Company NameBh Mortgage Services Limited
DirectorsPeter Francis Bartley and Neil Thomas Hart
Company StatusActive
Company Number09996823
CategoryPrivate Limited Company
Incorporation Date10 February 2016(8 years, 2 months ago)
Previous NameBh Financial Services (Residential) Ltd

Business Activity

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

Directors

Director NameMr Peter Francis Bartley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(1 month, 3 weeks after company formation)
Appointment Duration8 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address120 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
Director NameMr Neil Thomas Hart
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(1 month, 3 weeks after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
Director NameMr Lewis Michael Chambers
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence Address120 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
Director NameMr James Edward Hill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HE
Director NameMs Rebecca Scott
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(4 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 October 2021)
RoleMortgage & Protection Advisor
Country of ResidenceEngland
Correspondence Address120 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB

Location

Registered Address120 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 October 2021Termination of appointment of Rebecca Scott as a director on 20 October 2021 (1 page)
9 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 December 2020Appointment of Ms Rebecca Scott as a director on 8 December 2020 (2 pages)
5 August 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
11 June 2020Termination of appointment of Lewis Michael Chambers as a director on 11 June 2020 (1 page)
11 June 2020Cessation of Lewis Michael Chambers as a person with significant control on 11 June 2020 (1 page)
3 April 2020Registered office address changed from 165 High Street Gosforth Newcastle upon Tyne NE3 1HE England to 120 High Street Gosforth Newcastle upon Tyne NE3 1HB on 3 April 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 August 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
12 July 2018Director's details changed for Mr Lewis Michael Chambers on 12 July 2018 (2 pages)
1 August 2017Notification of Lewis Michael Chambers as a person with significant control on 17 May 2017 (2 pages)
1 August 2017Notification of Lewis Michael Chambers as a person with significant control on 17 May 2017 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 August 2017Notification of Lewis Michael Chambers as a person with significant control on 1 August 2017 (2 pages)
30 July 2017Cessation of James Edward Hill as a person with significant control on 17 May 2017 (1 page)
30 July 2017Termination of appointment of James Edward Hill as a director on 17 May 2017 (1 page)
30 July 2017Cessation of James Edward Hill as a person with significant control on 17 May 2017 (1 page)
30 July 2017Termination of appointment of James Edward Hill as a director on 17 May 2017 (1 page)
30 July 2017Cessation of James Edward Hill as a person with significant control on 30 July 2017 (1 page)
21 June 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
21 June 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
(3 pages)
10 May 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
6 June 2016Registered office address changed from 14/16 Grey Street Newcastle upon Tyne NE1 6AE England to 165 High Street Gosforth Newcastle upon Tyne NE3 1HE on 6 June 2016 (1 page)
6 June 2016Registered office address changed from 14/16 Grey Street Newcastle upon Tyne NE1 6AE England to 165 High Street Gosforth Newcastle upon Tyne NE3 1HE on 6 June 2016 (1 page)
7 April 2016Appointment of Mr Peter Francis Bartley as a director on 7 April 2016 (2 pages)
7 April 2016Appointment of Mr James Edward Hill as a director on 7 April 2016 (2 pages)
7 April 2016Appointment of Mr James Edward Hill as a director on 7 April 2016 (2 pages)
7 April 2016Appointment of Mr Neil Thomas Hart as a director on 7 April 2016 (2 pages)
7 April 2016Appointment of Mr Neil Thomas Hart as a director on 7 April 2016 (2 pages)
7 April 2016Appointment of Mr Peter Francis Bartley as a director on 7 April 2016 (2 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
10 February 2016Incorporation
Statement of capital on 2016-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2016Incorporation
Statement of capital on 2016-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)