BANKERS MORTGAGE LTD

Register to unlock more data on OkredoRegister

BANKERS MORTGAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05401057

Incorporation date

22/03/2005

Size

Dormant

Contacts

Registered address

Registered address

Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot GU11 1TQCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2005)
dot icon08/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon08/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon07/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/09/2024
Registered office address changed from C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU England to Room 40 Aldershot Enterprise Centre 14-40 Victoria Road Aldershot GU11 1TQ on 2024-09-04
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon05/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/04/2024
Termination of appointment of Konstantin Nemchukov as a director on 2024-04-01
dot icon05/04/2024
Appointment of Mrs Elizabeth Penelope Westhead as a director on 2024-04-01
dot icon05/04/2024
Cessation of Konstantin Nemchukov as a person with significant control on 2024-04-01
dot icon05/04/2024
Notification of Coddan Managers Service Limited as a person with significant control on 2024-04-01
dot icon18/05/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon18/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon25/03/2022
Change of details for Mr Konstantin Nemchukov as a person with significant control on 2022-03-25
dot icon07/02/2022
Notification of Konstantin Nemchukov as a person with significant control on 2022-02-07
dot icon07/02/2022
Withdrawal of a person with significant control statement on 2022-02-07
dot icon07/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon04/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon02/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon01/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with no updates
dot icon04/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon15/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon15/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/04/2016
Director's details changed for Mr Konstantin Nemchukov on 2016-04-15
dot icon15/04/2016
Secretary's details changed for Coddan Secretary Service Limited on 2016-04-15
dot icon02/04/2015
Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2015-04-02
dot icon01/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon07/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon02/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon04/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon21/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon10/08/2010
Compulsory strike-off action has been discontinued
dot icon09/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon09/08/2010
Termination of appointment of Ekaterina Ostapchuk as a director
dot icon09/08/2010
Appointment of Mr Konstantin Nemchukov as a director
dot icon09/08/2010
Termination of appointment of Coddan Managers Service Limited as a director
dot icon09/08/2010
Secretary's details changed for Coddan Secretary Service Limited on 2010-02-01
dot icon20/07/2010
First Gazette notice for compulsory strike-off
dot icon31/12/2009
Registered office address changed from 5 Percy St Office 4 London W1T 1DG on 2009-12-31
dot icon15/08/2009
Compulsory strike-off action has been discontinued
dot icon14/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon14/08/2009
Return made up to 22/03/09; full list of members
dot icon21/07/2009
First Gazette notice for compulsory strike-off
dot icon26/11/2008
Return made up to 22/03/08; full list of members
dot icon26/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon24/11/2008
Return made up to 22/03/07; full list of members
dot icon24/11/2008
Registered office changed on 24/11/2008 from dept 706, 78 marylebone high street, marylebone london W1U 5AP
dot icon24/11/2008
Director appointed mrs ekaterina ostapchuk
dot icon22/11/2008
Compulsory strike-off action has been discontinued
dot icon21/11/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/11/2008
Secretary's change of particulars / coddan secretary service LIMITED / 01/03/2007
dot icon21/11/2008
Director's change of particulars / coddan managers service LIMITED / 01/01/2007
dot icon11/11/2008
First Gazette notice for compulsory strike-off
dot icon19/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon03/05/2006
Return made up to 22/03/06; full list of members
dot icon22/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westhead, Elizabeth Penelope
Director
01/04/2024 - Present
528
Nemchukov, Konstantin
Director
01/01/2010 - 01/04/2024
305

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANKERS MORTGAGE LTD

BANKERS MORTGAGE LTD is an(a) Active company incorporated on 22/03/2005 with the registered office located at Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot GU11 1TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANKERS MORTGAGE LTD?

toggle

BANKERS MORTGAGE LTD is currently Active. It was registered on 22/03/2005 .

Where is BANKERS MORTGAGE LTD located?

toggle

BANKERS MORTGAGE LTD is registered at Room 40 Aldershot Enterprise Centre, 14-40 Victoria Road, Aldershot GU11 1TQ.

What does BANKERS MORTGAGE LTD do?

toggle

BANKERS MORTGAGE LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BANKERS MORTGAGE LTD?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-05 with no updates.