ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RMS Mortgage Services Limited

RMS Mortgage Services Limited is an active company incorporated on 27 October 2005 with the registered office located in Leighton Buzzard, Bedfordshire. RMS Mortgage Services Limited was registered 20 years ago.
Status
Active
Active since 17 years ago
Company No
05605493
Private limited company
Age
20 years
Incorporated 27 October 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 August 2025 (2 months ago)
Next confirmation dated 14 August 2026
Due by 28 August 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Cumbria House
16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
England
Address changed on 14 Aug 2025 (2 months ago)
Previous address was
Telephone
01912869231
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Feb 1965
Director • British • Lives in UK • Born in Feb 1969
Director • Estate Agency • British • Lives in UK • Born in Dec 1973
Director • British • Lives in UK • Born in Mar 1967
RMS Estate Agents Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RMS Estate Agents Limited
Richard John Twigg, Janet Walker, and 2 more are mutual people.
Active
Connells Residential
Ian Richard Nicholson Fry, David Kerry Plumtree, and 1 more are mutual people.
Active
Peter Alan Limited
Ian Richard Nicholson Fry, David Kerry Plumtree, and 1 more are mutual people.
Active
Gascoigne Halman Limited
Ian Richard Nicholson Fry, David Kerry Plumtree, and 1 more are mutual people.
Active
Sharman Quinney Holdings Limited
Ian Richard Nicholson Fry, David Kerry Plumtree, and 1 more are mutual people.
Active
Sequence (UK) Limited
Ian Richard Nicholson Fry, David Kerry Plumtree, and 1 more are mutual people.
Active
Porter Glenny New Homes Limited
Richard John Twigg and David Kerry Plumtree are mutual people.
Active
Gascoigne Halman Group Limited
Richard John Twigg, Ian Richard Nicholson Fry, and 1 more 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
£75K
Same as previous period
Turnover
£11K
Decreased by £2K (-15%)
Employees
3
Increased by 3 (%)
Total Assets
£77K
Same as previous period
Total Liabilities
-£1K
Same as previous period
Net Assets
£76K
Same as previous period
Debt Ratio (%)
1%
Same as previous period
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 3 Sep 2025
Confirmation Submitted
2 Months Ago on 15 Aug 2025
Registers Moved To Inspection Address
2 Months Ago on 14 Aug 2025
Ian Richard Nicholson Fry Resigned
9 Months Ago on 20 Jan 2025
Mr Richard John Twigg Details Changed
10 Months Ago on 6 Jan 2025
Registers Moved To Inspection Address
1 Year Ago on 10 Oct 2024
Inspection Address Changed
1 Year 1 Month Ago on 7 Oct 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 14 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Aug 2024
Ian Richard Nicholson Fry Appointed
1 Year 3 Months Ago on 11 Jul 2024
Get Credit Report
Discover RMS Mortgage Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 3 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 3 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 3 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 3 Sep 2025
Confirmation statement made on 14 August 2025 with no updates
Submitted on 15 Aug 2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 14 Aug 2025
Termination of appointment of Ian Richard Nicholson Fry as a director on 20 January 2025
Submitted on 20 Feb 2025
Director's details changed for Mr Richard John Twigg on 6 January 2025
Submitted on 9 Jan 2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 10 Oct 2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 7 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year