Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRACE MORTGAGES LIMITED
Company Information for

GRACE MORTGAGES LIMITED

144 WALTER ROAD, SWANSEA, WEST GLAMORGAN, SA1 5RW,
Company Registration Number
00156353
Private Limited Company
Active

Company Overview

About Grace Mortgages Ltd
GRACE MORTGAGES LIMITED was founded on 1919-06-23 and has its registered office in West Glamorgan. The organisation's status is listed as "Active". Grace Mortgages Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRACE MORTGAGES LIMITED
 
Legal Registered Office
144 WALTER ROAD
SWANSEA
WEST GLAMORGAN
SA1 5RW
Other companies in SA1
 
Previous Names
C.L.PAYNE & SON LIMITED10/10/2019
Filing Information
Company Number 00156353
Company ID Number 00156353
Date formed 1919-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:01:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRACE MORTGAGES LIMITED
The accountancy firm based at this address is GORDON DOWN & COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRACE MORTGAGES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MARTYN HARRIS
Company Secretary 2008-12-09
PHILIP MARTYN HARRIS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN HARRIS
Director 1991-12-31 2013-12-17
JOYCE HARRIS
Company Secretary 1991-12-31 2008-12-09
JOYCE HARRIS
Director 1991-12-31 2008-12-09
DIANE HUGHES
Director 1991-12-31 2008-12-09
ADRIAN FRANCIS BLOOMFIELD
Director 1991-12-31 1995-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MARTYN HARRIS INTER CITY FINANCE LIMITED Company Secretary 2008-12-09 CURRENT 1973-08-21 Active
PHILIP MARTYN HARRIS INTER CITY ASSOCIATES LIMITED Company Secretary 2008-12-09 CURRENT 1982-11-16 Active
PHILIP MARTYN HARRIS GORDON DOWN & COMPANY LIMITED Director 2011-11-01 CURRENT 2003-03-12 Active
PHILIP MARTYN HARRIS MORTGAGES FOR CHRISTIANS LIMITED Director 2007-10-18 CURRENT 2007-10-18 Active
PHILIP MARTYN HARRIS INTER CITY FINANCE LIMITED Director 1991-12-31 CURRENT 1973-08-21 Active
PHILIP MARTYN HARRIS INTER CITY ASSOCIATES LIMITED Director 1990-12-31 CURRENT 1982-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-30AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/23, WITH NO UPDATES
2023-06-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-03-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-10RES15CHANGE OF COMPANY NAME 10/10/19
2019-03-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 20000
2015-02-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 20000
2014-03-12AR0131/12/13 ANNUAL RETURN FULL LIST
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HARRIS
2014-03-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0131/12/12 ANNUAL RETURN FULL LIST
2013-03-31AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AR0131/12/09 ANNUAL RETURN FULL LIST
2009-05-05AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-07363aReturn made up to 31/12/08; full list of members
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR JOYCE HARRIS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR DIANE HUGHES
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY JOYCE HARRIS
2009-01-07288aSecretary appointed mr philip martyn harris
2008-05-02AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-09363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-25363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-24363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-12-29363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-12-18363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-28363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-03-31288DIRECTOR RESIGNED
1995-01-07363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-01-15363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-02-28363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-03-24363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-03-06363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-01-28287REGISTERED OFFICE CHANGED ON 28/01/91 FROM: 139 WALTER ROAD SWANSEA SA1 5RQ
1991-01-28288NEW DIRECTOR APPOINTED
1990-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1990-03-27363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-08-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRACE MORTGAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRACE MORTGAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-07-24 Satisfied SHIRE TRUST LIMITED
DEBENTURE 1986-12-29 Satisfied CAYZER LIMITED
Creditors
Creditors Due Within One Year 2012-07-01 £ 1,291
Creditors Due Within One Year 2011-07-01 £ 707

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRACE MORTGAGES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 20,000
Called Up Share Capital 2011-07-01 £ 20,000
Current Assets 2012-07-01 £ 39,084
Current Assets 2011-07-01 £ 33,910
Debtors 2012-07-01 £ 39,084
Debtors 2011-07-01 £ 33,910
Shareholder Funds 2012-07-01 £ 37,793
Shareholder Funds 2011-07-01 £ 33,203

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRACE MORTGAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRACE MORTGAGES LIMITED
Trademarks
We have not found any records of GRACE MORTGAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRACE MORTGAGES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as GRACE MORTGAGES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GRACE MORTGAGES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRACE MORTGAGES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRACE MORTGAGES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.