ROYALL MORTGAGE SERVICES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3EF

Company number 04644330
Status Active
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address WESTBURY COURT, CHURCH ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3EF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of ROYALL MORTGAGE SERVICES LIMITED are www.royallmortgageservices.co.uk, and www.royall-mortgage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Royall Mortgage Services Limited is a Private Limited Company. The company registration number is 04644330. Royall Mortgage Services Limited has been working since 22 January 2003. The present status of the company is Active. The registered address of Royall Mortgage Services Limited is Westbury Court Church Road Westbury On Trym Bristol Bs9 3ef. The company`s financial liabilities are £4.87k. It is £-10.65k against last year. The cash in hand is £29.84k. It is £18.98k against last year. And the total assets are £39.1k, which is £15.56k against last year. ROYALL, Sarah is a Secretary of the company. ROYALL, Peter Alistair is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Financial intermediation not elsewhere classified".


royall mortgage services Key Finiance

LIABILITIES £4.87k
-69%
CASH £29.84k
+174%
TOTAL ASSETS £39.1k
+66%
All Financial Figures

Current Directors

Secretary
ROYALL, Sarah
Appointed Date: 22 January 2003

Director
ROYALL, Peter Alistair
Appointed Date: 22 January 2003
62 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 January 2003
Appointed Date: 22 January 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 January 2003
Appointed Date: 22 January 2003
71 years old

Persons With Significant Control

Mrs Sarah Royall
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Alistair Royall
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROYALL MORTGAGE SERVICES LIMITED Events

02 Feb 2017
Confirmation statement made on 22 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
12 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100

...
... and 32 more events
09 Feb 2003
Director resigned
09 Feb 2003
New director appointed
09 Feb 2003
New secretary appointed
09 Feb 2003
Registered office changed on 09/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
22 Jan 2003
Incorporation