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
The Mortgage Lodge Limited
The Mortgage Lodge Limited is an active company incorporated on 4 March 2020 with the registered office located in Loughborough, Leicestershire. The Mortgage Lodge Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12496599
Private limited company
Age
5 years
Incorporated
4 March 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 January 2025
(9 months ago)
Next confirmation dated
30 January 2026
Due by
13 February 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about The Mortgage Lodge Limited
Contact
Update Details
Address
Jason Works
Clarence Street
Loughborough
Leicestershire
LE11 1DX
United Kingdom
Address changed on
17 Apr 2023
(2 years 6 months ago)
Previous address was
Bezant House Bradgate Park View Chellaston Derby DE73 5UH United Kingdom
Companies in LE11 1DX
Telephone
0330 8221723
Email
Unreported
Website
Thesrgroup.com
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Steven Christopher Bailey
Director • English • Lives in England • Born in Jul 1984
Sean Walter Newman
Director • British • Lives in England • Born in Dec 1966
Sabrina Serene Lodge
Director • English • Lives in England • Born in Sep 1989
Gareth Richard Love
Director • English • Lives in England • Born in Nov 1987
Peter Richard Willcocks
Director • English • Lives in England • Born in Aug 1980
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
Roots Insurance Brokers Limited
Gareth Richard Love, Steven Christopher Bailey, and 2 more are mutual people.
Active
Vestura Group Limited
Gareth Richard Love, Steven Christopher Bailey, and 2 more are mutual people.
Active
The Contractor Compliance Portal Limited
Gareth Richard Love, Steven Christopher Bailey, and 2 more are mutual people.
Active
The Will Place Limited
Gareth Richard Love, Steven Christopher Bailey, and 2 more are mutual people.
Active
Ignition Labs Limited
Steven Christopher Bailey, Peter Richard Willcocks, and 1 more are mutual people.
Active
The Mortgage Experts Limited
Gareth Richard Love and Sean Walter Newman are mutual people.
Active
Oakwood Capital Wealth Management Limited
Gareth Richard Love and Peter Richard Willcocks are mutual people.
Active
Quorn Park Management Limited
Gareth Richard Love is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£32.84K
Increased by £7.49K (+30%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£93.33K
Increased by £17.45K (+23%)
Total Liabilities
-£27.77K
Decreased by £48.24K (-63%)
Net Assets
£65.56K
Increased by £65.69K (-52133%)
Debt Ratio (%)
30%
Decreased by 70.41% (-70%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 11 Sep 2025
Confirmation Submitted
9 Months Ago on 30 Jan 2025
Sean Walter Newman Resigned
9 Months Ago on 29 Jan 2025
Shares Cancelled
9 Months Ago on 21 Jan 2025
Own Shares Purchased
9 Months Ago on 21 Jan 2025
Confirmation Submitted
1 Year Ago on 24 Oct 2024
Amended Full Accounts Submitted
1 Year 2 Months Ago on 19 Aug 2024
Amended Full Accounts Submitted
1 Year 5 Months Ago on 28 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 21 May 2024
Roots Finance Group Limited (PSC) Details Changed
2 Years Ago on 19 Oct 2023
Get Alerts
Get Credit Report
Discover The Mortgage Lodge 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
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Sep 2025
Termination of appointment of Sean Walter Newman as a director on 29 January 2025
Submitted on 30 Jan 2025
Confirmation statement made on 30 January 2025 with updates
Submitted on 30 Jan 2025
Purchase of own shares.
Submitted on 21 Jan 2025
Cancellation of shares. Statement of capital on 15 January 2025
Submitted on 21 Jan 2025
Statement of capital following an allotment of shares on 15 January 2025
Submitted on 15 Jan 2025
Statement of capital following an allotment of shares on 15 January 2025
Submitted on 15 Jan 2025
Confirmation statement made on 19 October 2024 with updates
Submitted on 24 Oct 2024
Amended total exemption full accounts made up to 31 December 2023
Submitted on 19 Aug 2024
Amended total exemption full accounts made up to 31 December 2023
Submitted on 28 May 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