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 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.
Watch Company
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
(3 months ago)
Next confirmation dated
21 May 2026
Due by
4 June 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Mortgage Support Services Ltd
Contact
Address
Suites 7&9 Regency House
Miles Gray Road
Basildon
SS14 3FR
England
Address changed on
10 Jul 2024
(1 year 1 month ago)
Previous address was
3-4 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ
Companies in SS14 3FR
Telephone
03333132121
Email
Available in Endole App
Website
Sdlgroup.co.uk
See All Contacts
People
Officers
13
Shareholders
27
Controllers (PSC)
1
Heath Lee Walker
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in Jun 1968
Ian James Fergusson
Director • Non-Executive Director • British • Lives in Scotland • Born in Jul 1965
Julia ANN Hickling
Director • Non-Executive Director • British • Lives in England • Born in Mar 1962
Stuart Neil Warriner
Director • Chair Person • British • Lives in England • Born in Jul 1965
Robert Martin Clifford
Director • British • Lives in England • Born in Mar 1968
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
SDLS Holdings Limited
George Pattullo Brewster, Ian James Fergusson, and 3 more are mutual people.
Active
SDL Surveying Limited
George Pattullo Brewster, Ian James Fergusson, and 2 more are mutual people.
Active
Sesame Bankhall Valuation Services Limited
Ian James Fergusson, Simon Paul Jackson, and 1 more are mutual people.
Active
Connect Ifa Ltd
Robert Martin Clifford and Heath Lee Walker are mutual people.
Active
The X Bond Company Limited
Paul Robert Gratton and Elizabeth Anne 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
George Pattullo Brewster and Paul Robert Gratton are mutual people.
Active
Wise Living Developments (Holdco) Limited
George Pattullo Brewster and Paul Robert Gratton are mutual people.
Active
See All Mutual Companies
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 (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£11.2M
Increased by £490K (+5%)
Turnover
£99.78M
Decreased by £2.14M (-2%)
Employees
434
Increased by 31 (+8%)
Total Assets
£54.74M
Decreased by £3.22M (-6%)
Total Liabilities
-£79.3M
Increased by £2.31M (+3%)
Net Assets
-£24.57M
Decreased by £5.53M (+29%)
Debt Ratio (%)
145%
Increased by 12.03% (+9%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
2 Months Ago on 26 Jun 2025
Confirmation Submitted
3 Months Ago on 4 Jun 2025
Group Accounts Submitted
9 Months Ago on 22 Nov 2024
Shares Cancelled
9 Months Ago on 18 Nov 2024
Own Shares Purchased
9 Months Ago on 18 Nov 2024
Sarah Kate Tuck Resigned
11 Months Ago on 17 Sep 2024
Mr Heath Lee Walker Appointed
11 Months Ago on 17 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 10 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 23 May 2024
Mr Robert Martin Clifford Details Changed
1 Year 4 Months Ago on 3 May 2024
Get Alerts
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
See All Credit Score & Limits
Documents
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
Resolutions
Submitted on 10 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs