DESIGNER MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

DESIGNER MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04925366

Incorporation date

08/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Fox Pond House 2 Fox Pond Lane, Oadby, Leicester, Leicestershire LE2 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2003)
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon29/07/2025
Micro company accounts made up to 2024-10-31
dot icon10/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon13/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon12/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon04/05/2022
Micro company accounts made up to 2021-10-31
dot icon12/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon12/04/2021
Micro company accounts made up to 2020-10-31
dot icon04/11/2020
Confirmation statement made on 2020-10-08 with updates
dot icon22/06/2020
Micro company accounts made up to 2019-10-31
dot icon14/02/2020
Registered office address changed from 199 Clarendon Park Road Leicester Leicestershire LE2 3AN United Kingdom to Fox Pond House 2 Fox Pond Lane Oadby Leicester Leicestershire LE2 4RY on 2020-02-14
dot icon14/02/2020
Secretary's details changed for Beena Amliwala on 2020-02-14
dot icon14/02/2020
Director's details changed for Beena Amliwala on 2020-02-14
dot icon29/10/2019
Director's details changed for Kaushik Amliwala on 2019-10-29
dot icon29/10/2019
Director's details changed for Beena Amliwala on 2019-10-29
dot icon29/10/2019
Registered office address changed from Fox Pond House 2 Fox Pond Lane Oadby Leicester Leicestershire LE2 4RY to 199 Clarendon Park Road Leicester Leicestershire LE2 3AN on 2019-10-29
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon23/07/2019
Micro company accounts made up to 2018-10-31
dot icon01/07/2019
Director's details changed for Beena Amliwala on 2019-07-01
dot icon16/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with updates
dot icon18/08/2017
Secretary's details changed for Beena Amliwala on 2017-08-18
dot icon18/08/2017
Director's details changed for Beena Amliwala on 2017-08-18
dot icon18/08/2017
Director's details changed for Kaushik Amliwala on 2017-08-18
dot icon07/08/2017
Director's details changed for Beena Amliwala on 2017-08-07
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon20/04/2016
Micro company accounts made up to 2015-10-31
dot icon15/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon25/03/2015
Micro company accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon30/07/2014
Micro company accounts made up to 2013-10-31
dot icon16/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon16/07/2014
Resolutions
dot icon15/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon08/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon18/11/2009
Director's details changed for Beena Amliwala on 2009-11-18
dot icon18/11/2009
Director's details changed for Kaushik Amliwala on 2009-11-18
dot icon06/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/10/2008
Return made up to 08/10/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/12/2007
Return made up to 08/10/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/01/2007
Registered office changed on 04/01/07 from: fox pond house, 2 fox pond lane oadby leicester leicestershire LE2 4RY
dot icon03/01/2007
Certificate of change of name
dot icon30/11/2006
Return made up to 08/10/06; full list of members
dot icon30/11/2006
Location of debenture register
dot icon30/11/2006
Location of register of members
dot icon30/11/2006
Registered office changed on 30/11/06 from: 67 uppingham road leicester leicestershire LE5 3TB
dot icon08/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/01/2006
Return made up to 08/10/05; full list of members
dot icon11/07/2005
Ad 01/11/04-27/06/05 £ si 98@1=98 £ ic 2/100
dot icon10/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/11/2004
Return made up to 08/10/04; full list of members
dot icon27/10/2003
New secretary appointed;new director appointed
dot icon27/10/2003
New director appointed
dot icon27/10/2003
Registered office changed on 27/10/03 from: sterling accountants 67 uppingham road leicester LE5 3TB
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Registered office changed on 14/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon08/10/2003
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
31/10/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
98.00K
-
0.00
-
-
2022
8
-
-
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
Amliwala, Kaushik
Director
08/10/2003 - Present
-
Amliwala, Beena
Director
08/10/2003 - Present
3

Persons with Significant Control

1
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 DESIGNER MORTGAGES LIMITED

DESIGNER MORTGAGES LIMITED is an(a) Active company incorporated on 08/10/2003 with the registered office located at Fox Pond House 2 Fox Pond Lane, Oadby, Leicester, Leicestershire LE2 4RY. 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 DESIGNER MORTGAGES LIMITED?

toggle

DESIGNER MORTGAGES LIMITED is currently Active. It was registered on 08/10/2003 .

Where is DESIGNER MORTGAGES LIMITED located?

toggle

DESIGNER MORTGAGES LIMITED is registered at Fox Pond House 2 Fox Pond Lane, Oadby, Leicester, Leicestershire LE2 4RY.

What does DESIGNER MORTGAGES LIMITED do?

toggle

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

What is the latest filing for DESIGNER MORTGAGES LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-08 with updates.