ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fleet Mortgages Limited

Fleet Mortgages Limited is an active company incorporated on 27 August 2013 with the registered office located in Fleet, Hampshire. Fleet Mortgages Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08663979
Private limited company
Age
12 years
Incorporated 27 August 2013
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 27 August 2025 (1 month ago)
Next confirmation dated 27 August 2026
Due by 10 September 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
2nd Floor Flagship House
Reading Road North
Fleet
Hampshire
GU51 4WP
Address changed on 10 Sep 2025 (1 month ago)
Previous address was
Telephone
01252916800
Email
Available in Endole App
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jan 1989
Director • British • Lives in England • Born in May 1968
Director • Banker • British • Lives in England • Born in Sep 1988
Director • Manager • British • Lives in England • Born in Mar 1973
Director • Chief Commercial Officer • British • Lives in England • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kirkdale Investments Limited
Matthew Francis Newman is a mutual person.
Active
Synertunity Capital Ltd
Johannes Urbanus Vermeulen is a mutual person.
Active
Starling FS Services Limited
Matthew Francis Newman and Declan Ferguson are mutual people.
Active
Ember By Starling Limited
Harriet Lorna Rees and Declan Ferguson are mutual people.
Active
Engine By Starling Limited
Harriet Lorna Rees and Declan Ferguson are mutual people.
Active
Edenhurst (Oak Hill Road Sevenoaks) Management Company Limited
Matthew Francis Newman is a mutual person.
Active
Newman Estate Contractors Limited
Matthew Francis Newman is a mutual person.
Active
Woodend Residents Management Company Limited
Matthew Francis Newman is a mutual person.
Active
Brands
Fleet Mortgages
Fleet Mortgages is a business specializing in buy-to-let lending.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£3.48M
Increased by £2.05M (+144%)
Turnover
£38.11M
Increased by £2.03M (+6%)
Employees
201
Increased by 16 (+9%)
Total Assets
£8.05M
Increased by £2.68M (+50%)
Total Liabilities
-£5.85M
Increased by £1.87M (+47%)
Net Assets
£2.2M
Increased by £807K (+58%)
Debt Ratio (%)
73%
Decreased by 1.36% (-2%)
Latest Activity
Registers Moved To Inspection Address
1 Month Ago on 10 Sep 2025
Inspection Address Changed
1 Month Ago on 10 Sep 2025
Confirmation Submitted
1 Month Ago on 10 Sep 2025
Full Accounts Submitted
3 Months Ago on 14 Jul 2025
Ms Veronica Ridley Appointed
10 Months Ago on 20 Dec 2024
Philip James Tebbatt Resigned
12 Months Ago on 27 Oct 2024
Charge Satisfied
1 Year Ago on 4 Oct 2024
Ms Toni Louise Coulson Details Changed
1 Year 3 Months Ago on 28 Jun 2024
Declan Ferguson Details Changed
4 Years Ago on 27 Sep 2021
Mr Johannes Urbanus Vermeulen Details Changed
7 Years Ago on 9 Mar 2018
Get Credit Report
Discover Fleet 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 27 August 2025 with no updates
Submitted on 10 Sep 2025
Register inspection address has been changed to 5th Floor London Fruit and Wool Exchange 1 Duval Square London E1 6PW
Submitted on 10 Sep 2025
Register(s) moved to registered inspection location 5th Floor London Fruit and Wool Exchange 1 Duval Square London E1 6PW
Submitted on 10 Sep 2025
Director's details changed for Mr Johannes Urbanus Vermeulen on 9 March 2018
Submitted on 9 Sep 2025
Director's details changed for Declan Ferguson on 27 September 2021
Submitted on 9 Sep 2025
Director's details changed for Ms Toni Louise Coulson on 28 June 2024
Submitted on 9 Sep 2025
Full accounts made up to 31 March 2025
Submitted on 14 Jul 2025
Appointment of Ms Veronica Ridley as a secretary on 20 December 2024
Submitted on 2 Jan 2025
Termination of appointment of Philip James Tebbatt as a secretary on 27 October 2024
Submitted on 14 Nov 2024
Satisfaction of charge 086639790002 in full
Submitted on 4 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year