ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mortgage 65 Limited

Mortgage 65 Limited is an active company incorporated on 24 October 2008 with the registered office located in Sunderland, Tyne and Wear. Mortgage 65 Limited was registered 17 years ago.
Status
Active
Active since 10 years ago
Company No
06732518
Private limited company
Age
17 years
Incorporated 24 October 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 October 2025 (19 days ago)
Next confirmation dated 24 October 2026
Due by 7 November 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan21 Aug 2024 (7 months)
Accounts type is Micro Entity
Next accounts for period 21 August 2025
Due by 21 May 2026 (6 months remaining)
Address
8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
United Kingdom
Address changed on 22 Aug 2024 (1 year 2 months ago)
Previous address was Red Rose Court Red Rose Court Clayton Le Moors Accrington BB5 5JR England
Telephone
08456560010
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Feb 1974
Director • British • Lives in UK • Born in Apr 1960
Director • British • Lives in UK • Born in Oct 1983
Director • British • Lives in England • Born in May 1963
Director • British • Lives in UK • Born in Dec 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mantle & Partners Limited
Simon Timothy Pile, Simon Levick Garth Wilson, and 1 more are mutual people.
Active
Jackson Law Financial Management Limited
Simon Timothy Pile, Simon Levick Garth Wilson, and 1 more are mutual people.
Active
Imagine FP Ltd
Simon Timothy Pile, Simon Levick Garth Wilson, and 1 more are mutual people.
Active
Forbes Lawson Wealth Management Limited
Simon Timothy Pile, Simon Levick Garth Wilson, and 1 more are mutual people.
Active
Next Home (Scotland) Ltd
Simon Timothy Pile, Simon Levick Garth Wilson, and 1 more are mutual people.
Active
Grayside Limited
Simon Timothy Pile and Simon Levick Garth Wilson are mutual people.
Active
Premier Portfolio Financial Services Limited
Simon Timothy Pile and Simon Levick Garth Wilson are mutual people.
Active
Executive Wealth Management Limited
Simon Timothy Pile and Simon Levick Garth Wilson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
21 Aug 2024
For period 21 Dec21 Aug 2024
Traded for 8 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£97.9K
Increased by £14.42K (+17%)
Total Liabilities
-£21.38K
Decreased by £7.18K (-25%)
Net Assets
£76.53K
Increased by £21.6K (+39%)
Debt Ratio (%)
22%
Decreased by 12.37% (-36%)
Latest Activity
Confirmation Submitted
1 Day Ago on 11 Nov 2025
Robert Geoffrey Wyke Resigned
29 Days Ago on 14 Oct 2025
Sean David Mcparland Resigned
29 Days Ago on 14 Oct 2025
Micro Accounts Submitted
5 Months Ago on 20 May 2025
Confirmation Submitted
1 Year Ago on 25 Oct 2024
Accounting Period Shortened
1 Year 1 Month Ago on 23 Sep 2024
Mr Simon Levick Garth Wilson Appointed
1 Year 2 Months Ago on 21 Aug 2024
Fairstone Holdings Limited (PSC) Appointed
1 Year 2 Months Ago on 21 Aug 2024
Sean David Mcparland (PSC) Resigned
1 Year 2 Months Ago on 21 Aug 2024
Mr Simon Levick Garth Wilson Appointed
1 Year 2 Months Ago on 21 Aug 2024
Get Credit Report
Discover Mortgage 65 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 October 2025 with no updates
Submitted on 11 Nov 2025
Termination of appointment of Robert Geoffrey Wyke as a director on 14 October 2025
Submitted on 14 Oct 2025
Termination of appointment of Sean David Mcparland as a director on 14 October 2025
Submitted on 14 Oct 2025
Micro company accounts made up to 21 August 2024
Submitted on 20 May 2025
Confirmation statement made on 24 October 2024 with updates
Submitted on 25 Oct 2024
Previous accounting period shortened from 31 December 2024 to 21 August 2024
Submitted on 23 Sep 2024
Appointment of Mr Simon Levick Garth Wilson as a secretary on 21 August 2024
Submitted on 23 Aug 2024
Notification of Fairstone Holdings Limited as a person with significant control on 21 August 2024
Submitted on 22 Aug 2024
Registered office address changed from Red Rose Court Red Rose Court Clayton Le Moors Accrington BB5 5JR England to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 22 August 2024
Submitted on 22 Aug 2024
Termination of appointment of Samantha Joanne Wyke as a secretary on 21 August 2024
Submitted on 22 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year