ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (3 months ago)
Next confirmation dated 20 September 2026
Due by 4 October 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
C/O Cbhc Ltd, Suite 3 First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
England
Address changed on 23 Jan 2024 (1 year 11 months ago)
Previous address was Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Feb 1970
Director • British • Lives in UK • Born in Apr 1966
Director • British • Lives in England • Born in Apr 1968
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
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mortgage Business Financial Advisers Ltd
David Ian Oastler, Mark George Reeve, and 1 more are mutual people.
Active
Mortgage Business Residential Limited
Nigel Exley Coyne, David Ian Oastler, and 1 more are mutual people.
Active
1 Tindal Street Management Company Limited
Nigel Exley Coyne, David Ian Oastler, and 1 more are mutual people.
Active
Pluslink Marketing Limited
Mark George Reeve and Nigel Exley Coyne are mutual people.
Active
Keith Ashton Estates Limited
Mark George Reeve and Nigel Exley Coyne are mutual people.
Active
Core Property Limited
Mark George Reeve and Nigel Exley Coyne are mutual people.
Active
Legal Business Property Lawyers Ltd
Mark George Reeve and Nigel Exley Coyne are mutual people.
Active
Core Investments (Essex) Limited
Nigel Exley Coyne and Mark George Reeve are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£33.08K
Increased by £32.78K (+11075%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£229.5K
Decreased by £485.56K (-68%)
Total Liabilities
-£447.37K
Decreased by £245.08K (-35%)
Net Assets
-£217.87K
Decreased by £240.49K (-1063%)
Debt Ratio (%)
195%
Increased by 98.09% (+101%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 19 Nov 2025
Confirmation Submitted
3 Months Ago on 23 Sep 2025
Full Accounts Submitted
1 Year 1 Month Ago on 26 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 30 Sep 2024
Mr Mark George Reeve Details Changed
2 Years 1 Month Ago on 7 Dec 2023
Mr David Ian Oastler Details Changed
2 Years 1 Month Ago on 7 Dec 2023
Mr Nigel Exley Coyne Details Changed
2 Years 1 Month 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 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
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 19 Nov 2025
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 Mark George Reeve 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year