Company NameSammon Mortgage Management Limited
DirectorVincent Stephen Sammon
Company StatusActive
Company Number07101913
CategoryPrivate Limited Company
Incorporation Date11 December 2009(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Vincent Stephen Sammon
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameMrs Joanna Marie Sammon
StatusCurrent
Appointed10 March 2021(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameJoanna Marie Sammon
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address20 Crown Street
Brentwood
CM14 4BA
Secretary NameTayler Bradshaw Limited (Corporation)
StatusResigned
Appointed09 December 2020(11 years after company formation)
Appointment Duration3 months (resigned 10 March 2021)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Contact

Websitewww.sammon-mortgages.co.uk/
Telephone08448794522
Telephone regionUnknown

Location

Registered Address16 High Street
Saffron Walden
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Vincent Stephen Sammon
95.24%
Ordinary A
5 at £1Joanna Marie James
4.76%
Ordinary B Non Voting

Financials

Year2014
Net Worth£17,463
Cash£35,201
Current Liabilities£18,521

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

21 June 2017Delivered on: 30 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 4 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 December 2023Confirmation statement made on 11 December 2023 with updates (4 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 January 2023Confirmation statement made on 11 December 2022 with updates (4 pages)
15 November 2022Director's details changed for Mr Vincent Stephen Sammon on 15 November 2022 (2 pages)
15 November 2022Secretary's details changed for Mrs Joanna Marie Sammon on 15 November 2022 (1 page)
2 November 2022Registered office address changed from 20 Crown Street Brentwood CM14 4BA England to 16 High Street Saffron Walden CB10 1AX on 2 November 2022 (1 page)
8 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 February 2022Change of details for Mr Vincent Stephen Sammon as a person with significant control on 17 November 2020 (2 pages)
4 January 2022Confirmation statement made on 11 December 2021 with updates (4 pages)
10 March 2021Appointment of Mrs Joanna Marie Sammon as a secretary on 10 March 2021 (2 pages)
10 March 2021Termination of appointment of Tayler Bradshaw Limited as a secretary on 10 March 2021 (1 page)
2 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 January 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
24 December 2020Change of details for Mr Vincent Stephen Sammon as a person with significant control on 6 April 2016 (2 pages)
15 December 2020Appointment of Tayler Bradshaw Limited as a secretary on 9 December 2020 (2 pages)
15 December 2020Termination of appointment of Joanna Marie Sammon as a secretary on 9 December 2020 (1 page)
3 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
6 October 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
18 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 April 2018Registered office address changed from 3 Lloyds Avenue London EC3N 3DS to 20 Crown Street Brentwood CM14 4BA on 17 April 2018 (1 page)
28 March 2018Amended micro company accounts made up to 31 December 2016 (3 pages)
23 February 2018Secretary's details changed for Joanna Marie James on 22 February 2018 (1 page)
22 February 2018Change of details for Mr Vincent Stephen Sammon as a person with significant control on 22 February 2018 (2 pages)
22 February 2018Director's details changed for Mr Vincent Stephen Sammon on 22 February 2018 (2 pages)
18 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
30 June 2017Registration of charge 071019130002, created on 21 June 2017 (26 pages)
30 June 2017Registration of charge 071019130002, created on 21 June 2017 (26 pages)
4 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
4 July 2016Registration of charge 071019130001, created on 30 June 2016 (28 pages)
4 July 2016Registration of charge 071019130001, created on 30 June 2016 (28 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 105
(5 pages)
22 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 105
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 105
(5 pages)
10 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 105
(5 pages)
20 January 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
20 January 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 105
(5 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 105
(5 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
11 January 2011Secretary's details changed for Joanna Marie James on 1 December 2010 (2 pages)
11 January 2011Director's details changed for Vincent Stephen Sammon on 1 December 2010 (2 pages)
11 January 2011Director's details changed for Vincent Stephen Sammon on 1 December 2010 (2 pages)
11 January 2011Director's details changed for Vincent Stephen Sammon on 1 December 2010 (2 pages)
11 January 2011Secretary's details changed for Joanna Marie James on 1 December 2010 (2 pages)
11 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 11 January 2011 (1 page)
11 January 2011Secretary's details changed for Joanna Marie James on 1 December 2010 (2 pages)
11 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 11 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 3 January 2011 (1 page)
11 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
11 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
11 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)