Company NameDurham Mortgages B Plc
Company StatusActive
Company Number11304468
CategoryPublic Limited Company
Incorporation Date11 April 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish,
StatusCurrent
Appointed11 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.1) Limited (Corporation)
StatusCurrent
Appointed11 April 2018(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusCurrent
Appointed11 April 2018(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed11 April 2018(same day as company formation)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

19 August 2021Delivered on: 4 September 2021
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 August 2021Delivered on: 2 September 2021
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Outstanding
24 July 2018Delivered on: 27 July 2018
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Outstanding
23 May 2018Delivered on: 5 June 2018
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Outstanding
23 May 2018Delivered on: 29 May 2018
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

8 November 2023Full accounts made up to 30 April 2023 (42 pages)
13 July 2023Change of details for Durham Mortgages B Holdings Limited as a person with significant control on 11 April 2018 (2 pages)
4 May 2023Full accounts made up to 30 April 2022 (46 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
6 May 2022Full accounts made up to 30 April 2021 (44 pages)
14 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
4 September 2021Registration of charge 113044680005, created on 19 August 2021 (155 pages)
2 September 2021Registration of charge 113044680004, created on 19 August 2021 (7 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 30 April 2020 (42 pages)
7 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
7 August 2020Change of details for Durham Mortgages B Holdings Limited as a person with significant control on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page)
7 August 2020Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on 7 August 2020 (1 page)
7 August 2020Director's details changed for Mr. John Paul Nowacki on 31 July 2020 (2 pages)
7 August 2020Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 30 April 2019 (37 pages)
11 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
27 July 2018Registration of charge 113044680003, created on 24 July 2018 (7 pages)
4 July 2018Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37, 25 Canada Square Canary Wharf London E14 5LQ on 4 July 2018 (1 page)
3 July 2018Registered office address changed from Level 29, 40 Bank Street London E14 5DS to 25 Canada Square Canary Wharf London E14 5LQ on 3 July 2018 (1 page)
6 June 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 50,000
(4 pages)
5 June 2018Registration of charge 113044680002, created on 23 May 2018 (17 pages)
29 May 2018Registration of charge 113044680001, created on 23 May 2018 (178 pages)
21 May 2018Trading certificate for a public company (3 pages)
21 May 2018Commence business and borrow (1 page)
11 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-11
  • GBP 1
(48 pages)