CHL MORTGAGES FOR INTERMEDIARIES LIMITED

Register to unlock more data on OkredoRegister

CHL MORTGAGES FOR INTERMEDIARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12954007

Incorporation date

15/10/2020

Size

Full

Contacts

Registered address

Registered address

Chetwood Bank Ellice Way, Wrexham Technology Park, Wrexham LL13 7YTCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2020)
dot icon16/03/2026
Director's details changed for Mr Charles Simon Lewis Allsop on 2024-10-15
dot icon04/03/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon03/01/2026
Full accounts made up to 2025-03-31
dot icon01/12/2025
Registered office address changed from Admiral House Harlington Way Fleet Hampshire GU51 4YA United Kingdom to Chetwood Bank Ellice Way Wrexham Technology Park Wrexham LL13 7YT on 2025-12-01
dot icon15/04/2025
Notification of Paul Elliott Singer as a person with significant control on 2024-05-20
dot icon03/03/2025
Confirmation statement made on 2025-02-18 with updates
dot icon05/11/2024
Appointment of Mr Paul Jonathan Noble as a director on 2024-10-16
dot icon04/11/2024
Termination of appointment of Andrew Ray Mielczarek as a director on 2024-10-16
dot icon18/10/2024
Termination of appointment of Jeremy John Masding as a director on 2024-10-04
dot icon17/10/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon21/05/2024
Termination of appointment of Lukas Christiaan Baaijens as a director on 2024-05-20
dot icon21/05/2024
Termination of appointment of Lee James Kelly as a director on 2024-05-20
dot icon21/05/2024
Termination of appointment of Hilary Susanna Young as a secretary on 2024-05-20
dot icon21/05/2024
Appointment of Mr Andrew Ray Mielczarek as a director on 2024-05-20
dot icon21/05/2024
Appointment of Mr Charles Simon Lewis Allsop as a director on 2024-05-20
dot icon21/05/2024
Cessation of Stephen Andrew Feinberg as a person with significant control on 2024-05-20
dot icon21/05/2024
Notification of Chetwood Financial Limited as a person with significant control on 2024-05-20
dot icon26/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon07/02/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon11/10/2023
Statement of capital following an allotment of shares on 2023-09-12
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon15/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon15/03/2023
Statement of capital following an allotment of shares on 2023-02-23
dot icon21/12/2022
Director's details changed for Mr Lee James Kelly on 2022-12-19
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon31/03/2022
Director's details changed for Lee James Kelly on 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-12-14
dot icon25/05/2021
Statement of capital following an allotment of shares on 2021-05-20
dot icon26/04/2021
Appointment of Ms Hilary Susanna Young as a secretary on 2021-04-07
dot icon03/03/2021
Appointment of Lukas Christiaan Baaijens as a director on 2021-02-23
dot icon02/03/2021
Appointment of Jeremy John Masding as a director on 2021-02-23
dot icon24/02/2021
Memorandum and Articles of Association
dot icon24/02/2021
Resolutions
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon18/02/2021
Notification of Stephen Andrew Feinberg as a person with significant control on 2021-02-16
dot icon18/02/2021
Cessation of Hackwood Secretaries Limited as a person with significant control on 2021-02-16
dot icon18/02/2021
Certificate of change of name
dot icon17/02/2021
Certificate of change of name
dot icon16/02/2021
Termination of appointment of Paul Alan Newcombe as a director on 2021-02-12
dot icon16/02/2021
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2021-02-12
dot icon16/02/2021
Appointment of Lee James Kelly as a director on 2021-02-12
dot icon16/02/2021
Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom to Admiral House Harlington Way Fleet Hampshire GU51 4YA on 2021-02-16
dot icon16/02/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon15/10/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masding, Jeremy John
Director
23/02/2021 - 04/10/2024
19
Mielczarek, Andrew Ray
Director
20/05/2024 - 16/10/2024
13
Noble, Paul Jonathan
Director
16/10/2024 - Present
14
Baaijens, Lukas Christiaan
Director
23/02/2021 - 20/05/2024
4
Kelly, Lee James
Director
12/02/2021 - 20/05/2024
2

Persons with Significant Control

5
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 CHL MORTGAGES FOR INTERMEDIARIES LIMITED

CHL MORTGAGES FOR INTERMEDIARIES LIMITED is an(a) Active company incorporated on 15/10/2020 with the registered office located at Chetwood Bank Ellice Way, Wrexham Technology Park, Wrexham LL13 7YT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHL MORTGAGES FOR INTERMEDIARIES LIMITED?

toggle

CHL MORTGAGES FOR INTERMEDIARIES LIMITED is currently Active. It was registered on 15/10/2020 .

Where is CHL MORTGAGES FOR INTERMEDIARIES LIMITED located?

toggle

CHL MORTGAGES FOR INTERMEDIARIES LIMITED is registered at Chetwood Bank Ellice Way, Wrexham Technology Park, Wrexham LL13 7YT.

What does CHL MORTGAGES FOR INTERMEDIARIES LIMITED do?

toggle

CHL MORTGAGES FOR INTERMEDIARIES LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for CHL MORTGAGES FOR INTERMEDIARIES LIMITED?

toggle

The latest filing was on 16/03/2026: Director's details changed for Mr Charles Simon Lewis Allsop on 2024-10-15.