ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mortimer Re Ltd

Mortimer Re Ltd is an active company incorporated on 7 May 2013 with the registered office located in London, Greater London. Mortimer Re Ltd was registered 12 years ago.
Status
Active
Active since 7 years ago
Company No
08518636
Private limited company
Age
12 years
Incorporated 7 May 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 January 2025 (9 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
167-169 Great Portland Street 5th Floor
Great Portland Street
London
W1W 5PF
England
Address changed on 24 Sep 2025 (29 days ago)
Previous address was First Floor, 85 Portland Street Great Portland Street London W1W 7LT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Property Developer • British • Lives in England • Born in Apr 1959
Director • Chartered Surveyor • British • Lives in England • Born in Oct 1973
Director • Property Developer • British • Lives in UK • Born in May 1994
Director • Nurse • British • Lives in England • Born in Apr 1964
Mortimer Re Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Helvellyn Properties Limited
Jeremy David Aitchison, , and 1 more are mutual people.
Active
Helvellyn Holdings Limited
Jeremy David Aitchison, Ruth Aitchison, and 1 more are mutual people.
Active
Mortimer Re Holdings Limited
Jeremy David Aitchison, Harry Walter Jeremy Aitchison, and 1 more are mutual people.
Active
Aitchison Developments (Totton) Limited
Jeremy David Aitchison and Ruth Aitchison are mutual people.
Active
Lumawin Ltd
Lucy Emma Winterburn is a mutual person.
Active
Swirral Edge Limited
Jeremy David Aitchison is a mutual person.
Active
Striding Aitch Limited
Harry Walter Jeremy Aitchison is a mutual person.
Active
1268 Harborough Road Limited
Harry Walter Jeremy Aitchison is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£542.11K
Decreased by £2.21M (-80%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.28M
Decreased by £1.62M (-56%)
Total Liabilities
-£81.87K
Decreased by £1.14M (-93%)
Net Assets
£1.2M
Decreased by £479.6K (-29%)
Debt Ratio (%)
6%
Decreased by 35.71% (-85%)
Latest Activity
Full Accounts Submitted
24 Days Ago on 29 Sep 2025
Registered Address Changed
29 Days Ago on 24 Sep 2025
Registered Address Changed
1 Month Ago on 2 Sep 2025
Mr Harry Walter Jeremy Aitchison Details Changed
6 Months Ago on 28 Mar 2025
Confirmation Submitted
9 Months Ago on 10 Jan 2025
Mortimer Re Holdings Limited (PSC) Appointed
11 Months Ago on 29 Oct 2024
Jeremy David Aitchison (PSC) Resigned
11 Months Ago on 29 Oct 2024
Mrs Lucy Emma Winterburn Appointed
11 Months Ago on 29 Oct 2024
Ruth Aitchison Resigned
11 Months Ago on 29 Oct 2024
Full Accounts Submitted
1 Year Ago on 17 Oct 2024
Get Credit Report
Discover Mortimer Re Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Registered office address changed from First Floor, 85 Portland Street Great Portland Street London W1W 7LT England to 167-169 Great Portland Street 5th Floor Great Portland Street London W1W 5PF on 24 September 2025
Submitted on 24 Sep 2025
Registered office address changed from The Old Rectory Duncton Petworth West Sussex GU28 0JZ to First Floor, 85 Portland Street Great Portland Street London W1W 7LT on 2 September 2025
Submitted on 2 Sep 2025
Director's details changed for Mr Harry Walter Jeremy Aitchison on 28 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 10 January 2025 with updates
Submitted on 10 Jan 2025
Certificate of change of name
Submitted on 7 Jan 2025
Statement of capital on 27 October 2024
Submitted on 1 Nov 2024
Appointment of Mrs Lucy Emma Winterburn as a director on 29 October 2024
Submitted on 31 Oct 2024
Cessation of Jeremy David Aitchison as a person with significant control on 29 October 2024
Submitted on 31 Oct 2024
Notification of Mortimer Re Holdings Limited as a person with significant control on 29 October 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year