ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rochester Mortgages Limited

Rochester Mortgages Limited is an active company incorporated on 23 December 2015 with the registered office located in Chatham, Kent. Rochester Mortgages Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09928431
Private limited company
Age
9 years
Incorporated 23 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 December 2024 (10 months ago)
Next confirmation dated 22 December 2025
Due by 5 January 2026 (2 months remaining)
Last change occurred 7 years 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 (11 months remaining)
Address
The Observatory Brunel Way
Dock Road
Chatham
Kent
ME4 4AF
United Kingdom
Address changed on 30 Sep 2025 (22 days ago)
Previous address was Reliance House Sun Pier Chatham Kent ME4 4ET United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jun 1976
Director • Group Commercial Director • Danish • Lives in UK • Born in Dec 1972
Director • British • Lives in UK • Born in Apr 1982
Director • British • Lives in UK • Born in Jan 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Easioption Limited
Victoria Jane Sullivan-Hyde, Victoria Jane Sullivan-Hyde, and 2 more are mutual people.
Active
Reliance Property Loans Limited
Victoria Jane Sullivan-Hyde, Victoria Jane Sullivan-Hyde, and 2 more are mutual people.
Active
Charter Mortgages Limited
Victoria Jane Sullivan-Hyde, Victoria Jane Sullivan-Hyde, and 2 more are mutual people.
Active
Exact Mortgage Experts Limited
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 2 more are mutual people.
Active
Broadlands Finance Limited
Andrew John Golding, Victoria Jane Sullivan-Hyde, and 2 more are mutual people.
Active
Prestige Finance Limited
Victoria Jane Sullivan-Hyde, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Jersey Home Loans Limited
Victoria Jane Sullivan-Hyde, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
CCFSG Holdings Limited
Victoria Jane Sullivan-Hyde, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£51
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£51
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Victoria Jane Sullivan-Hyde Resigned
22 Days Ago on 30 Sep 2025
Registered Address Changed
22 Days Ago on 30 Sep 2025
Benjamin Allen Appointed
28 Days Ago on 24 Sep 2025
Full Accounts Submitted
5 Months Ago on 30 Apr 2025
Registers Moved To Inspection Address
9 Months Ago on 31 Dec 2024
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Inspection Address Changed
10 Months Ago on 20 Dec 2024
April Carolyn Talintyre Resigned
1 Year 5 Months Ago on 9 May 2024
Victoria Sullivan-Hyde Appointed
1 Year 5 Months Ago on 9 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 24 Apr 2024
Get Credit Report
Discover Rochester Mortgages Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Victoria Jane Sullivan-Hyde as a director on 30 September 2025
Submitted on 3 Oct 2025
Registered office address changed from Reliance House Sun Pier Chatham Kent ME4 4ET United Kingdom to The Observatory Brunel Way Dock Road Chatham Kent ME4 4AF on 30 September 2025
Submitted on 30 Sep 2025
Appointment of Benjamin Allen as a director on 24 September 2025
Submitted on 24 Sep 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
Confirmation statement made on 22 December 2024 with no updates
Submitted on 23 Dec 2024
Register inspection address has been changed to Osb House Quayside Chatham Maritime Chatham ME4 4QZ
Submitted on 20 Dec 2024
Appointment of Victoria Sullivan-Hyde as a director on 9 May 2024
Submitted on 16 May 2024
Termination of appointment of April Carolyn Talintyre as a director on 9 May 2024
Submitted on 16 May 2024
Full accounts made up to 31 December 2023
Submitted on 24 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year