Leighton Buzzard
Beds
LU7 1GN
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2021(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 November 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Beds LU7 1GN |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 February 2016(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 21 November 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Tanveer Ahmed Karim |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Balmoral Drive Woking Surrey GU22 8EY |
Director Name | Mr Chin Ying Tan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building Three Watchmoor Park Camberley Surrey GU15 3YL |
Secretary Name | Chin Ying Tan |
---|---|
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Building Three Watchmoor Park Camberley Surrey GU15 3YL |
Director Name | Mr Paul Michael Dixon |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Director Name | Mr Peter Curran |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(4 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Secretary Name | Gareth Rhys Williams |
---|---|
Status | Resigned |
Appointed | 29 February 2016(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Website | thegoodmortgagecompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1701888 |
Telephone region | Freephone |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Chin Ying Tan 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 February 2016 | Delivered on: 2 March 2016 Persons entitled: Countrywide Group PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
29 February 2016 | Delivered on: 2 March 2016 Persons entitled: Chin Ying Tan Classification: A registered charge Particulars: Not applicable. Outstanding |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
3 April 2019 | Secretary's details changed for Gareth Rhys Williams on 18 March 2019 (1 page) |
3 April 2019 | Director's details changed for Mr Peter Curran on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Countrywide Group Plc as a person with significant control on 18 March 2019 (2 pages) |
23 November 2018 | Director's details changed for Mr Peter Curran on 5 November 2018 (2 pages) |
30 October 2018 | Director's details changed for Mr Chin Ying Tan on 1 January 2018 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 August 2018 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 August 2018 | Change of details for The Buy to Let Business Limited as a person with significant control on 6 July 2018 (2 pages) |
13 July 2018 | Termination of appointment of Paul Michael Dixon as a director on 2 May 2018 (1 page) |
6 July 2018 | Registered office address changed from 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 July 2018 (1 page) |
1 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
18 January 2018 | Notification of The Buy to Let Business Limited as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 (2 pages) |
18 January 2018 | Notification of The Buy to Let Business Limited as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 June 2017 | Director's details changed for Mr Peter Curran on 26 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Peter Curran on 26 June 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
31 January 2017 | Second filing of the annual return made up to 21 April 2015 (17 pages) |
31 January 2017 | Second filing of the annual return made up to 21 April 2015 (17 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 October 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 October 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
27 June 2016 | Register inspection address has been changed from The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
27 June 2016 | Register inspection address has been changed from The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
23 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Mr Chin Ying Tan on 1 March 2016 (2 pages) |
23 May 2016 | Director's details changed for Peter Curran on 1 March 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Paul Michael Dixon on 1 March 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Chin Ying Tan on 1 March 2016 (2 pages) |
23 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Mr Paul Michael Dixon on 1 March 2016 (2 pages) |
23 May 2016 | Director's details changed for Peter Curran on 1 March 2016 (2 pages) |
11 April 2016 | Registered office address changed from , Building Three Watchmoor Park, Camberley, Surrey, GU15 3YL, England to 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Chin Ying Tan as a secretary on 29 February 2016 (1 page) |
11 April 2016 | Registered office address changed from Building Three Watchmoor Park Camberley Surrey GU15 3YL England to 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 11 April 2016 (1 page) |
11 April 2016 | Appointment of Gareth Rhys Williams as a secretary on 29 February 2016 (2 pages) |
11 April 2016 | Appointment of Mr Paul Michael Dixon as a director on 29 February 2016 (2 pages) |
11 April 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 February 2016 (2 pages) |
11 April 2016 | Appointment of Peter Curran as a director on 29 February 2016 (2 pages) |
11 April 2016 | Appointment of Mr Paul Michael Dixon as a director on 29 February 2016 (2 pages) |
11 April 2016 | Termination of appointment of Chin Ying Tan as a secretary on 29 February 2016 (1 page) |
11 April 2016 | Appointment of Peter Curran as a director on 29 February 2016 (2 pages) |
11 April 2016 | Registered office address changed from , Building Three Watchmoor Park, Camberley, Surrey, GU15 3YL, England to 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 11 April 2016 (1 page) |
11 April 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 February 2016 (2 pages) |
11 April 2016 | Appointment of Gareth Rhys Williams as a secretary on 29 February 2016 (2 pages) |
2 March 2016 | Registration of charge 076131090001, created on 29 February 2016 (54 pages) |
2 March 2016 | Registration of charge 076131090002, created on 29 February 2016 (55 pages) |
2 March 2016 | Registration of charge 076131090001, created on 29 February 2016 (54 pages) |
2 March 2016 | Registration of charge 076131090002, created on 29 February 2016 (55 pages) |
12 October 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
12 October 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
19 June 2015 | Secretary's details changed for Chin Ying Tan on 2 June 2015 (1 page) |
19 June 2015 | Secretary's details changed for Chin Ying Tan on 2 June 2015 (1 page) |
19 June 2015 | Registered office address changed from Suite 1.1 Coliseum Building Riverside Way Camberley Surrey GU15 3YL to Building Three Watchmoor Park Camberley Surrey GU15 3YL on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from , Suite 1.1 Coliseum Building, Riverside Way, Camberley, Surrey, GU15 3YL to 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 19 June 2015 (1 page) |
19 June 2015 | Director's details changed for Mr Chin Ying Tan on 2 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Chin Ying Tan on 2 June 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Chin Ying Tan on 2 June 2015 (1 page) |
19 June 2015 | Director's details changed for Mr Chin Ying Tan on 2 June 2015 (2 pages) |
19 June 2015 | Registered office address changed from , Suite 1.1 Coliseum Building, Riverside Way, Camberley, Surrey, GU15 3YL to 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 19 June 2015 (1 page) |
18 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
5 November 2014 | Director's details changed for Mr Chin Ying Tan on 9 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Chin Ying Tan on 9 October 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Chin Ying Tan on 9 October 2014 (2 pages) |
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
12 June 2013 | Annual return made up to 21 April 2013 (5 pages) |
12 June 2013 | Annual return made up to 21 April 2013 (5 pages) |
12 February 2013 | Registered office address changed from , Suite 1.16 Coliseum Building, Riverside Way, Camberley, Surrey, GU15 3YL, United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Director's details changed for Mr Chin Ying Tan on 11 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from Suite 1.16 Coliseum Building Riverside Way Camberley Surrey GU15 3YL United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Secretary's details changed for Chin Ying Tan on 11 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Chin Ying Tan on 11 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Chin Ying Tan on 11 February 2013 (2 pages) |
12 February 2013 | Registered office address changed from , Suite 1.16 Coliseum Building, Riverside Way, Camberley, Surrey, GU15 3YL, United Kingdom on 12 February 2013 (1 page) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Director's details changed for Mr Chin Ying Tan on 1 February 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Chin Ying Tan on 1 February 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Chin Ying Tan on 1 February 2012 (2 pages) |
1 May 2012 | Register(s) moved to registered inspection location (1 page) |
1 May 2012 | Register(s) moved to registered inspection location (1 page) |
1 May 2012 | Secretary's details changed for Chin Ying Tan on 1 February 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Chin Ying Tan on 1 February 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Chin Ying Tan on 1 February 2012 (2 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Register inspection address has been changed (1 page) |
30 April 2012 | Register inspection address has been changed (1 page) |
20 July 2011 | Purchase of own shares. (3 pages) |
20 July 2011 | Purchase of own shares. (3 pages) |
13 July 2011 | Termination of appointment of Tanveer Karim as a director (1 page) |
13 July 2011 | Termination of appointment of Tanveer Karim as a director (1 page) |
21 April 2011 | Incorporation (24 pages) |
21 April 2011 | Incorporation (24 pages) |