ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Norwich Mortgage Centre Ltd

Norwich Mortgage Centre Ltd is an active company incorporated on 18 July 2018 with the registered office located in Colchester, Essex. Norwich Mortgage Centre Ltd was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
11470046
Private limited company
Age
7 years
Incorporated 18 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 July 2025 (4 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
47 Butt Road
Colchester
Essex
CO3 3BZ
United Kingdom
Address changed on 12 Aug 2024 (1 year 2 months ago)
Previous address was 22-24 High Street Needham Market Suffolk IP6 8AP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Aug 1980
Director • British • Lives in UK • Born in Apr 1969
Mr Philip David Scott
PSC • British • Lives in UK • Born in Apr 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ipswich Mortgage Centre Limited
Philip David Scott and Rana Miah are mutual people.
Active
Felixstowe Mortgage Centre Limited
Philip David Scott and Rana Miah are mutual people.
Active
Premier Equity Release Ltd
Philip David Scott and Rana Miah are mutual people.
Active
Needham Mortgage Centre Limited
Philip David Scott is a mutual person.
Active
Clare Court (Ipswich) Limited
Philip David Scott is a mutual person.
Active
Just Mortgage Brokers Limited
Philip David Scott is a mutual person.
Active
Stowmarket Mortgage Centre Limited
Philip David Scott is a mutual person.
Active
Sudbury Mortgage Centre Limited
Philip David Scott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1.3K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.4K
Decreased by £5.08K (-78%)
Total Liabilities
-£7.12K
Decreased by £24.55K (-78%)
Net Assets
-£5.72K
Increased by £19.48K (-77%)
Debt Ratio (%)
509%
Increased by 19.84% (+4%)
Latest Activity
Accounting Period Extended
1 Day Ago on 7 Nov 2025
Confirmation Submitted
4 Months Ago on 10 Jul 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 9 Aug 2024
Mr Rana Miah (PSC) Details Changed
1 Year 5 Months Ago on 6 Jun 2024
Mr Rana Miah (PSC) Details Changed
1 Year 5 Months Ago on 6 Jun 2024
Mr Philip David Scott (PSC) Details Changed
1 Year 5 Months Ago on 6 Jun 2024
Registered Address Changed
1 Year 10 Months Ago on 5 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 9 Oct 2023
Get Credit Report
Discover Norwich Mortgage Centre Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 31 March 2025 to 31 August 2025
Submitted on 7 Nov 2025
Confirmation statement made on 5 July 2025 with updates
Submitted on 10 Jul 2025
Micro company accounts made up to 31 March 2024
Submitted on 23 Sep 2024
Registered office address changed from 22-24 High Street Needham Market Suffolk IP6 8AP United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 12 August 2024
Submitted on 12 Aug 2024
Confirmation statement made on 5 July 2024 with no updates
Submitted on 9 Aug 2024
Change of details for Mr Rana Miah as a person with significant control on 6 June 2024
Submitted on 7 Jun 2024
Change of details for Mr Philip David Scott as a person with significant control on 6 June 2024
Submitted on 6 Jun 2024
Change of details for Mr Rana Miah as a person with significant control on 6 June 2024
Submitted on 6 Jun 2024
Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to 22-24 High Street Needham Market Suffolk IP6 8AP on 5 January 2024
Submitted on 5 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 9 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year