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 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.
Watch Company
Status
Active
Active since
10 years ago
Voluntary strike-off
pending since 10 days 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
(2 months ago)
Next confirmation dated
24 October 2026
Due by
7 November 2026
(10 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Jan
⟶
21 Aug 2024
(7 months)
Accounts type is
Micro Entity
Next accounts for period
21 August 2025
Due by
21 May 2026
(4 months remaining)
Learn more about Mortgage 65 Limited
Contact
Update Details
Address
8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
United Kingdom
Address changed on
22 Aug 2024
(1 year 4 months ago)
Previous address was
Red Rose Court Red Rose Court Clayton Le Moors Accrington BB5 5JR England
Companies in SR3 3XN
Telephone
08456560010
Email
Available in Endole App
Website
Mortgage65.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Simon Levick Garth Wilson
Director • Secretary • British • Lives in England • Born in Feb 1974
Tom Taylor
Director • British • Lives in UK • Born in Dec 1968
Simon Timothy Pile
Director • British • Lives in England • Born in Oct 1983
Fairstone Holdings Limited
PSC
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
Mantle & Partners Limited
Simon Levick Garth Wilson, Simon Timothy Pile, and 1 more are mutual people.
Active
Jackson Law Financial Management Limited
Tom Taylor, Simon Levick Garth Wilson, and 1 more are mutual people.
Active
Imagine FP Ltd
Tom Taylor, Simon Levick Garth Wilson, and 1 more are mutual people.
Active
Forbes Lawson Wealth Management Limited
Tom Taylor, Simon Levick Garth Wilson, and 1 more are mutual people.
Active
Next Home (Scotland) Ltd
Tom Taylor, Simon Levick Garth Wilson, and 1 more are mutual people.
Active
Grayside Limited
Simon Levick Garth Wilson and Simon Timothy Pile are mutual people.
Active
Premier Portfolio Financial Services Limited
Simon Levick Garth Wilson and Simon Timothy Pile are mutual people.
Active
If Financial Limited
Simon Levick Garth Wilson and Simon Timothy Pile are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
21 Aug 2024
For period
21 Dec
⟶
21 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%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
10 Days Ago on 30 Dec 2025
Application To Strike Off
23 Days Ago on 17 Dec 2025
Confirmation Submitted
1 Month Ago on 11 Nov 2025
Robert Geoffrey Wyke Resigned
2 Months Ago on 14 Oct 2025
Sean David Mcparland Resigned
2 Months Ago on 14 Oct 2025
Micro Accounts Submitted
7 Months Ago on 20 May 2025
Confirmation Submitted
1 Year 2 Months Ago on 25 Oct 2024
Accounting Period Shortened
1 Year 3 Months Ago on 23 Sep 2024
Mr Simon Levick Garth Wilson Appointed
1 Year 4 Months Ago on 21 Aug 2024
Fairstone Holdings Limited (PSC) Appointed
1 Year 4 Months Ago on 21 Aug 2024
Get Alerts
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
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 30 Dec 2025
Application to strike the company off the register
Submitted on 17 Dec 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs