About

Registered Number: 05115148
Date of Incorporation: 28/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 378 Brighton Road, Shoreham-By-Sea, BN43 6RE,

 

Number One Mortgages Ltd was founded on 28 April 2004 with its registered office in Shoreham-By-Sea, it has a status of "Active". We do not know the number of employees at the organisation. This organisation has 3 directors listed as Dunks, Kevin Daniel, Dunks, Krisztina Zsuzsanna, Dunks, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNKS, Kevin Daniel 28 April 2004 - 1
DUNKS, Krisztina Zsuzsanna 05 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
DUNKS, Peter 20 October 2005 10 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
AP01 - Appointment of director 08 April 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 01 June 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 18 April 2017
AD01 - Change of registered office address 09 December 2016
MR01 - N/A 12 July 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 28 April 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 11 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2014
TM02 - Termination of appointment of secretary 11 July 2014
AA01 - Change of accounting reference date 13 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 13 February 2013
AD01 - Change of registered office address 08 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AA - Annual Accounts 26 January 2011
AD01 - Change of registered office address 01 July 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 05 March 2007
MEM/ARTS - N/A 26 October 2006
CERTNM - Change of name certificate 02 October 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
363s - Annual Return 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.