Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mortgage Support Network Limited
Mortgage Support Network Limited is an active company incorporated on 25 February 2002 with the registered office located in Leicester, Leicestershire. Mortgage Support Network Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04380777
Private limited company
Age
23 years
Incorporated
25 February 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 February 2025
(6 months ago)
Next confirmation dated
25 February 2026
Due by
11 March 2026
(6 months remaining)
Last change occurred
5 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Mortgage Support Network Limited
Contact
Address
6 Merus Court
Meridian Business Park
Leicester
LE19 1RJ
England
Address changed on
14 Sep 2022
(2 years 11 months ago)
Previous address was
2nd Floor, Unit 1 Southern Gate Office Village Southern Gate Chichester West Sussex PO19 8GR England
Companies in LE19 1RJ
Telephone
08450740572
Email
Unreported
Website
Mortgagesupport.net
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Shaun David Almond
Director • Managing Director • British • Lives in England • Born in Dec 1964
Peter Richard Cobley
Director • Finance Director • British • Lives in England • Born in Jun 1967
Christopher Mark Tanner
Director • British • Lives in England • Born in Dec 1969
Neil David Hoare
Director • Commercial Director • British • Lives in England • Born in May 1967
Mr Robert Jonathan Haselip
Director • Operations Director • British • Lives in UK • Born in Mar 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
HL Partnership Limited
Christopher Mark Tanner, Mr Robert Jonathan Haselip, and 1 more are mutual people.
Active
Josewin Training And Development Ltd
Christopher Mark Tanner, Mr Robert Jonathan Haselip, and 1 more are mutual people.
Active
Josewin Limited
Christopher Mark Tanner and Peter Richard Cobley are mutual people.
Active
Custom Mortgage Solutions Limited
Peter Richard Cobley is a mutual person.
Active
Haysto Ltd
Christopher Mark Tanner is a mutual person.
Active
Strawbridge Limited
Mr Robert Jonathan Haselip is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£388.16K
Increased by £42.74K (+12%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£465.1K
Decreased by £798 (-0%)
Total Liabilities
-£134.92K
Decreased by £77.37K (-36%)
Net Assets
£330.18K
Increased by £76.58K (+30%)
Debt Ratio (%)
29%
Decreased by 16.56% (-36%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 25 Feb 2025
Small Accounts Submitted
11 Months Ago on 23 Sep 2024
Shaun David Almond Resigned
1 Year Ago on 12 Aug 2024
Mr Christopher Mark Tanner Details Changed
1 Year Ago on 12 Aug 2024
Neil David Hoare Resigned
1 Year 1 Month Ago on 30 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 11 Mar 2024
Small Accounts Submitted
1 Year 11 Months Ago on 19 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 10 Mar 2023
Registered Address Changed
2 Years 11 Months Ago on 14 Sep 2022
Small Accounts Submitted
2 Years 11 Months Ago on 13 Sep 2022
Get Alerts
Get Credit Report
Discover Mortgage Support Network Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 25 February 2025 with no updates
Submitted on 25 Feb 2025
Accounts for a small company made up to 31 December 2023
Submitted on 23 Sep 2024
Resolutions
Submitted on 17 Sep 2024
Memorandum and Articles of Association
Submitted on 17 Sep 2024
Termination of appointment of Shaun David Almond as a director on 12 August 2024
Submitted on 12 Aug 2024
Termination of appointment of Neil David Hoare as a director on 30 July 2024
Submitted on 12 Aug 2024
Director's details changed for Mr Christopher Mark Tanner on 12 August 2024
Submitted on 12 Aug 2024
Confirmation statement made on 25 February 2024 with no updates
Submitted on 11 Mar 2024
Accounts for a small company made up to 31 December 2022
Submitted on 19 Sep 2023
Confirmation statement made on 25 February 2023 with no updates
Submitted on 10 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs