ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mortgage Support Services Ltd

Mortgage Support Services Ltd is an active company incorporated on 17 January 2007 with the registered office located in Basildon, Essex. Mortgage Support Services Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06055271
Private limited company
Age
18 years
Incorporated 17 January 2007
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 21 May 2025 (5 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Suites 7&9 Regency House
Miles Gray Road
Basildon
SS14 3FR
England
Address changed on 10 Jul 2024 (1 year 3 months ago)
Previous address was 3-4 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ
Telephone
03333132121
Email
Available in Endole App
People
Officers
13
Shareholders
27
Controllers (PSC)
1
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in Jun 1968
Director • Chair Person • British • Lives in England • Born in Jul 1965
Director • British • Lives in England • Born in Mar 1968
Director • Non-Executive Director • British • Lives in England • Born in Nov 1961
Director • British • Lives in England • Born in Mar 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SDLS Holdings Limited
Paul Robert Gratton, Julia ANN Hickling, and 3 more are mutual people.
Active
SDL Surveying Limited
Simon Paul Jackson, Heath Lee Walker, and 2 more are mutual people.
Active
Sesame Bankhall Valuation Services Limited
Simon Paul Jackson, Heath Lee Walker, and 1 more are mutual people.
Active
Connect Ifa Ltd
Heath Lee Walker and Robert Martin Clifford are mutual people.
Active
The X Bond Company Limited
Elizabeth Anne Gratton and Paul Robert Gratton are mutual people.
Active
Wise Lettings And Management Limited
George Pattullo Brewster and Paul Robert Gratton are mutual people.
Active
Wise Living Developments Limited
Paul Robert Gratton and George Pattullo Brewster are mutual people.
Active
Wise Living Developments (Holdco) Limited
Paul Robert Gratton and George Pattullo Brewster are mutual people.
Active
Brands
MSS
MSS provides technology-led financial services for the UK property market, connecting consumers, lenders, and intermediaries.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£16.28M
Increased by £5.08M (+45%)
Turnover
£91.09M
Decreased by £8.7M (-9%)
Employees
447
Increased by 13 (+3%)
Total Assets
£59.79M
Increased by £5.06M (+9%)
Total Liabilities
-£88.14M
Increased by £8.83M (+11%)
Net Assets
-£28.34M
Decreased by £3.78M (+15%)
Debt Ratio (%)
147%
Increased by 2.52% (+2%)
Latest Activity
Group Accounts Submitted
24 Days Ago on 4 Oct 2025
New Charge Registered
4 Months Ago on 26 Jun 2025
Confirmation Submitted
4 Months Ago on 4 Jun 2025
Group Accounts Submitted
11 Months Ago on 22 Nov 2024
Shares Cancelled
11 Months Ago on 18 Nov 2024
Own Shares Purchased
11 Months Ago on 18 Nov 2024
Sarah Kate Tuck Resigned
1 Year 1 Month Ago on 17 Sep 2024
Mr Heath Lee Walker Appointed
1 Year 1 Month Ago on 17 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 10 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 23 May 2024
Get Credit Report
Discover Mortgage Support Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 4 Oct 2025
Memorandum and Articles of Association
Submitted on 30 Jul 2025
Resolutions
Submitted on 30 Jul 2025
Statement of capital following an allotment of shares on 16 July 2025
Submitted on 29 Jul 2025
Registration of charge 060552710007, created on 26 June 2025
Submitted on 4 Jul 2025
Certificate of change of name
Submitted on 27 Jun 2025
Confirmation statement made on 21 May 2025 with updates
Submitted on 4 Jun 2025
Statement of capital following an allotment of shares on 30 April 2025
Submitted on 3 Jun 2025
Memorandum and Articles of Association
Submitted on 24 Apr 2025
Resolutions
Submitted on 24 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year