Company NameARO Mortgages Limited
DirectorAndrew Wayne Fisher
Company StatusActive
Company Number10068352
CategoryPrivate Limited Company
Incorporation Date17 March 2016(8 years ago)
Previous NameFreedom Mortgages Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Wayne Fisher
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed16 April 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Ryan Oliver Wagstaff
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gresley House Ten Pound Walk
Doncaster
South Yorkshire
DN4 5HX
Director NameMr Brian Edward Brodie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Atlas Business Park Simonsway
Manchester
M22 5PR

Location

Registered AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due29 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End29 April

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (1 day from now)

Filing History

29 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
31 August 2023Change of details for Sensible Home Finance Limited as a person with significant control on 25 August 2023 (2 pages)
25 August 2023Company name changed freedom mortgages LIMITED\certificate issued on 25/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-25
(3 pages)
17 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
13 January 2023Accounts for a small company made up to 30 April 2022 (15 pages)
24 March 2022Director's details changed for Mr Andrew Wayne Fisher on 28 June 2016 (2 pages)
24 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
22 March 2022Termination of appointment of Brian Edward Brodie as a director on 1 March 2022 (1 page)
18 November 2021Accounts for a small company made up to 30 April 2021 (15 pages)
5 October 2021Change of details for Sensible Home Finance Limited as a person with significant control on 18 June 2021 (2 pages)
22 June 2021Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
22 June 2021Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 June 2021Registered office address changed from 2nd Floor Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX England to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 18 June 2021 (1 page)
18 June 2021Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 April 2021 (2 pages)
27 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 30 April 2020 (14 pages)
25 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
5 February 2020Accounts for a small company made up to 30 April 2019 (14 pages)
21 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
5 February 2019Accounts for a small company made up to 30 April 2018 (14 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (15 pages)
2 February 2018Accounts for a small company made up to 30 April 2017 (15 pages)
10 July 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
10 July 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
3 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
15 November 2016Termination of appointment of Ryan Oliver Wagstaff as a director on 3 November 2016 (1 page)
15 November 2016Termination of appointment of Ryan Oliver Wagstaff as a director on 3 November 2016 (1 page)
19 October 2016Appointment of Mr Brian Edward Brodie as a director on 18 October 2016 (2 pages)
19 October 2016Appointment of Mr Brian Edward Brodie as a director on 18 October 2016 (2 pages)
23 September 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
23 September 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
9 August 2016Registered office address changed from 2nd Floor Gresley House Heavens Walk Doncaster South Yorkshire DN4 5HX to 2nd Floor Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 2nd Floor Gresley House Heavens Walk Doncaster South Yorkshire DN4 5HX to 2nd Floor Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 9 August 2016 (1 page)
7 May 2016Registered office address changed from Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX England to 2nd Floor Gresley House Heavens Walk Doncaster South Yorkshire DN4 5HX on 7 May 2016 (2 pages)
7 May 2016Registered office address changed from Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX England to 2nd Floor Gresley House Heavens Walk Doncaster South Yorkshire DN4 5HX on 7 May 2016 (2 pages)
4 May 2016Registered office address changed from Chaucer House Manor Road Hatfield Doncaster South Yorkshire DN7 6SA United Kingdom to Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Chaucer House Manor Road Hatfield Doncaster South Yorkshire DN7 6SA United Kingdom to Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 4 May 2016 (1 page)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2016Incorporation
Statement of capital on 2016-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)