ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mortgage Agency Services Number Two Limited

Mortgage Agency Services Number Two Limited is an active company incorporated on 16 February 1988 with the registered office located in Manchester, Greater Manchester. Mortgage Agency Services Number Two Limited was registered 37 years ago.
Status
Active
Active since 28 years ago
Company No
02221553
Private limited company
Age
37 years
Incorporated 16 February 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 February 2025 (7 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
1 Balloon Street
Manchester
M4 4BE
United Kingdom
Address changed on 7 Jun 2024 (1 year 3 months ago)
Previous address was , PO Box 101 1 Balloon Street, Manchester, M60 4EP, United Kingdom
Telephone
01427816633
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1973
Director • British • Lives in England • Born in Jan 1973
Director • British • Lives in UK • Born in May 1979
The Co-Operative Bank Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mortgage Agency Services Number One Limited
Louise Britnell, Richard Michael Hiom, and 1 more are mutual people.
Active
Platform Funding Limited
Louise Britnell, Richard Michael Hiom, and 1 more are mutual people.
Active
Mortgage Agency Services Number Five Limited
Louise Britnell, Richard Michael Hiom, and 1 more are mutual people.
Active
Mortgage Agency Services Number Four Limited
Louise Britnell, Richard Michael Hiom, and 1 more are mutual people.
Active
Mortgage Agency Services Number Six Limited
Louise Britnell, Richard Michael Hiom, and 1 more are mutual people.
Active
Co-Operative Bank Financial Advisers Limited
Louise Britnell and Richard Michael Hiom are mutual people.
Active
Third Roodhill Leasing Limited
Louise Britnell and Richard Michael Hiom are mutual people.
Active
Second Roodhill Leasing Limited
Louise Britnell and Richard Michael Hiom are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£359K
Increased by £18K (+5%)
Total Liabilities
-£18K
Decreased by £582K (-97%)
Net Assets
£341K
Increased by £600K (-232%)
Debt Ratio (%)
5%
Decreased by 170.94% (-97%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 27 May 2025
Mr Lee John Raybould Appointed
5 Months Ago on 1 Apr 2025
Louise Britnell Resigned
5 Months Ago on 31 Mar 2025
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Mrs Catherine Elizabeth Green Details Changed
1 Year Ago on 22 Aug 2024
Louise Britnell Details Changed
1 Year Ago on 22 Aug 2024
Mr Richard Michael Hiom Details Changed
1 Year Ago on 22 Aug 2024
The Co-Operative Bank Plc (PSC) Details Changed
1 Year 3 Months Ago on 7 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Jun 2024
Full Accounts Submitted
1 Year 3 Months Ago on 28 May 2024
Get Credit Report
Discover Mortgage Agency Services Number Two Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 27 May 2025
Appointment of Mr Lee John Raybould as a director on 1 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Louise Britnell as a director on 31 March 2025
Submitted on 3 Apr 2025
Confirmation statement made on 6 February 2025 with updates
Submitted on 17 Feb 2025
Director's details changed for Louise Britnell on 22 August 2024
Submitted on 22 Aug 2024
Director's details changed for Mr Richard Michael Hiom on 22 August 2024
Submitted on 22 Aug 2024
Secretary's details changed for Mrs Catherine Elizabeth Green on 22 August 2024
Submitted on 22 Aug 2024
Change of details for The Co-Operative Bank Plc as a person with significant control on 7 June 2024
Submitted on 18 Jun 2024
Registered office address changed from , PO Box 101 1 Balloon Street, Manchester, M60 4EP, United Kingdom to 1 Balloon Street Manchester M4 4BE on 7 June 2024
Submitted on 7 Jun 2024
Full accounts made up to 31 December 2023
Submitted on 28 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year