Company NameR3 Mortgages Limited
DirectorMohamed Rizwan Malik
Company StatusActive
Company Number08989163
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)

Business Activity

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

Directors

Director NameMr Mohamed Rizwan Malik
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
Director NameMr Usman Asif
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed29 October 2014(6 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2021)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH

Location

Registered AddressUnit 27 Barleylands
Barleylands Road
Billericay
Essex
CM11 2UD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

13 June 2023Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to Unit 27 Barleylands Barleylands Road Billericay Essex CM11 2UD on 13 June 2023 (1 page)
31 May 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
26 April 2023Confirmation statement made on 9 April 2023 with updates (4 pages)
30 August 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
21 April 2022Confirmation statement made on 9 April 2022 with updates (4 pages)
19 April 2022Termination of appointment of Usman Asif as a director on 1 December 2021 (1 page)
30 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
5 May 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
15 April 2021Director's details changed for Mr Usman Asif on 24 November 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
29 May 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
21 April 2020Change of details for Mr Mohamed Rizwan Malik as a person with significant control on 1 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Usman Asif on 15 May 2019 (2 pages)
21 June 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
1 May 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
1 November 2018Director's details changed for Mohamed Rizwan Malik on 23 October 2018 (2 pages)
1 November 2018Change of details for Mohamed Rizwan Malik as a person with significant control on 23 October 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
8 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
29 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Director's details changed for Mohamed Rizwan Malik on 28 March 2017 (2 pages)
28 March 2017Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 28 March 2017 (1 page)
28 March 2017Registered office address changed from Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ England to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 28 March 2017 (1 page)
28 March 2017Director's details changed for Mohamed Rizwan Malik on 28 March 2017 (2 pages)
10 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
6 January 2016Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
17 July 2015Registered office address changed from 60 Butterys Southend on Sea Essex SS1 3DU to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 60 Butterys Southend on Sea Essex SS1 3DU to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 17 July 2015 (1 page)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
4 November 2014Appointment of Mr Usman Asif as a director on 29 October 2014 (2 pages)
4 November 2014Appointment of Mr Usman Asif as a director on 29 October 2014 (2 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 100
(36 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 100
(36 pages)