TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Mortgage and Surveying Servi CES Limited

Adresse
3-4 Regan Way
Chetwynd Business Park
Chilwell
Nottingham
NG9 6RZ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
16 mars 2019
Company Register Name Mortgage and Surveying Services Limited
Société Numéro de Registre 06055271 Show on Companies House
Accountsgroup
last accounts made up to 31 mars 2022
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
Noms Précédents
  • Shepherd Direct Limited
  • SDL Property Services Group Limited | SDL Group
  • SDL Property Services Group Limited
  • Castlegate 464 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Bgf Investment Management Limited Status: Active Notified: 01/05/2023 Companies House Number: 10608481 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Bgf Gp Limited Status: Ceased Notified: 01/10/2017 Ceased: 01/05/2023 Companies House Number: 10657217 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Business Growth Fund Plc Status: Ceased Notified: 06/04/2016 Ceased: 01/10/2017 Companies House Number: 07514847 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB J&E Nominees Limited Status: Ceased Notified: 06/04/2016 Ceased: 25/05/2017 Companies House Number: Sc237007 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (13)

    Source: Companies House
    Brewster, George Pattullo Chetwynd Business Park Chilwell, Nottingham Status: Active Notified: 10/07/2007 Date of Birth: 02/1960 Occupation: Non-Executive Director Role: Director Country of Residence: Scotland Nationality: British
    Clifford, Robert Martin Chetwynd Business Park Chilwell, Nottingham Status: Active Notified: 11/07/2014 Date of Birth: 03/1968 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Gratton, Elizabeth Anne Chetwynd Business Park Chilwell, Nottingham Status: Active Notified: 10/03/2020 Date of Birth: 10/1965 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British
    Gratton, Paul Robert Chetwynd Business Park Chilwell, Nottingham Status: Active Notified: 10/07/2007 Date of Birth: 11/1959 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British
    Hickling, Christopher Charles Chetwynd Business Park Chilwell, Nottingham Status: Active Notified: 17/12/2014 Date of Birth: 11/1961 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British
    Hickling, Julia Ann Chetwynd Business Park Chilwell, Nottingham Status: Active Notified: 10/03/2020 Date of Birth: 03/1962 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British
    Jackson, Simon Paul Chetwynd Business Park Chilwell, Nottingham Status: Active Notified: 10/03/2020 Date of Birth: 03/1968 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Tuck, Sarah Kate Chetwynd Business Park Chilwell, Nottingham Status: Active Notified: 01/06/2022 Role: Secretary
    Walker, Heath Lee Chetwynd Business Park Chilwell, Nottingham Status: Active Notified: 01/05/2023 Date of Birth: 06/1968 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Warriner, Stuart Neil Chetwynd Business Park Chilwell, Nottingham Status: Active Notified: 01/08/2023 Date of Birth: 07/1965 Occupation: Chair Person Role: Director Country of Residence: England Nationality: British
    Williams, Jill Caroline Chetwynd Business Park Chilwell, Nottingham Status: Active Notified: 01/05/2023 Date of Birth: 04/1979 Occupation: Investor Director Role: Director Country of Residence: England Nationality: British
    Anderton, Colin James Chetwynd Business Park Chilwell, Nottingham Status: Ceased Notified: 10/03/2020 Ceased: 27/07/2020 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Fergusson, Ian James Stirling Status: Ceased Notified: 10/07/2007 Ceased: 11/07/2014 Date of Birth: 07/1965 Occupation: Director, Non-Executive Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag Connect IFA LTD Status: Active Notified: 16/06/2022 Companies House Number: 05501124 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB Curve Conveyancing Solutions Limited Status: Active Notified: 12/04/2024 Companies House Number: 15639604 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag Stonebridge Mortgage Solutions Limited Status: Active Notified: 01/04/2018 Companies House Number: 05601592 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB GLF Management Limited Status: Ceased Notified: 10/03/2017 Ceased: 04/12/2020 Companies House Number: 10663506 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Graham Penny Auctions LTD | Graham Penny Auctions Status: Ceased Notified: 06/04/2016 Ceased: 04/12/2020 Companies House Number: 06422992 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB SDL Auctions Limited Status: Ceased Notified: 30/06/2016 Ceased: 04/12/2020 Companies House Number: 07719474 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag SDL Group Services Limited Status: Ceased Notified: 10/03/2017 Ceased: 04/12/2020 Companies House Number: 10663384 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag SDL Group Services Limited Status: Ceased Notified: 10/03/2017 Ceased: 04/12/2020 Companies House Number: 10663384 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag SDL Group Services Limited Status: Ceased Notified: 10/03/2017 Ceased: 04/12/2020 Companies House Number: 10663384 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag WL Estate Management Limited Status: Ceased Notified: 16/06/2020 Ceased: 04/12/2020 Companies House Number: 12673845 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors