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

GOLDENTREE MORTGAGES LIMITED

THE SPECTRUM 56/58 BENSON ROAD, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7PQ,
Company Registration Number
04313028
Private Limited Company
Active

Company Overview

About Goldentree Mortgages Ltd
GOLDENTREE MORTGAGES LIMITED was founded on 2001-10-30 and has its registered office in Warrington. The organisation's status is listed as "Active". Goldentree Mortgages Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GOLDENTREE MORTGAGES LIMITED
 
Legal Registered Office
THE SPECTRUM 56/58 BENSON ROAD
BIRCHWOOD
WARRINGTON
CHESHIRE
WA3 7PQ
Other companies in WA3
 
Filing Information
Company Number 04313028
Company ID Number 04313028
Date formed 2001-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 12:14:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDENTREE MORTGAGES 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 GOLDENTREE MORTGAGES LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN ELIZABETH CLOUGH
Company Secretary 2014-12-08
SUSAN CATHERINE BICKERTON
Director 2014-12-08
PHILIP JOHN DERBYSHIRE
Director 2018-01-08
FRED DONE
Director 2009-10-09
STEVEN ROBERT MARSH
Director 2011-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN LONGDEN
Company Secretary 2009-10-01 2014-12-08
BARRY GRAHAM KIRK NIGHTINGALE
Director 2011-04-12 2014-12-08
GARY MARK WHITEHEAD
Director 2001-10-30 2009-10-09
WADE MARTIN
Company Secretary 2001-10-30 2009-10-01
WADE MARTIN
Director 2001-10-30 2009-09-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-30 2001-10-30
INSTANT COMPANIES LIMITED
Nominated Director 2001-10-30 2001-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN CATHERINE BICKERTON BIRCHWOOD MORTGAGES LIMITED Director 2015-03-01 CURRENT 2011-07-25 Active
SUSAN CATHERINE BICKERTON GOLDENTREE FINANCIAL SERVICES PLC Director 2014-12-08 CURRENT 2001-03-14 Active
PHILIP JOHN DERBYSHIRE BIRCHWOOD MORTGAGES LIMITED Director 2018-01-29 CURRENT 2011-07-25 Active
FRED DONE CGAF LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
FRED DONE SALBOY (WRMC) LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
FRED DONE SALBOY LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
FRED DONE CARLTON GATE LIMITED Director 2014-05-21 CURRENT 2014-03-06 Active
FRED DONE ROADKING HOLYHEAD LIMITED Director 2013-12-04 CURRENT 2013-10-10 Liquidation
FRED DONE LORRY PARK (HOLYHEAD) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
FRED DONE MONETA COMMUNICATIONS HOLDINGS LIMITED Director 2013-09-30 CURRENT 2012-09-03 Active
FRED DONE PROPERTY (DONE) LIMITED Director 2013-08-30 CURRENT 2013-08-30 Liquidation
FRED DONE DEGREE 53 LIMITED Director 2013-07-15 CURRENT 2013-05-21 Active
FRED DONE ACTIVE WIN MEDIA LIMITED Director 2013-06-18 CURRENT 2012-10-23 Liquidation
FRED DONE DONE SATELLITE LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
FRED DONE THE ENERGY SAVINGS PROVIDER LIMITED Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2014-09-09
FRED DONE MISAIL LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active - Proposal to Strike off
FRED DONE DONE PROPERTY TRADING LIMITED Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2014-02-04
FRED DONE HENLEY HOMES BARNES VILLAGE LIMITED Director 2012-05-21 CURRENT 2011-12-20 Liquidation
FRED DONE TOTE DIGITAL LIMITED Director 2012-03-08 CURRENT 2011-08-03 Active
FRED DONE BETFRED GROUP HOLDINGS LIMITED Director 2012-03-08 CURRENT 2011-07-25 Active
FRED DONE DARTLAKE LIMITED Director 2011-07-13 CURRENT 1986-09-26 Active
FRED DONE TOTEPOOL LIMITED Director 2011-07-13 CURRENT 2004-02-05 Active
FRED DONE TOTESPORT LIMITED Director 2011-07-13 CURRENT 2004-02-05 Active
FRED DONE TOTE UK INTERNATIONAL LIMITED Director 2011-07-13 CURRENT 2004-06-07 Active
FRED DONE TOTE (SUCCESSOR COMPANY) LIMITED Director 2011-07-13 CURRENT 2011-02-23 Active
FRED DONE COMMUNICATIONS AGENCY SERVICES LIMITED Director 2011-07-13 CURRENT 1995-01-27 Active
FRED DONE TOTE EUROPOOLS LIMITED Director 2011-07-13 CURRENT 1991-07-17 Active
FRED DONE TOTE DIRECT LIMITED Director 2011-07-13 CURRENT 1991-07-17 Active
FRED DONE TOTE INVESTORS LIMITED Director 2011-07-13 CURRENT 1930-12-12 Active
FRED DONE TOTE COURSE LIMITED Director 2011-07-13 CURRENT 1960-05-25 Active
FRED DONE TOTE CREDIT LIMITED Director 2011-07-13 CURRENT 1956-11-27 Active
FRED DONE TOTE BOOKMAKERS LIMITED Director 2011-07-13 CURRENT 1965-06-18 Active
FRED DONE TOTE COMPUTER SERVICES LIMITED Director 2011-07-13 CURRENT 1964-07-23 Active
FRED DONE CAMPBELLS (BOOKMAKERS) LIMITED Director 2011-07-13 CURRENT 1961-10-17 Active
FRED DONE TOTE LIMITED Director 2011-07-13 CURRENT 2001-01-10 Active
FRED DONE ALSO INCLUDED LIMITED Director 2010-09-30 CURRENT 2010-03-17 Liquidation
FRED DONE CORPACQ LIMITED Director 2010-06-10 CURRENT 2006-08-04 Active
FRED DONE GOLDENTREE FINANCIAL SERVICES PLC Director 2009-10-01 CURRENT 2001-03-14 Active
FRED DONE RAINY CITY INVESTMENTS LIMITED Director 2008-04-04 CURRENT 2008-01-15 Active
FRED DONE GRAHAM BAXTER SPORTING TOURS LIMITED Director 2007-09-28 CURRENT 1996-08-23 Active
FRED DONE MOSLEY STREET VENTURES LIMITED Director 2007-08-09 CURRENT 2007-02-14 Active
FRED DONE SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2007-03-22 CURRENT 1985-08-16 Active
FRED DONE RIBOT INVESTMENTS LIMITED Director 2006-12-21 CURRENT 2006-12-13 Active
FRED DONE RAINY CITY PROPERTIES LIMITED Director 2006-11-06 CURRENT 2006-10-27 Active
FRED DONE ENERGEL LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
FRED DONE HALLCO 1274 LIMITED Director 2006-02-03 CURRENT 2005-12-20 Active
FRED DONE DONE DEVELOPMENTS LIMITED Director 2005-05-19 CURRENT 2005-05-18 Active
FRED DONE A & R RACING LIMITED Director 2004-12-06 CURRENT 1998-09-02 Active
FRED DONE DONE MANAGEMENT LIMITED Director 2003-12-01 CURRENT 2003-11-07 Active
FRED DONE BETFRED LIMITED Director 2003-06-30 CURRENT 2003-06-30 Active
FRED DONE HANLEY RACING LIMITED Director 2003-06-23 CURRENT 1984-04-12 Active
FRED DONE GIFTCIRCLE LIMITED Director 2003-06-02 CURRENT 1991-10-08 Active
FRED DONE THE CHASE RETAIL LIMITED Director 2002-12-04 CURRENT 1999-07-12 Active
FRED DONE DEMMY THE BOOKMAKER LIMITED Director 1998-12-30 CURRENT 1993-02-01 Active
FRED DONE PREMIER RACING (BOOKMAKERS) LIMITED Director 1998-11-30 CURRENT 1988-01-04 Dissolved 2013-11-19
FRED DONE FRANKEL BROW LIMITED Director 1997-05-22 CURRENT 1997-04-10 Active
FRED DONE IRWELL INSURANCE COMPANY LIMITED Director 1994-01-20 CURRENT 1994-01-13 Active
FRED DONE PENINSULA BUSINESS SERVICES GROUP LIMITED Director 1991-12-12 CURRENT 1990-12-12 Active
FRED DONE DONE BROTHERS (CASH BETTING) LIMITED Director 1991-06-30 CURRENT 1976-09-17 Active
FRED DONE BETFRED GROUP LIMITED Director 1991-03-06 CURRENT 1991-01-30 Active
FRED DONE SPORTS TOURS INTERNATIONAL LIMITED Director 1991-02-28 CURRENT 1987-12-22 Active
STEVEN ROBERT MARSH TORLUNDY LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active - Proposal to Strike off
STEVEN ROBERT MARSH BARNES VILLAGE MANAGEMENT COMPANY LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
STEVEN ROBERT MARSH WORKPLACE FINANCE LIMITED Director 2016-04-19 CURRENT 2015-01-20 Active - Proposal to Strike off
STEVEN ROBERT MARSH HENLEY HOMES BARNES VILLAGE LIMITED Director 2012-05-21 CURRENT 2011-12-20 Liquidation
STEVEN ROBERT MARSH BIRCHWOOD MORTGAGES LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
STEVEN ROBERT MARSH GOLDENTREE FINANCIAL SERVICES PLC Director 2010-10-04 CURRENT 2001-03-14 Active
STEVEN ROBERT MARSH NORTH ROAD APARTMENTS LTD Director 2008-12-05 CURRENT 2008-12-05 Dissolved 2016-04-26
STEVEN ROBERT MARSH PEPPER ROAD GYM LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
STEVEN ROBERT MARSH PENICHE VENTURES LTD Director 2008-09-30 CURRENT 2007-09-28 Active
STEVEN ROBERT MARSH PENICHE LIMITED Director 2008-07-01 CURRENT 2007-10-05 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
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-01-16Director's details changed for Mrs Susan Catherine Bickerton on 2023-01-16
2022-07-26SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-10-08CH01Director's details changed for Mr Philip John Derbyshire on 2021-10-01
2021-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-05AP03Appointment of Mrs Kathryn Elizabeth Clough as company secretary on 2021-07-05
2021-07-05TM02Termination of appointment of Susan Catherine Bickerton on 2021-07-05
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-06-24AP03Appointment of Mrs Susan Catherine Bickerton as company secretary on 2020-06-24
2020-06-24TM02Termination of appointment of Kathryn Elizabeth Clough on 2020-06-24
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-01-09AP01DIRECTOR APPOINTED MR PHILIP JOHN DERBYSHIRE
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-02AR0130/10/15 ANNUAL RETURN FULL LIST
2015-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-01-06AP01DIRECTOR APPOINTED MRS SUSAN CATHERINE BICKERTON
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM KIRK NIGHTINGALE
2015-01-06AP03Appointment of Ms Kathryn Elizabeth Clough as company secretary on 2014-12-08
2015-01-06TM02Termination of appointment of Steven Longden on 2014-12-08
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-13AR0130/10/14 ANNUAL RETURN FULL LIST
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0130/10/13 ANNUAL RETURN FULL LIST
2013-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-11-20AR0130/10/12 ANNUAL RETURN FULL LIST
2012-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-11-25AR0130/10/11 ANNUAL RETURN FULL LIST
2011-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2011-04-19AP01DIRECTOR APPOINTED MR STEVEN ROBERT MARSH
2011-04-19AP01DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2010-11-26AR0130/10/10 FULL LIST
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2010 FROM ST. GEORGE'S HOUSE 215 - 219 CHESTER ROAD MANCHESTER M15 4JE
2010-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-03-13DISS40DISS40 (DISS40(SOAD))
2010-03-10AR0130/10/09 FULL LIST
2010-03-02GAZ1FIRST GAZETTE
2010-02-24TM02APPOINTMENT TERMINATED, SECRETARY WADE MARTIN
2010-02-24AP03SECRETARY APPOINTED STEVEN LONGDEN
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR WADE MARTIN
2009-11-13AP01DIRECTOR APPOINTED MR FRED DONE
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY WHITEHEAD
2009-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-02363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-06363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DB
2006-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-20363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-01-04363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-11-05363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-06363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2001-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-09288aNEW DIRECTOR APPOINTED
2001-11-08288bSECRETARY RESIGNED
2001-11-08288bDIRECTOR RESIGNED
2001-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GOLDENTREE MORTGAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-03-02
Fines / Sanctions
No fines or sanctions have been issued against GOLDENTREE MORTGAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOLDENTREE MORTGAGES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 GOLDENTREE MORTGAGES LIMITED

Intangible Assets
Patents
We have not found any records of GOLDENTREE MORTGAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLDENTREE MORTGAGES LIMITED
Trademarks
We have not found any records of GOLDENTREE MORTGAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLDENTREE 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 (64999 - Financial intermediation not elsewhere classified) as GOLDENTREE MORTGAGES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GOLDENTREE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGOLDENTREE MORTGAGES LIMITEDEvent Date2010-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDENTREE 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 GOLDENTREE 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.