Company NameGresham Mortgage
DirectorEzmir Marisenoj
Company StatusActive
Company Number01890412
CategoryPrivate Unlimited Company
Incorporation Date27 February 1985(39 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEzmir Marisenoj
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2018(33 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCorporate Vice President
Country of ResidenceUnited States
Correspondence AddressC/O New York Life Insurance Company 51 Madison Ave
New York
Ny 10010
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed20 February 1998(12 years, 12 months after company formation)
Appointment Duration26 years, 2 months
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameBrian Douglas Wood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 1995)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Shakesfield Close
Tredington
Warwickshire
CV36 4ND
Director NameNorman Haydn Reid
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 January 1995)
RoleAccountant
Correspondence Address27 Silhill Hall Road
Solihull
West Midlands
B91 1JX
Secretary NameMrs Lyn Carol Colloff
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Redwood Drive
Ferndown
Dorset
BH22 9UH
Secretary NameElaine Ruth Cook
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 10 months after company formation)
Appointment Duration7 months (resigned 14 August 1992)
RoleCompany Director
Correspondence Address5 Greenvale
Church Aston
Newport
Salop
TF10 9JD
Director NameBrian Scott
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 1994)
RoleInformation Systems Manager
Correspondence AddressHigh Bank House
Fron Bank Cil-Cewydd Forden
Welshpool
Powys
SY21 8RY
Wales
Director NameWilliam Henry Mowat
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 1994)
RoleFinancial Executive
Correspondence Address62 Rising Ridge Road
Ridgefield
Connecticut 06877
United States
Director NameJohn Leonard Wybrew
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm House
Tarporley
Cheshire
CW6 0JD
Director NameRobert Edward Ferguson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1999(13 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressApt 25b 1735 York Avenue
New York
Ny 10128
United States
Director NameAnne Felice Pollack
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2002(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address44 Gramercy Park North
Appartment 9d
New York
10010
United States
Director NameMichael Edward Sproule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2002(16 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 October 2010)
RoleCompany Director
Correspondence Address16 Middle Beach Road
Madison
Connecticut 06443
United States
Director NameJohn Andrew Cullen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(21 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 October 2010)
RoleChief Accounting Officer
Correspondence Address527 Parkview Avenue
Westfield
New Jersey 07090
Foreign
Director NameRobert Michael Gardner
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2010(25 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 2012)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressC/O New York Life Insurance Company 51 Madison Ave
New York
Ny 10010
Director NameAngelo Joseph Scialabba
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2010(25 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 2014)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressC/O New York Life Insurance Company 51 Madison Ave
New York
Ny 10010
Director NameRaymond James Carney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2012(27 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 2014)
RoleAccountant (Corporate Vice President - Accounting)
Country of ResidenceUnited States
Correspondence AddressC/O New York Life Insurance Company 51 Madison Ave
New York
Ny 10010
Director NameEdward Paul Millay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2014(29 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressC/O New York Life Insurance Company 51 Madison Ave
New York
Ny 10010
Director NameAndrew Frank Amenn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2014(29 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2018)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressC/O New York Life Insurance Company 51 Madison Ave
New York
Ny 10010

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

250k at £1Nyluk Ii Co.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
25 January 2020Termination of appointment of Raymond James Carney as a director on 8 November 2019 (1 page)
14 January 2020Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
26 March 2019Accounts for a dormant company made up to 31 December 2017 (5 pages)
13 March 2019Appointment of Ezmir Marisenoj as a director on 1 June 2018 (2 pages)
12 March 2019Termination of appointment of Andrew Frank Amenn as a director on 1 June 2018 (1 page)
8 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
9 January 2018Appointment of Raymond James Carney as a director on 1 January 2017 (2 pages)
1 January 2018Termination of appointment of Edward Paul Millay as a director on 31 December 2016 (1 page)
28 December 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 July 2017Registered office address changed from 3 Colmore Circus Queensway Birmingham B4 6BH to 1 Park Row Leeds LS1 5AB on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 3 Colmore Circus Queensway Birmingham B4 6BH to 1 Park Row Leeds LS1 5AB on 6 July 2017 (1 page)
6 July 2017Change of details for Nyluk Ii Company as a person with significant control on 26 June 2017 (2 pages)
6 July 2017Change of details for Nyluk Ii Company as a person with significant control on 26 June 2017 (2 pages)
26 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
25 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 250,000
(5 pages)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 250,000
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 250,000
(5 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 250,000
(5 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 250,000
(5 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
11 September 2014Termination of appointment of Angelo Joseph Scialabba as a director on 18 July 2014 (1 page)
11 September 2014Appointment of Andrew Frank Amenn as a director on 18 July 2014 (2 pages)
11 September 2014Appointment of Edward Paul Millay as a director on 18 July 2014 (2 pages)
11 September 2014Termination of appointment of Angelo Joseph Scialabba as a director on 18 July 2014 (1 page)
11 September 2014Appointment of Andrew Frank Amenn as a director on 18 July 2014 (2 pages)
11 September 2014Appointment of Edward Paul Millay as a director on 18 July 2014 (2 pages)
11 September 2014Termination of appointment of Raymond James Carney as a director on 18 July 2014 (1 page)
11 September 2014Termination of appointment of Raymond James Carney as a director on 18 July 2014 (1 page)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 250,000
(5 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 250,000
(5 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 250,000
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 September 2012Appointment of Raymond James Carney as a director (2 pages)
3 September 2012Appointment of Raymond James Carney as a director (2 pages)
31 August 2012Termination of appointment of Robert Michael Gardner as a director (1 page)
31 August 2012Termination of appointment of Robert Michael Gardner as a director (1 page)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
18 October 2010Appointment of Robert Michael Gardner as a director (2 pages)
18 October 2010Appointment of Angelo Joseph Scialabba as a director (2 pages)
18 October 2010Appointment of Angelo Joseph Scialabba as a director (2 pages)
18 October 2010Appointment of Robert Michael Gardner as a director (2 pages)
15 October 2010Termination of appointment of John Cullen as a director (1 page)
15 October 2010Termination of appointment of John Cullen as a director (1 page)
15 October 2010Termination of appointment of Michael Sproule as a director (1 page)
15 October 2010Termination of appointment of Michael Sproule as a director (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 April 2010Annual return made up to 5 April 2010 (14 pages)
26 April 2010Annual return made up to 5 April 2010 (14 pages)
26 April 2010Annual return made up to 5 April 2010 (14 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 April 2008Return made up to 05/04/08; full list of members (3 pages)
10 April 2008Return made up to 05/04/08; full list of members (3 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 April 2007Return made up to 05/04/07; full list of members (2 pages)
20 April 2007Return made up to 05/04/07; full list of members (2 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
7 April 2006Return made up to 05/04/06; full list of members (2 pages)
7 April 2006Return made up to 05/04/06; full list of members (2 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 May 2005Return made up to 05/04/05; full list of members (2 pages)
19 May 2005Return made up to 05/04/05; full list of members (2 pages)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary's particulars changed (1 page)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 April 2004Return made up to 05/04/04; full list of members (5 pages)
28 April 2004Return made up to 05/04/04; full list of members (5 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
20 October 2003Auditor's resignation (2 pages)
20 October 2003Auditor's resignation (2 pages)
17 May 2003Secretary's particulars changed (1 page)
17 May 2003Secretary's particulars changed (1 page)
28 April 2003Return made up to 05/04/03; full list of members (5 pages)
28 April 2003Return made up to 05/04/03; full list of members (5 pages)
15 October 2002Full accounts made up to 31 December 2001 (9 pages)
15 October 2002Full accounts made up to 31 December 2001 (9 pages)
24 May 2002Return made up to 05/04/02; full list of members (5 pages)
24 May 2002Return made up to 05/04/02; full list of members (5 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
23 October 2001Director's particulars changed (1 page)
23 October 2001Director's particulars changed (1 page)
5 April 2001Return made up to 05/04/01; full list of members (5 pages)
5 April 2001Return made up to 05/04/01; full list of members (5 pages)
20 February 2001Secretary's particulars changed (1 page)
20 February 2001Secretary's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
31 October 2000Return made up to 05/04/00; full list of members; amend (6 pages)
31 October 2000Return made up to 05/04/00; full list of members; amend (6 pages)
20 June 2000Certificate of re-registration from Limited to Unlimited (1 page)
20 June 2000Application for reregistration from LTD to UNLTD (3 pages)
20 June 2000Re-registration of Memorandum and Articles (8 pages)
20 June 2000Re-registration of Memorandum and Articles (8 pages)
20 June 2000Application for reregistration from LTD to UNLTD (3 pages)
20 June 2000Declaration of assent for reregistration to UNLTD (1 page)
20 June 2000Members' assent for rereg from LTD to UNLTD (1 page)
20 June 2000Members' assent for rereg from LTD to UNLTD (1 page)
20 June 2000Declaration of assent for reregistration to UNLTD (1 page)
20 June 2000Certificate of re-registration from Limited to Unlimited (1 page)
8 June 2000Return made up to 05/04/00; full list of members (5 pages)
8 June 2000Return made up to 05/04/00; full list of members (5 pages)
8 June 2000Secretary's particulars changed (1 page)
8 June 2000Secretary's particulars changed (1 page)
2 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
9 June 1999Return made up to 05/04/99; full list of members (6 pages)
9 June 1999Return made up to 05/04/99; full list of members (6 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
12 January 1999Full accounts made up to 31 December 1997 (10 pages)
12 January 1999Full accounts made up to 31 December 1997 (10 pages)
7 September 1998Return made up to 05/04/98; full list of members (7 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998Return made up to 05/04/98; full list of members (7 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: windsor house telford centre shropshire TF3 4NB (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: windsor house telford centre shropshire TF3 4NB (1 page)
7 September 1998Secretary resigned (1 page)
4 November 1997Full accounts made up to 31 December 1996 (11 pages)
4 November 1997Full accounts made up to 31 December 1996 (11 pages)
7 May 1997Return made up to 05/04/97; no change of members (5 pages)
7 May 1997Return made up to 05/04/97; no change of members (5 pages)
20 June 1996Full accounts made up to 31 December 1995 (11 pages)
20 June 1996Full accounts made up to 31 December 1995 (11 pages)
12 May 1996Return made up to 05/04/96; full list of members (6 pages)
12 May 1996Return made up to 05/04/96; full list of members (6 pages)
20 April 1995Return made up to 06/04/95; full list of members (14 pages)
20 April 1995Return made up to 06/04/95; full list of members (14 pages)
20 April 1995Full accounts made up to 31 December 1994 (11 pages)
20 April 1995Full accounts made up to 31 December 1994 (11 pages)
19 April 1994Full accounts made up to 31 December 1993 (12 pages)
19 April 1994Full accounts made up to 31 December 1993 (12 pages)
4 May 1993Full accounts made up to 31 December 1992 (12 pages)
4 May 1993Full accounts made up to 31 December 1992 (12 pages)