NM MORTGAGES LTD. - EASTLEIGH
Company Profile | Company Filings |
Overview
NM MORTGAGES LTD. is a Private Limited Company from EASTLEIGH ENGLAND and has the status: Active.
NM MORTGAGES LTD. was incorporated 19 years ago on 19/01/2005 and has the registered number: 05336870. The accounts status is FULL and accounts are next due on 31/03/2024.
NM MORTGAGES LTD. was incorporated 19 years ago on 19/01/2005 and has the registered number: 05336870. The accounts status is FULL and accounts are next due on 31/03/2024.
NM MORTGAGES LTD. - EASTLEIGH
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
1 PIRELLI WAY
EASTLEIGH
SO50 5GE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE HANNAH CORPORATION LIMITED (until 13/03/2018)
THE HANNAH CORPORATION LIMITED (until 13/03/2018)
INSURA LIMITED (until 14/11/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/01/2024 | 02/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN THOMAS SMITH | Jul 1989 | British | Director | 2023-03-20 | CURRENT |
WHITE ROSE FORMATIONS LIMITED | Corporate Nominee Secretary | 2005-01-19 UNTIL 2005-01-20 | RESIGNED | ||
DAVID THOMSON | Apr 1969 | British | Director | 2005-01-19 UNTIL 2018-07-03 | RESIGNED |
GRAHAM PILKINGTON | Oct 1960 | British | Director | 2018-02-05 UNTIL 2020-07-22 | RESIGNED |
GRAHAM PILKINGTON | Oct 1960 | British | Director | 2017-11-24 UNTIL 2018-01-09 | RESIGNED |
MR PETER DENIS MCNAMARA | Jan 1951 | British | Director | 2017-11-24 UNTIL 2018-01-09 | RESIGNED |
MR PETER DENIS MCNAMARA | Jan 1951 | British | Director | 2018-02-05 UNTIL 2021-09-20 | RESIGNED |
MR GRANT JEFFREY FOLEY | Oct 1972 | British | Director | 2019-11-04 UNTIL 2019-11-04 | RESIGNED |
PHILIP BOWCOCK | Apr 1968 | British | Director | 2021-11-05 UNTIL 2023-03-20 | RESIGNED |
MR MARK RUSSELL FLEET | Jan 1964 | British | Director | 2020-07-22 UNTIL 2021-11-05 | RESIGNED |
PHILIP BOWCOCK | Apr 1968 | British | Director | 2021-10-01 UNTIL 2023-03-20 | RESIGNED |
LEE JOHN TURNER | British | Secretary | 2005-01-20 UNTIL 2017-09-12 | RESIGNED | |
GRANT FOLEY | Secretary | 2019-11-04 UNTIL 2019-11-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ensco 2023 Limited | 2023-03-20 | Southampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hannah Limited | 2016-04-06 - 2023-03-20 | Stevenage |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Hannah Corporation Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-24 | 30-06-2017 | £155,084 Cash £768,284 equity |
The Hannah Corporation Limited - Abbreviated accounts 16.3 | 2017-04-01 | 30-06-2016 | £32,841 Cash £805,381 equity |
The Hannah Corporation Limited - Limited company - abbreviated - 11.9 | 2016-04-01 | 30-06-2015 | £70,570 Cash £315,883 equity |