ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mortgage Choice (Heywood) Ltd

Mortgage Choice (Heywood) Ltd is an active company incorporated on 30 May 2007 with the registered office located in Lytham St. Annes, Lancashire. Mortgage Choice (Heywood) Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06262760
Private limited company
Age
18 years
Incorporated 30 May 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 May 2025 (6 months ago)
Next confirmation dated 8 May 2026
Due by 22 May 2026 (6 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
12 Westby Street
Lytham St. Annes
FY8 5JG
England
Address changed on 13 May 2025 (6 months ago)
Previous address was 5 Malcolms Place Wrea Green Preston PR4 2FG England
Telephone
01706362163
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1961
Mr Gary William Guile
PSC • British • Lives in England • Born in Jul 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Guile Consultants Ltd
Gary William Guile is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£5.34K
Decreased by £5.01K (-48%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£11.34K
Decreased by £33.55K (-75%)
Total Liabilities
-£11.19K
Decreased by £5.5K (-33%)
Net Assets
£150
Decreased by £28.05K (-99%)
Debt Ratio (%)
99%
Increased by 61.51% (+165%)
Latest Activity
Confirmation Submitted
6 Months Ago on 13 May 2025
Mr Gary William Guile (PSC) Details Changed
6 Months Ago on 13 May 2025
Registered Address Changed
6 Months Ago on 13 May 2025
Registered Address Changed
6 Months Ago on 13 May 2025
Mr Gary William Guile Details Changed
6 Months Ago on 12 May 2025
Full Accounts Submitted
9 Months Ago on 20 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 14 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 17 Jan 2024
Confirmation Submitted
2 Years 6 Months Ago on 15 May 2023
Registered Address Changed
2 Years 6 Months Ago on 15 May 2023
Get Credit Report
Discover Mortgage Choice (Heywood) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Gary William Guile on 12 May 2025
Submitted on 13 May 2025
Registered office address changed from 5 Malcolms Place Wrea Green Preston PR4 2FG England to 12 Westby Street Lytham St. Annes FY8 5JG on 13 May 2025
Submitted on 13 May 2025
Registered office address changed from 12 Westby Street Lytham St. Annes FY8 5JG England to 12 Westby Street Lytham St. Annes FY8 5JG on 13 May 2025
Submitted on 13 May 2025
Confirmation statement made on 8 May 2025 with no updates
Submitted on 13 May 2025
Change of details for Mr Gary William Guile as a person with significant control on 13 May 2025
Submitted on 13 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 20 Jan 2025
Confirmation statement made on 8 May 2024 with no updates
Submitted on 14 May 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 17 Jan 2024
Secretary's details changed for Mr Joshua Guile on 9 May 2023
Submitted on 15 May 2023
Registered office address changed from PO Box PR4 2FG 5 5 Malcolms Place Wrea Green Preston PR4 2FG England to 5 Malcolms Place Wrea Green Preston PR4 2FG on 15 May 2023
Submitted on 15 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year