ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Charter Mortgages Limited

Charter Mortgages Limited is an active company incorporated on 14 November 2008 with the registered office located in Wolverhampton, West Midlands. Charter Mortgages Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06749495
Private limited company
Age
17 years
Incorporated 14 November 2008
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 14 November 2025 (22 days ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (11 months remaining)
Last change occurred 22 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
2 Charter Court
Broadlands
Wolverhampton
West Midlands
WV10 6TD
Address changed on 31 Dec 2024 (11 months ago)
Previous address was
Telephone
08002984889
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in Jan 1969
Director • Group Commercial Director • Danish • Lives in UK • Born in Dec 1972
Director • British • Lives in UK • Born in Jun 1976
Onesavings Bank Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Broadlands Finance Limited
Jens Linnemann Bech, Andrew John Golding, and 1 more are mutual people.
Active
Prestige Finance Limited
Andrew John Golding and Victoria Jane Sullivan-Hyde are mutual people.
Active
CCFSG Holdings Limited
Andrew John Golding and Victoria Jane Sullivan-Hyde are mutual people.
Active
Charter Court Financial Services Limited
Andrew John Golding and Victoria Jane Sullivan-Hyde are mutual people.
Active
Onesavings Bank Plc
Andrew John Golding and Victoria Jane Sullivan-Hyde are mutual people.
Active
Heritable Development Finance Limited
Jens Linnemann Bech and Victoria Jane Sullivan-Hyde are mutual people.
Active
Rochester Mortgages Limited
Jens Linnemann Bech and Andrew John Golding are mutual people.
Active
OSB Group Plc
Andrew John Golding and Victoria Jane Sullivan-Hyde are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.42M
Decreased by £1.11M (-44%)
Employees
Unreported
Same as previous period
Total Assets
£8.15M
Decreased by £1.16M (-12%)
Total Liabilities
-£4.24M
Increased by £1.92M (+82%)
Net Assets
£3.91M
Decreased by £3.07M (-44%)
Debt Ratio (%)
52%
Increased by 27.06% (+108%)
Latest Activity
Confirmation Submitted
22 Days Ago on 14 Nov 2025
Ccfsg Holdings Limited (PSC) Resigned
2 Months Ago on 22 Sep 2025
Onesavings Bank Plc (PSC) Appointed
2 Months Ago on 22 Sep 2025
Victoria Jane Sullivan-Hyde Appointed
5 Months Ago on 3 Jul 2025
Ccfsg Holdings Limited (PSC) Details Changed
5 Months Ago on 27 Jun 2025
Full Accounts Submitted
7 Months Ago on 30 Apr 2025
Registers Moved To Inspection Address
11 Months Ago on 31 Dec 2024
Inspection Address Changed
11 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year Ago on 14 Nov 2024
Charter Court Financial Services Group Plc (PSC) Details Changed
1 Year 8 Months Ago on 18 Mar 2024
Get Credit Report
Discover Charter Mortgages Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 November 2025 with updates
Submitted on 14 Nov 2025
Notification of Onesavings Bank Plc as a person with significant control on 22 September 2025
Submitted on 9 Oct 2025
Cessation of Ccfsg Holdings Limited as a person with significant control on 22 September 2025
Submitted on 9 Oct 2025
Second filing for the appointment of Victoria Jane Sullivan-Hyde as a director
Submitted on 15 Aug 2025
Appointment of Victoria Jane Sullivan-Hyde as a director on 3 July 2025
Submitted on 4 Jul 2025
Change of details for Ccfsg Holdings Limited as a person with significant control on 27 June 2025
Submitted on 30 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 30 Apr 2025
Register(s) moved to registered inspection location Osb House Quayside Chatham Maritime Chatham ME4 4QZ
Submitted on 31 Dec 2024
Register inspection address has been changed to Osb House Quayside Chatham Maritime Chatham ME4 4QZ
Submitted on 20 Dec 2024
Confirmation statement made on 14 November 2024 with updates
Submitted on 14 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year