REALLY FLEXIBLE MORTGAGES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1PT

Company number 03997100
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address ARTEMIS HOUSE 4A BRAMLEY ROAD, MOUNT FARM, MILTON KEYNES, ENGLAND, MK1 1PT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from Witan Court 305 Upper Fourth Street Milton Keynes Bucks MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 30 March 2017; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr John Connell on 16 September 2016. The most likely internet sites of REALLY FLEXIBLE MORTGAGES LIMITED are www.reallyflexiblemortgages.co.uk, and www.really-flexible-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Really Flexible Mortgages Limited is a Private Limited Company. The company registration number is 03997100. Really Flexible Mortgages Limited has been working since 19 May 2000. The present status of the company is Active. The registered address of Really Flexible Mortgages Limited is Artemis House 4a Bramley Road Mount Farm Milton Keynes England Mk1 1pt. The company`s financial liabilities are £67.82k. It is £4.23k against last year. The cash in hand is £1.38k. It is £1.16k against last year. And the total assets are £22.21k, which is £-0.16k against last year. REID & CO PROFESSIONAL SERVICES LTD is a Secretary of the company. CONNELL, John is a Director of the company. Secretary CONNELL, Helen has been resigned. Secretary ELSBY & CO SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director FAIRBAIRN, David Alan has been resigned. Director SOUTHWORTH, Paul has been resigned. The company operates in "Financial intermediation not elsewhere classified".


really flexible mortgages Key Finiance

LIABILITIES £67.82k
+6%
CASH £1.38k
+513%
TOTAL ASSETS £22.21k
-1%
All Financial Figures

Current Directors

Secretary
REID & CO PROFESSIONAL SERVICES LTD
Appointed Date: 24 March 2009

Director
CONNELL, John
Appointed Date: 19 May 2000
65 years old

Resigned Directors

Secretary
CONNELL, Helen
Resigned: 31 May 2004
Appointed Date: 20 May 2000

Secretary
ELSBY & CO SECRETARIAL SERVICES LTD
Resigned: 24 March 2009
Appointed Date: 01 June 2004

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 20 May 2000
Appointed Date: 19 May 2000

Director
FAIRBAIRN, David Alan
Resigned: 30 September 2001
Appointed Date: 15 July 2000
76 years old

Director
SOUTHWORTH, Paul
Resigned: 31 May 2004
Appointed Date: 19 July 2002
81 years old

REALLY FLEXIBLE MORTGAGES LIMITED Events

30 Mar 2017
Registered office address changed from Witan Court 305 Upper Fourth Street Milton Keynes Bucks MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 30 March 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Director's details changed for Mr John Connell on 16 September 2016
03 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 800

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
26 Jul 2000
New director appointed
30 May 2000
Accounting reference date shortened from 31/05/01 to 31/12/00
26 May 2000
Secretary resigned
26 May 2000
New secretary appointed
19 May 2000
Incorporation

REALLY FLEXIBLE MORTGAGES LIMITED Charges

22 September 2006
Legal mortgage
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 9 more farm business complex red house lane…
15 August 2006
Legal mortgage
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 8 mere farm business complex red house lane hannington…
13 July 2006
Debenture
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…
10 March 2006
Deed of charge
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 middlemarch woodfields northampton. Fixed charge over…
8 March 2006
Deed of charge
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 24 boughton drive rushden northamptonshire t/n NN96823…