Company NameChelmer Mortgages Ltd.
DirectorMelanie Kay Bull
Company StatusActive
Company Number07972688
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 2 months ago)
Previous NameMelanie Bull Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Director

Director NameMiss Melanie Kay Bull
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleMortgage Adviser
Country of ResidenceEngland
Correspondence Address7 Ernest Fancy Lane
Colchester
CO4 9AN

Contact

Websitechelmermortgages.com
Email address[email protected]
Telephone01245 606159
Telephone regionChelmsford

Location

Registered Address7 Ernest Fancy Lane
Colchester
CO4 9AN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Melanie Kay Bull
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,632
Cash£3,965

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months, 2 weeks ago)
Next Return Due15 March 2025 (9 months, 4 weeks from now)

Filing History

2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 April 2017Registered office address changed from 40 Ashley Street Sible Hedingham Halstead Essex CO9 3EH England to 7 Ernest Fancy Lane Colchester CO4 9AN on 8 April 2017 (1 page)
8 April 2017Registered office address changed from 40 Ashley Street Sible Hedingham Halstead Essex CO9 3EH England to 7 Ernest Fancy Lane Colchester CO4 9AN on 8 April 2017 (1 page)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Registered office address changed from 1 Ridings Avenue Ridings Avenue Great Notley Braintree Essex CM77 7ZP England to 40 Ashley Street Sible Hedingham Halstead Essex CO9 3EH on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 1 Ridings Avenue Ridings Avenue Great Notley Braintree Essex CM77 7ZP England to 40 Ashley Street Sible Hedingham Halstead Essex CO9 3EH on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 1 Ridings Avenue Ridings Avenue Great Notley Braintree Essex CM77 7ZP England to 40 Ashley Street Sible Hedingham Halstead Essex CO9 3EH on 9 November 2015 (1 page)
4 September 2015Registered office address changed from 12 Emmerson Way Hadleigh Ipswich Suffolk IP7 6DJ to 1 Ridings Avenue Ridings Avenue Great Notley Braintree Essex CM77 7ZP on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 12 Emmerson Way Hadleigh Ipswich Suffolk IP7 6DJ to 1 Ridings Avenue Ridings Avenue Great Notley Braintree Essex CM77 7ZP on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 12 Emmerson Way Hadleigh Ipswich Suffolk IP7 6DJ to 1 Ridings Avenue Ridings Avenue Great Notley Braintree Essex CM77 7ZP on 4 September 2015 (1 page)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
8 October 2014Registered office address changed from 32 Sheppard Drive Chelmsford CM2 6QE England to 12 Emmerson Way Hadleigh Ipswich Suffolk IP7 6DJ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 32 Sheppard Drive Chelmsford CM2 6QE England to 12 Emmerson Way Hadleigh Ipswich Suffolk IP7 6DJ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 32 Sheppard Drive Chelmsford CM2 6QE England to 12 Emmerson Way Hadleigh Ipswich Suffolk IP7 6DJ on 8 October 2014 (1 page)
9 June 2014Director's details changed for Miss Melanie Kay Bull on 4 June 2014 (2 pages)
9 June 2014Director's details changed for Miss Melanie Kay Bull on 4 June 2014 (2 pages)
9 June 2014Director's details changed for Miss Melanie Kay Bull on 4 June 2014 (2 pages)
6 June 2014Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 6 June 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
17 October 2012Company name changed melanie bull LTD\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
(2 pages)
17 October 2012Change of name notice (2 pages)
17 October 2012Company name changed melanie bull LTD\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
(2 pages)
17 October 2012Change of name notice (2 pages)
23 April 2012Director's details changed for Miss Melanie Kay Bull on 11 April 2012 (2 pages)
23 April 2012Director's details changed for Miss Melanie Kay Bull on 11 April 2012 (2 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)