About

Registered Number: 04611949
Date of Incorporation: 09/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Church Hill House Church Hill, Eythorne, Dover, Kent, CT15 4AQ

 

Founded in 2002, Absolute Mortgages Ltd are based in Dover, it's status at Companies House is "Active". We don't currently know the number of employees at Absolute Mortgages Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAUST, Andreas Heinz 09 December 2002 31 March 2004 1
MACINTYRE, Hannah Teresa 03 May 2011 09 December 2011 1
Secretary Name Appointed Resigned Total Appointments
MACINTYRE, Alex David 09 December 2002 31 March 2004 1
RIDLEY ELLIS, Hannah Teresa 31 March 2004 08 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 09 December 2019
TM02 - Termination of appointment of secretary 09 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 09 December 2018
AA - Annual Accounts 22 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 12 October 2011
AP01 - Appointment of director 03 May 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 23 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 14 April 2008
AAMD - Amended Accounts 24 January 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 08 November 2006
AAMD - Amended Accounts 28 April 2006
AAMD - Amended Accounts 10 January 2006
AAMD - Amended Accounts 10 January 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 28 December 2005
363s - Annual Return 20 December 2004
287 - Change in situation or address of Registered Office 16 December 2004
AA - Annual Accounts 24 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
287 - Change in situation or address of Registered Office 18 March 2004
363s - Annual Return 15 December 2003
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.