CITY MORTGAGE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CITY MORTGAGE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06135446

Incorporation date

02/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suites C,D,E,F, 14th Floor The Plaza, Old Hall Street, Liverpool L3 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2007)
dot icon25/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon06/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/02/2025
Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-02-06
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon06/03/2024
Satisfaction of charge 061354460004 in full
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon30/12/2022
Satisfaction of charge 061354460002 in full
dot icon30/12/2022
Satisfaction of charge 061354460001 in full
dot icon12/12/2022
Satisfaction of charge 061354460005 in full
dot icon12/12/2022
Satisfaction of charge 061354460003 in full
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon16/01/2020
Cancellation of shares. Statement of capital on 2019-12-09
dot icon09/01/2020
Purchase of own shares.
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Registered office address changed from Holland House 4 Bury Street London EC3A 5AW England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 2019-05-29
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Registered office address changed from 8 New Crane Wharf 12 New Crane Place Wapping London E1W 3TU to Holland House 4 Bury Street London EC3A 5AW on 2018-04-23
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon02/11/2016
Director's details changed for Gary Gavrilovic on 2016-11-01
dot icon02/11/2016
Director's details changed for Mr. Gary Paul Cox on 2016-11-01
dot icon02/11/2016
Secretary's details changed for Paul Clark on 2016-11-01
dot icon02/11/2016
Director's details changed for Mr. Paul Clark on 2016-11-01
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon03/10/2014
-
dot icon30/09/2014
Registration of charge 061354460004, created on 2014-09-26
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Change of share class name or designation
dot icon05/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon05/03/2014
Director's details changed for Paul Clark on 2014-03-02
dot icon05/03/2014
Secretary's details changed for Paul Clark on 2014-03-02
dot icon06/01/2014
Cancellation of shares. Statement of capital on 2014-01-06
dot icon06/01/2014
Purchase of own shares.
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Statement of capital following an allotment of shares on 2013-05-10
dot icon21/11/2013
Statement of capital following an allotment of shares on 2013-05-10
dot icon21/11/2013
Statement of capital following an allotment of shares on 2013-05-10
dot icon21/11/2013
Statement of capital following an allotment of shares on 2013-05-10
dot icon21/11/2013
Statement of capital following an allotment of shares on 2013-05-10
dot icon27/09/2013
Registration of charge 061354460003
dot icon30/07/2013
Registration of charge 061354460002
dot icon26/06/2013
Registration of charge 061354460001
dot icon28/03/2013
Cancellation of shares. Statement of capital on 2013-03-28
dot icon28/03/2013
Purchase of own shares.
dot icon12/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Statement of capital following an allotment of shares on 2012-05-26
dot icon18/04/2012
Particulars of variation of rights attached to shares
dot icon18/04/2012
Change of share class name or designation
dot icon18/04/2012
Resolutions
dot icon13/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon13/03/2012
Director's details changed for Paul Clark on 2011-03-03
dot icon13/03/2012
Director's details changed for Gary Paul Cox on 2011-03-03
dot icon07/11/2011
Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE United Kingdom on 2011-11-07
dot icon25/10/2011
Purchase of own shares.
dot icon20/10/2011
Statement of capital following an allotment of shares on 2011-09-21
dot icon22/08/2011
Miscellaneous
dot icon22/08/2011
Resolutions
dot icon07/06/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon14/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon17/02/2011
Director's details changed for Paul Clark on 2011-02-17
dot icon17/02/2011
Secretary's details changed for Paul Clark on 2011-02-17
dot icon17/02/2011
Director's details changed for Paul Clark on 2011-02-08
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-11-09
dot icon26/07/2010
Registered office address changed from 21 Manor Road Caddington Bedfordshire LU1 4EE on 2010-07-26
dot icon30/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Cancellation of shares. Statement of capital on 2010-06-10
dot icon10/06/2010
Purchase of own shares.
dot icon31/03/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon10/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon06/01/2010
Statement of capital following an allotment of shares on 2010-01-04
dot icon28/10/2009
Statement of capital following an allotment of shares on 2009-10-19
dot icon09/10/2009
Ad 30/09/09\gbp si 90@1=90\gbp ic 88/178\
dot icon02/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 02/03/09; full list of members
dot icon22/01/2009
Ad 06/04/08-13/01/09\gbp si 30@1=30\gbp ic 58/88\
dot icon22/01/2009
Ad 06/04/08-13/01/09\gbp si 50@1=50\gbp ic 8/58\
dot icon29/10/2008
Nc inc already adjusted 01/07/08
dot icon29/10/2008
Resolutions
dot icon13/05/2008
Ad 06/04/08\gbp si 2@1=2\gbp ic 6/8\
dot icon02/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 02/03/08; full list of members
dot icon06/03/2008
Ad 21/01/08\gbp si 3@1=3\gbp ic 3/6\
dot icon30/05/2007
New director appointed
dot icon30/05/2007
Ad 23/04/07--------- £ si 1@1=1 £ ic 2/3
dot icon03/04/2007
New secretary appointed;new director appointed
dot icon03/04/2007
Ad 02/03/07--------- £ si 1@1=1 £ ic 1/2
dot icon03/04/2007
New director appointed
dot icon29/03/2007
Director resigned
dot icon29/03/2007
Secretary resigned
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon02/03/2007
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
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.58M
-
0.00
895.77K
-
2022
8
1.51M
-
0.00
801.50K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Paul
Director
02/03/2007 - Present
4
A.C. SECRETARIES LIMITED
Corporate Secretary
02/03/2007 - 02/03/2007
1171
A.C. DIRECTORS LIMITED
Corporate Director
02/03/2007 - 02/03/2007
1153
Mr Gary Trevor Gavrilovic
Director
23/04/2007 - Present
4
Cox, Gary Paul
Director
02/03/2007 - Present
6

Persons with Significant Control

3
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 CITY MORTGAGE SOLUTIONS LIMITED

CITY MORTGAGE SOLUTIONS LIMITED is an(a) Active company incorporated on 02/03/2007 with the registered office located at Suites C,D,E,F, 14th Floor The Plaza, Old Hall Street, Liverpool L3 9QJ. There are currently 4 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 CITY MORTGAGE SOLUTIONS LIMITED?

toggle

CITY MORTGAGE SOLUTIONS LIMITED is currently Active. It was registered on 02/03/2007 .

Where is CITY MORTGAGE SOLUTIONS LIMITED located?

toggle

CITY MORTGAGE SOLUTIONS LIMITED is registered at Suites C,D,E,F, 14th Floor The Plaza, Old Hall Street, Liverpool L3 9QJ.

What does CITY MORTGAGE SOLUTIONS LIMITED do?

toggle

CITY MORTGAGE SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CITY MORTGAGE SOLUTIONS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-02 with no updates.