Company NameD G S Mortgage Solutions Ltd
DirectorDavid George Sorrell
Company StatusActive
Company Number05969935
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David George Sorrell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bush Villas
18 Windmill Lane
Epsom
Surrey
KT17 1HY
Secretary NameMary Sorrell
NationalityBritish
StatusCurrent
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Bush Villas
18 Windmill Lane
Epsom
Surrey
KT17 1HY

Contact

Websitedgsmortgages.co.uk
Telephone0845 3626206
Telephone regionUnknown

Location

Registered AddressParker House
44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

150 at £1David George Sorrell
50.00%
Ordinary
150 at £1Mary Sorrell
50.00%
Ordinary

Financials

Year2014
Turnover£201,899
Gross Profit£138,145
Net Worth£5,013
Cash£8,316
Current Liabilities£37,666

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

30 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
31 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (2 pages)
25 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 February 2018Registered office address changed from 187 Petts Wood Road Petts Wood Orpington Kent BR5 1JZ to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 28 February 2018 (1 page)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
8 August 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
8 August 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
12 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 300
(4 pages)
12 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 300
(4 pages)
10 August 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
10 August 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 300
(4 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 300
(4 pages)
11 August 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
11 August 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 300
(4 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 300
(4 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
23 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
23 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
21 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for David George Sorrell on 17 October 2009 (2 pages)
21 October 2009Director's details changed for David George Sorrell on 17 October 2009 (2 pages)
21 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
23 October 2008Return made up to 17/10/08; full list of members (3 pages)
23 October 2008Return made up to 17/10/08; full list of members (3 pages)
7 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
7 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
7 April 2008Ad 19/03/08\gbp si 50@1=50\gbp ic 200/250\ (2 pages)
7 April 2008Ad 19/03/08\gbp si 50@1=50\gbp ic 200/250\ (2 pages)
1 February 2008Ad 03/01/08--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 February 2008Ad 03/01/08--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 November 2007Return made up to 17/10/07; full list of members (2 pages)
14 November 2007Return made up to 17/10/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Registered office changed on 22/05/07 from: 187 petts wood road orpington kent BR5 1JZ (1 page)
22 May 2007Registered office changed on 22/05/07 from: 187 petts wood road orpington kent BR5 1JZ (1 page)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Secretary's particulars changed (1 page)
17 January 2007Ad 04/01/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
17 January 2007Ad 04/01/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
17 October 2006Incorporation (16 pages)
17 October 2006Incorporation (16 pages)