ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mortgage Business Residential Limited

Mortgage Business Residential Limited is an active company incorporated on 21 December 2021 with the registered office located in Chelmsford, Essex. Mortgage Business Residential Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13811933
Private limited company
Age
3 years
Incorporated 21 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 December 2024 (10 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (27 days remaining)
Address
C/O Cbhc Ltd, Steeple House, Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
England
Address changed on 25 Jan 2024 (1 year 9 months ago)
Previous address was C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1968
Director • British • Lives in UK • Born in Apr 1966
Director • British • Lives in England • Born in Feb 1970
Mortgage Business Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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 Properties 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
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£16.44K
Decreased by £125.2K (-88%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£519.28K
Decreased by £15.87K (-3%)
Total Liabilities
-£505.8K
Decreased by £14.42K (-3%)
Net Assets
£13.48K
Decreased by £1.44K (-10%)
Debt Ratio (%)
97%
Increased by 0.19% (0%)
Latest Activity
Confirmation Submitted
9 Months Ago on 7 Jan 2025
Full Accounts Submitted
11 Months Ago on 26 Nov 2024
Registered Address Changed
1 Year 9 Months Ago on 25 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 23 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 18 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 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
Full Accounts Submitted
2 Years Ago on 19 Oct 2023
Get Credit Report
Discover Mortgage Business Residential Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 December 2024 with updates
Submitted on 7 Jan 2025
Director's details changed for Mr David Ian Oastler on 7 December 2023
Submitted on 24 Dec 2024
Director's details changed for Mr Mark George Reeve on 7 December 2023
Submitted on 24 Dec 2024
Director's details changed for Mr Nigel Exley Coyne on 7 December 2023
Submitted on 22 Dec 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 26 Nov 2024
Registered office address changed from C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England to C/O Cbhc Ltd, Steeple House, Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 25 January 2024
Submitted on 25 Jan 2024
Registered office address changed from Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England to C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 23 January 2024
Submitted on 23 Jan 2024
Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 18 January 2024
Submitted on 18 Jan 2024
Confirmation statement made on 20 December 2023 with updates
Submitted on 2 Jan 2024
Previous accounting period shortened from 31 December 2023 to 28 February 2023
Submitted on 19 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year