6 April 2016
Ceased on 17 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 10512 10512 10512 10512 105
Current Assets415 805415 805415 805415 805415 805
Debtors403 700403 700403 700403 700403 700
Net Assets Liabilities405 651405 651405 651405 651405 651
Other
Balances Amounts Owed By Related Parties310 641310 641   
Creditors10 15410 15410 15410 15410 154
Net Current Assets Liabilities405 651405 651405 651405 651405 651
Total Assets Less Current Liabilities405 651405 651405 651405 651405 651

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 23rd, June 2021
Free Download (49 pages)

Company search

Advertisements