FLEET MORTGAGES LIMITED - FLEET


Company Profile Company Filings

Overview

FLEET MORTGAGES LIMITED is a Private Limited Company from FLEET and has the status: Active.
FLEET MORTGAGES LIMITED was incorporated 10 years ago on 27/08/2013 and has the registered number: 08663979. The accounts status is FULL and accounts are next due on 31/12/2024.

FLEET MORTGAGES LIMITED - FLEET

This company is listed in the following categories:
64922 - Activities of mortgage finance companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

2ND FLOOR FLAGSHIP HOUSE
FLEET
HAMPSHIRE
GU51 4WP

This Company Originates in : United Kingdom
Previous trading names include:
CHL MORTGAGES LIMITED (until 07/11/2013)

Confirmation Statements

Last Statement Next Statement Due
27/08/2023 10/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MATTHEW FRANCIS NEWMAN Sep 1970 British Director 2021-07-23 CURRENT
MS NICOLA RICHARDSON May 1989 British Director 2022-04-01 CURRENT
MR DAMIAN KEVIN THOMPSON May 1968 British Director 2021-09-09 CURRENT
JOHANNES URBANUS VERMEULEN British Director 2013-11-06 CURRENT
MS CORDELIA ROSE SINGER KAFETZ Sep 1983 British Director 2022-11-24 CURRENT
MS TONI LOUISE COULSON Sep 1988 British Director 2022-11-24 CURRENT
MR STEPHEN PHILIP COX May 1970 British Director 2022-11-24 CURRENT
DECLAN FERGUSON Jan 1989 British Director 2021-07-23 CURRENT
MR PHILIP JAMES TEBBATT Secretary 2014-08-04 CURRENT
ROBERT LESLIE YOUNG Jul 1956 British Director 2013-08-27 UNTIL 2022-03-31 RESIGNED
MR LEE ROBERT DAWKINS Jun 1973 British Director 2022-11-24 UNTIL 2023-11-16 RESIGNED
MR PHILIP JAMES TEBBATT Jun 1968 British Director 2014-07-08 UNTIL 2021-07-23 RESIGNED
MR WILLIAM HENRY SALOMON Sep 1957 British Director 2014-08-04 UNTIL 2021-07-23 RESIGNED
KEITH ALAN MURRELL Mar 1958 British Director 2013-11-06 UNTIL 2019-12-31 RESIGNED
MR SUNNY HO SUN LO Apr 1960 British Director 2013-08-27 UNTIL 2021-07-23 RESIGNED
MICHAEL ROY LANE Apr 1963 British Director 2013-11-06 UNTIL 2023-02-09 RESIGNED
MR ANDREW MARCUS GALLOWAY Jun 1957 British Director 2014-08-04 UNTIL 2021-07-23 RESIGNED
MR TONY ELLINGHAM Feb 1958 British Director 2021-07-23 UNTIL 2021-09-09 RESIGNED
ANNE ELIZABETH BODEN Jan 1960 British Director 2021-07-23 UNTIL 2023-06-14 RESIGNED
MR JONATHAN GEOFFREY WILLIAM AGNEW Jul 1941 British Director 2014-08-04 UNTIL 2021-07-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Starling Bank Limited 2021-07-23 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Jonathan Geoffrey William Agnew 2016-04-06 - 2021-07-23 7/1941 Fleet   Hampshire Significant influence or control
Mr Andrew Marcus Galloway 2016-04-06 - 2021-07-23 6/1957 Fleet   Hampshire Significant influence or control
Mr William Henry Salomon 2016-04-06 - 2021-07-23 9/1957 Fleet   Hampshire Significant influence or control
Mr Robert Leslie Young 2016-04-06 - 2021-07-23 7/1956 Fleet   Hampshire Significant influence or control
Mr Sunny Ho Sun Lo 2016-04-06 - 2021-07-23 4/1960 Fleet   Hampshire Significant influence or control
Mr Michael Roy Lane 2016-04-06 - 2021-07-23 4/1963 Fleet   Hampshire Significant influence or control
Mr Keith Alan Murrell 2016-04-06 - 2021-07-23 3/1958 Fleet   Hampshire Significant influence or control
Mr Johannes Urbanus Vermeulen 2016-04-06 - 2021-07-23 3/1973 Fleet   Hampshire Significant influence or control
Mr Philip James Tebbatt 2016-04-06 - 2021-07-23 6/1968 Fleet   Hampshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMERZBANK HOLDINGS (UK) LIMITED Active FULL 70100 - Activities of head offices
BEAZLEY FURLONGE LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
EDENHURST (OAK HILL ROAD SEVENOAKS) MANAGEMENT COMPANY LIMITED SEVENOAKS ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BEAZLEY FURLONGE HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
KIRKDALE INVESTMENTS LIMITED TUNBRIDGE WELLS Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
NEWMAN ESTATE CONTRACTORS LIMITED TUNBRIDGE WELLS Active MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
BEAZLEY GROUP LIMITED LONDON UNITED KINGDOM Active FULL 65110 - Life insurance
ENVELOPES PLUS (HOLDINGS) LIMITED FOX MILNE UNITED KINGDOM Active DORMANT 17230 - Manufacture of paper stationery
ASB SECRETARIAL SERVICES LIMITED CRAWLEY Dissolved... DORMANT 69202 - Bookkeeping activities
TINKERPOT INVESTMENTS LIMITED SEVENOAKS Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
SILVA LEGAL SERVICES LIMITED AMERSHAM ENGLAND Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
ANNECTO LEGAL LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FAST PRESSURE I LIMITED LONDON UNITED KINGDOM Dissolved... GROUP 70100 - Activities of head offices
FAST PRESSURE II LIMITED LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
FAST PRESSURE III LIMITED CRAWLEY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
FAST PRESSURE IV LIMITED CRAWLEY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
SYNERTUNITY CAPITAL LTD HOOK ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
STARLING FS SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
TINKERPOT GRASSY LIMITED SEVENOAKS ENGLAND Active DORMANT 98000 - Residents property management