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
Partridge Mortgage Services Limited
Partridge Mortgage Services Limited is an active company incorporated on 12 March 2016 with the registered office located in Leighton Buzzard, Bedfordshire. Partridge Mortgage Services Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
1 year 11 months ago
Company No
10059239
Private limited company
Age
9 years
Incorporated
12 March 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
26 February 2025
(6 months ago)
Next confirmation dated
26 February 2026
Due by
12 March 2026
(6 months remaining)
Last change occurred
2 years 6 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Partridge Mortgage Services Limited
Contact
Address
Cumbria House
16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
United Kingdom
Address changed on
14 Oct 2024
(10 months ago)
Previous address was
Companies in LU7 1GN
Telephone
01206 715415
Email
Unreported
Website
Thenewhomesgroup.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr Nicolas James Spaull
Director • British • Lives in UK • Born in Jan 1962
Mr Stephen James Partridge
Director • British • Lives in England • Born in Jan 1977
Richard John Twigg
Director • Group Chief Finance And Commercial Officer • British • Lives in UK • Born in Feb 1965
Spaull 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
The New Homes Group Limited
Mr Nicolas James Spaull and Richard John Twigg are mutual people.
Active
Jam Advisors Limited
Mr Nicolas James Spaull and Richard John Twigg are mutual people.
Active
Protection Helpline Limited
Mr Nicolas James Spaull and Richard John Twigg are mutual people.
Active
RPT Management Services Limited
Richard John Twigg is a mutual person.
Active
Countrywide Estate Agents Limited
Richard John Twigg is a mutual person.
Active
R.A. Bennett & Partners Ltd
Richard John Twigg is a mutual person.
Active
Mann & Co. Limited
Richard John Twigg is a mutual person.
Active
Lambert Smith Hampton (City) Limited
Richard John Twigg is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£121K
Increased by £121K (%)
Turnover
£484K
Increased by £484K (%)
Employees
14
Increased by 14 (%)
Total Assets
£330K
Increased by £330K (+32999900%)
Total Liabilities
-£731K
Increased by £731K (%)
Net Assets
-£401K
Decreased by £401K (-40100100%)
Debt Ratio (%)
222%
Increased by 221.52% (%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
3 Days Ago on 3 Sep 2025
Confirmation Submitted
6 Months Ago on 26 Feb 2025
Mr Richard John Twigg Details Changed
8 Months Ago on 6 Jan 2025
Registers Moved To Inspection Address
10 Months Ago on 14 Oct 2024
Inspection Address Changed
10 Months Ago on 12 Oct 2024
Subsidiary Accounts Submitted
11 Months Ago on 14 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Dormant Accounts Submitted
1 Year 11 Months Ago on 2 Oct 2023
David Christopher Livesey Resigned
1 Year 11 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 10 Mar 2023
Get Alerts
Get Credit Report
Discover Partridge Mortgage Services 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
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 3 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 3 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 3 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 3 Sep 2025
Confirmation statement made on 26 February 2025 with no updates
Submitted on 26 Feb 2025
Director's details changed for Mr Richard John Twigg on 6 January 2025
Submitted on 9 Jan 2025
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 14 Oct 2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 12 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 14 Sep 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 14 Sep 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