ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

John Charcol Mortgages Limited

John Charcol Mortgages Limited is an active company incorporated on 28 June 2006 with the registered office located in London, City of London. John Charcol Mortgages Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05860900
Private limited company
Age
19 years
Incorporated 28 June 2006
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 28 June 2025 (5 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
4th Floor 11 Leadenhall Street
London
EC3V 1LP
England
Address changed on 15 May 2024 (1 year 6 months ago)
Previous address was Unit a Drivers Wharf Northam Road Southampton Hampshire SO14 0PF United Kingdom
Telephone
03333634883
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Apr 1967
Director • British • Lives in England • Born in Jul 1979
Director • British • Lives in England • Born in Jan 1973
SFG Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
John Charcol Group Limited
Jeremy Paul Gibson, Mayank Prakash, and 2 more are mutual people.
Active
John Charcol Limited
Jeremy Paul Gibson, Mayank Prakash, and 2 more are mutual people.
Active
SFG Group Limited
Jeremy Paul Gibson, Mayank Prakash, and 2 more are mutual people.
Active
Insurance First Brokers Ltd
Jeremy Paul Gibson and Mayank Prakash are mutual people.
Active
Xact Mortgages Ltd
Jeremy Paul Gibson and Mayank Prakash are mutual people.
Active
Watts Commercial Finance Limited
Jeremy Paul Gibson and Mayank Prakash are mutual people.
Active
Grange Mortgage And Protection Services Limited
Jeremy Paul Gibson and Mayank Prakash are mutual people.
Active
Morrison Ward Associates Limited
Jeremy Paul Gibson and Mayank Prakash are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
£47K
Increased by £47K (%)
Turnover
£1.4M
Decreased by £104K (-7%)
Employees
46
Increased by 2 (+5%)
Total Assets
£342K
Increased by £26K (+8%)
Total Liabilities
-£4.85M
Increased by £20K (0%)
Net Assets
-£4.51M
Increased by £6K (-0%)
Debt Ratio (%)
1418%
Decreased by 110.38% (-7%)
Latest Activity
Mr Mayank Prakash Appointed
1 Month Ago on 21 Oct 2025
Simon David Embley Resigned
1 Month Ago on 21 Oct 2025
Full Accounts Submitted
2 Months Ago on 6 Oct 2025
Confirmation Submitted
5 Months Ago on 2 Jul 2025
Accounting Period Shortened
1 Year 2 Months Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 15 May 2024
Lisa Zina Walklin-Knight Appointed
1 Year 8 Months Ago on 4 Apr 2024
Mr Christopher Wallis Appointed
1 Year 8 Months Ago on 4 Apr 2024
Get Credit Report
Discover John Charcol Mortgages Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Simon David Embley as a director on 21 October 2025
Submitted on 21 Oct 2025
Appointment of Mr Mayank Prakash as a director on 21 October 2025
Submitted on 21 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Confirmation statement made on 28 June 2025 with no updates
Submitted on 2 Jul 2025
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 30 Sep 2024
Full accounts made up to 31 March 2024
Submitted on 27 Sep 2024
Confirmation statement made on 28 June 2024 with no updates
Submitted on 2 Jul 2024
Registered office address changed from Unit a Drivers Wharf Northam Road Southampton Hampshire SO14 0PF United Kingdom to 4th Floor 11 Leadenhall Street London EC3V 1LP on 15 May 2024
Submitted on 15 May 2024
Appointment of Mr Christopher Wallis as a director on 4 April 2024
Submitted on 22 Apr 2024
Appointment of Lisa Zina Walklin-Knight as a director on 4 April 2024
Submitted on 22 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year