COLESHILL MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COLESHILL MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05711103

Incorporation date

15/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

109 Knowles Hill Rolleston On Dove, Burton On Trent, Staffordshire DE13 9DZCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2006)
dot icon20/03/2026
Termination of appointment of Helen Lisa Salinas as a director on 2026-03-19
dot icon27/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon05/06/2025
Micro company accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon08/05/2024
Micro company accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon20/02/2024
Registered office address changed from 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX United Kingdom to 109 Knowles Hill Rolleston on Dove Burton on Trent Staffordshire DE13 9DZ on 2024-02-20
dot icon14/02/2024
Secretary's details changed for Helen Lisa Salinas on 2024-02-13
dot icon13/02/2024
Registered office address changed from 109 Knowles Hill Rolleston-on-Dove Burton-on-Trent Staffordshire DE13 9DZ to 7 Faraday Court First Avenue Burton on Trent Staffordshire DE14 2WX on 2024-02-13
dot icon30/06/2023
Change of details for Mrs Helen Lisa Salinas as a person with significant control on 2023-06-30
dot icon30/06/2023
Change of details for Mr Phillip Anthony Salinas as a person with significant control on 2023-06-30
dot icon30/06/2023
Secretary's details changed for Helen Lisa Salinas on 2023-06-30
dot icon30/06/2023
Director's details changed for Mrs Helen Lisa Salinas on 2023-06-30
dot icon30/06/2023
Director's details changed for Mr Phillip Anthony Salinas on 2023-06-30
dot icon11/05/2023
Micro company accounts made up to 2023-03-31
dot icon11/05/2022
Micro company accounts made up to 2022-03-31
dot icon19/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/07/2021
Notification of Helen Lisa Salinas as a person with significant control on 2021-07-12
dot icon20/03/2021
Memorandum and Articles of Association
dot icon20/03/2021
Resolutions
dot icon11/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon09/03/2021
Statement of capital following an allotment of shares on 2021-02-08
dot icon09/03/2021
Appointment of Mr Daniel Sperber as a director on 2021-02-08
dot icon28/11/2020
Director's details changed for Mrs Helen Lisa Salinas on 2020-11-21
dot icon28/11/2020
Secretary's details changed for Helen Lisa Salinas on 2020-11-21
dot icon28/11/2020
Director's details changed for Mr Phillip Anthony Salinas on 2020-11-20
dot icon28/11/2020
Change of details for Mr Phillip Anthony Salinas as a person with significant control on 2020-11-21
dot icon27/07/2020
Micro company accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon22/07/2019
Micro company accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon11/07/2018
Director's details changed for Mr Phillip Anthony Salinas on 2018-07-11
dot icon11/07/2018
Director's details changed for Mrs Helen Lisa Salinas on 2018-07-11
dot icon11/07/2018
Secretary's details changed for Helen Lisa Salinas on 2018-07-11
dot icon11/07/2018
Change of details for Mr Phillip Anthony Salinas as a person with significant control on 2018-07-11
dot icon25/04/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-15 with updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/04/2017
Appointment of Mrs Helen Lisa Salinas as a director on 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Director's details changed for Mr Phillip Anthony Salinas on 2016-09-15
dot icon15/09/2016
Secretary's details changed for Helen Lisa Salinas on 2016-09-15
dot icon17/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Director's details changed for Mr Phillip Anthony Salinas on 2013-03-19
dot icon11/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon11/03/2013
Termination of appointment of Helen Rhodes as a secretary
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/12/2011
Registered office address changed from 143 High Street Coleshill Birmingham West Midlands B46 3AY England on 2011-12-27
dot icon01/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon23/12/2010
Registered office address changed from 15 the Annexe Chantry House High Street Coleshill West Midlands B46 3BP on 2010-12-23
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon08/04/2010
Director's details changed for Phillip Anthony Salinas on 2010-04-08
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 15/02/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/02/2008
Return made up to 15/02/08; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/03/2007
Return made up to 15/02/07; full list of members
dot icon13/09/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon13/09/2006
Registered office changed on 13/09/06 from: room 15 the annexe chantry house high street coleshill B46 3BP
dot icon13/09/2006
New secretary appointed
dot icon28/02/2006
Registered office changed on 28/02/06 from: 143 high street coleshill B46 3AY
dot icon15/02/2006
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

4
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
5
25.54K
-
0.00
-
-
2023
4
20.57K
-
0.00
-
-
2024
4
20.35K
-
0.00
-
-
2024
4
20.35K
-
0.00
-
-

Employees

2024

Employees

4 Ascended0 % *

Net Assets(GBP)

20.35K £Descended-1.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sperber, Daniel
Director
08/02/2021 - Present
5
Salinas, Helen Lisa
Director
31/03/2017 - 19/03/2026
-
Salinas, Phillip Anthony
Director
15/02/2006 - Present
6
Salinas, Helen Lisa
Secretary
25/08/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COLESHILL MORTGAGE SERVICES LIMITED

COLESHILL MORTGAGE SERVICES LIMITED is an(a) Active company incorporated on 15/02/2006 with the registered office located at 109 Knowles Hill Rolleston On Dove, Burton On Trent, Staffordshire DE13 9DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COLESHILL MORTGAGE SERVICES LIMITED?

toggle

COLESHILL MORTGAGE SERVICES LIMITED is currently Active. It was registered on 15/02/2006 .

Where is COLESHILL MORTGAGE SERVICES LIMITED located?

toggle

COLESHILL MORTGAGE SERVICES LIMITED is registered at 109 Knowles Hill Rolleston On Dove, Burton On Trent, Staffordshire DE13 9DZ.

What does COLESHILL MORTGAGE SERVICES LIMITED do?

toggle

COLESHILL MORTGAGE SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does COLESHILL MORTGAGE SERVICES LIMITED have?

toggle

COLESHILL MORTGAGE SERVICES LIMITED had 4 employees in 2024.

What is the latest filing for COLESHILL MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Helen Lisa Salinas as a director on 2026-03-19.