Nm Mortgages Ltd.

DataGardener
live
Micro

Nm Mortgages Ltd.

05336870Private Limited With Share Capital

Tagus House 9 Ocean Way, Southampton, Hampshire, SO143TJ
Incorporated

19/01/2005

Company Age

21 years

Directors

1

Employees

1

SIC Code

66220

Risk

not scored

Company Overview

Registration, classification & business activity

Nm Mortgages Ltd. (05336870) is a private limited with share capital incorporated on 19/01/2005 (21 years old) and registered in hampshire, SO143TJ. The company operates under SIC code 66220 and is classified as Micro.

Private Limited With Share Capital
SIC: 66220
Micro
Incorporated 19/01/2005
SO143TJ
1 employees

Financial Overview

Total Assets

£58.7K

Liabilities

£58.4K

Net Assets

£350

Cash

£10.2K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2026
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:10-02-2026
Change Sail Address Company With Old Address New Address
Category:Address
Date:10-02-2026
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:06-06-2025
Gazette Notice Voluntary
Category:Gazette
Date:29-04-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:22-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2024
Move Registers To Registered Office Company With New Address
Category:Address
Date:31-01-2024
Change Sail Address Company With Old Address New Address
Category:Address
Date:31-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2023
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:18-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2021
Legacy
Category:Miscellaneous
Date:13-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2020
Legacy
Category:Miscellaneous
Date:25-11-2019
Legacy
Category:Miscellaneous
Date:25-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2018
Resolution
Category:Resolution
Date:20-03-2018
Resolution
Category:Resolution
Date:13-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:07-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2017
Resolution
Category:Resolution
Date:14-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:01-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2016
Move Registers To Sail Company With New Address
Category:Address
Date:16-10-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:14-11-2014
Change Of Name Notice
Category:Change Of Name
Date:14-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2014
Resolution
Category:Resolution
Date:20-10-2014
Change Of Name Notice
Category:Change Of Name
Date:20-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2011
Capital Allotment Shares
Category:Capital
Date:17-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2010
Change Sail Address Company
Category:Address
Date:10-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2009

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date29/03/2026
Filing Date25/03/2025
Latest Accounts29/06/2024

Trading Addresses

Essex House, Rutherford Close, Stevenage, Hertfordshire, SG12EF
Tagus House, 9 Ocean Way, Southampton, SO143TJRegistered

Contact

01933426842
hannah.co.uk
Tagus House 9 Ocean Way, Southampton, Hampshire, SO143TJ