About

Registered Number: 05601592
Date of Incorporation: 24/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 9 Lords Court, Basildon, SS13 1SS,

 

Stonebridge Mortgage Solutions Ltd was founded on 24 October 2005 and has its registered office in Basildon, it has a status of "Active". We do not know the number of employees at this company. There are 3 directors listed as Tuck, Sarah Kate, Carrasco, Joanne Clare, Staley, Catherine for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRASCO, Joanne Clare 25 June 2018 - 1
Secretary Name Appointed Resigned Total Appointments
TUCK, Sarah Kate 01 May 2018 - 1
STALEY, Catherine 10 September 2015 30 April 2018 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 10 December 2019
SH08 - Notice of name or other designation of class of shares 28 October 2019
SH10 - Notice of particulars of variation of rights attached to shares 28 October 2019
RESOLUTIONS - N/A 27 October 2019
TM01 - Termination of appointment of director 14 August 2019
PSC07 - N/A 14 August 2019
CH01 - Change of particulars for director 11 April 2019
CH01 - Change of particulars for director 11 April 2019
CS01 - N/A 12 February 2019
MR04 - N/A 02 November 2018
AA - Annual Accounts 15 October 2018
MR01 - N/A 25 September 2018
PSC02 - N/A 12 September 2018
PSC04 - N/A 12 September 2018
TM01 - Termination of appointment of director 06 August 2018
AP01 - Appointment of director 09 July 2018
TM01 - Termination of appointment of director 02 July 2018
AP01 - Appointment of director 25 June 2018
AP03 - Appointment of secretary 02 May 2018
TM02 - Termination of appointment of secretary 02 May 2018
CS01 - N/A 14 February 2018
RESOLUTIONS - N/A 12 January 2018
SH03 - Return of purchase of own shares 12 January 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 18 December 2017
CH01 - Change of particulars for director 10 November 2017
PSC04 - N/A 10 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 May 2017
RESOLUTIONS - N/A 16 May 2017
RESOLUTIONS - N/A 16 May 2017
RESOLUTIONS - N/A 16 May 2017
RESOLUTIONS - N/A 16 May 2017
SH08 - Notice of name or other designation of class of shares 15 May 2017
MR01 - N/A 26 April 2017
AD01 - Change of registered office address 23 March 2017
CS01 - N/A 09 February 2017
CS01 - N/A 07 February 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 17 August 2016
RP04 - N/A 18 December 2015
AR01 - Annual Return 28 October 2015
AP03 - Appointment of secretary 11 September 2015
TM02 - Termination of appointment of secretary 11 September 2015
AA - Annual Accounts 04 September 2015
AP01 - Appointment of director 20 July 2015
AP01 - Appointment of director 20 July 2015
SH06 - Notice of cancellation of shares 15 July 2015
SH03 - Return of purchase of own shares 15 July 2015
SH01 - Return of Allotment of shares 10 July 2015
RESOLUTIONS - N/A 09 July 2015
RESOLUTIONS - N/A 09 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 21 November 2012
CH01 - Change of particulars for director 21 November 2012
AA - Annual Accounts 05 July 2012
CH01 - Change of particulars for director 22 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 10 January 2012
CC04 - Statement of companies objects 10 January 2012
SH01 - Return of Allotment of shares 10 January 2012
AP01 - Appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 07 July 2010
AA - Annual Accounts 06 December 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 12 December 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
225 - Change of Accounting Reference Date 06 June 2007
AA - Annual Accounts 06 June 2007
225 - Change of Accounting Reference Date 30 May 2007
363a - Annual Return 04 December 2006
123 - Notice of increase in nominal capital 21 July 2006
RESOLUTIONS - N/A 06 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
CERTNM - Change of name certificate 10 May 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2018 Outstanding

N/A

A registered charge 25 April 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.