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
Mortgage Business Properties Limited
Mortgage Business Properties Limited is an active company incorporated on 21 September 2019 with the registered office located in Chelmsford, Essex. Mortgage Business Properties Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12220812
Private limited company
Age
6 years
Incorporated
21 September 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 September 2025
(1 month ago)
Next confirmation dated
20 September 2026
Due by
4 October 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Due Soon
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(28 days remaining)
Learn more about Mortgage Business Properties Limited
Contact
Update Details
Address
C/O Cbhc Ltd, Suite 3 First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
England
Address changed on
23 Jan 2024
(1 year 9 months ago)
Previous address was
Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England
Companies in CM1 1NH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mark George Reeve
Director • British • Lives in England • Born in Apr 1968
Nigel Exley Coyne
Director • British • Lives in UK • Born in Apr 1966
David Ian Oastler
Director • British • Lives in England • Born in Feb 1970
Mr Nigel Exley Coyne
PSC • British • Lives in UK • Born in Apr 1966
Mr David Ian Oastler
PSC • British • Lives in England • Born in Feb 1970
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
Pluslink Marketing Limited
Nigel Exley Coyne and are mutual people.
Active
Keith Ashton Estates Limited
Nigel Exley Coyne and are mutual people.
Active
Core Property Limited
Nigel Exley Coyne and are mutual people.
Active
Mortgage Business Financial Advisers Ltd
Nigel Exley Coyne, Mark George Reeve, and 1 more are mutual people.
Active
Mortgage Business Residential Limited
Nigel Exley Coyne, Mark George Reeve, and 1 more are mutual people.
Active
1 Tindal Street Management Company Limited
Nigel Exley Coyne, Mark George Reeve, and 1 more are mutual people.
Active
Legal Business Property Lawyers Ltd
Nigel Exley Coyne and Mark George Reeve are mutual people.
Active
Core Investments (Essex) Limited
Nigel Exley Coyne and Mark George Reeve are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£296
Decreased by £1.07K (-78%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£715.06K
Decreased by £1.07K (-0%)
Total Liabilities
-£692.44K
Decreased by £21.37K (-3%)
Net Assets
£22.62K
Increased by £20.31K (+879%)
Debt Ratio (%)
97%
Decreased by 2.84% (-3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Sep 2025
Full Accounts Submitted
11 Months Ago on 26 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Sep 2024
Registered Address Changed
1 Year 9 Months Ago on 23 Jan 2024
Mr Mark George Reeve Details Changed
1 Year 11 Months Ago on 7 Dec 2023
Mr David Ian Oastler Details Changed
1 Year 11 Months Ago on 7 Dec 2023
Mr Nigel Exley Coyne Details Changed
1 Year 11 Months Ago on 7 Dec 2023
David Ian Oastler (PSC) Appointed
6 Years Ago on 21 Sep 2019
Mark George Reeve (PSC) Appointed
6 Years Ago on 21 Sep 2019
Nigel Exley Coyne (PSC) Appointed
6 Years Ago on 21 Sep 2019
Get Alerts
Get Credit Report
Discover Mortgage Business Properties 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
Confirmation statement made on 20 September 2025 with updates
Submitted on 23 Sep 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 26 Nov 2024
Confirmation statement made on 20 September 2024 with updates
Submitted on 30 Sep 2024
Notification of Nigel Exley Coyne as a person with significant control on 21 September 2019
Submitted on 23 Apr 2024
Notification of Mark George Reeve as a person with significant control on 21 September 2019
Submitted on 23 Apr 2024
Notification of David Ian Oastler as a person with significant control on 21 September 2019
Submitted on 23 Apr 2024
Withdrawal of a person with significant control statement on 23 April 2024
Submitted on 23 Apr 2024
Director's details changed for Mr Nigel Exley Coyne on 7 December 2023
Submitted on 22 Apr 2024
Director's details changed for Mr David Ian Oastler on 7 December 2023
Submitted on 22 Apr 2024
Director's details changed for Mr Mark George Reeve on 7 December 2023
Submitted on 22 Apr 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