ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Radcliffe And Newlands Mortgages Limited

Radcliffe And Newlands Mortgages Limited is an active company incorporated on 6 November 2023 with the registered office located in London, City of London. Radcliffe And Newlands Mortgages Limited was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
15261420
Private limited company
Age
2 years 2 months
Incorporated 6 November 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 25 October 2025 (2 months ago)
Next confirmation dated 25 October 2026
Due by 8 November 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 6 Nov30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (7 months remaining)
Contact
Address
Floor 4 11 Leadenhall Street
London
EC3V 1LP
England
Address changed on 23 Jan 2025 (11 months ago)
Previous address was 28/30 Worship Street Ground Floor, Crystal Gate London EC2A 2AH United Kingdom
Telephone
020 73820446
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1973
Director • British • Lives in UK • Born in Jul 1968
Director • British • Lives in England • Born in Mar 1976
Director • British • Lives in UK • Born in Jan 1972
Director • British • Lives in UK • Born in Nov 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Radcliffe And Newlands Holding One Limited
Jason Alexander Ransted, Jeremy Paul Gibson, and 3 more are mutual people.
Active
Radcliffe And Newlands Wealth Limited
Jason Alexander Ransted, Scott Michael Rawlings, and 1 more are mutual people.
Active
Radcliffe And Newlands Holding Two Limited
Jason Alexander Ransted, Steven Christian Lennon, and 1 more are mutual people.
Active
Insurance First Brokers Ltd
Jeremy Paul Gibson and Mayank Prakash are mutual people.
Active
Xact Mortgages Ltd
Jeremy Paul Gibson and Mayank Prakash are mutual people.
Active
Watts Commercial Finance Limited
Jeremy Paul Gibson and Mayank Prakash are mutual people.
Active
Grange Mortgage And Protection Services Limited
Jeremy Paul Gibson and Mayank Prakash are mutual people.
Active
Morrison Ward Associates Limited
Jeremy Paul Gibson and Mayank Prakash are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Nov 2024
For period 30 Oct30 Nov 2024
Traded for 13 months
Cash in Bank
£195.95K
Turnover
Unreported
Employees
30
Total Assets
£209.49K
Total Liabilities
-£133.71K
Net Assets
£75.78K
Debt Ratio (%)
64%
Latest Activity
New Charge Registered
21 Days Ago on 19 Dec 2025
Simon David Embley Resigned
1 Month Ago on 28 Nov 2025
Confirmation Submitted
2 Months Ago on 5 Nov 2025
Mr Mayank Prakash Appointed
2 Months Ago on 21 Oct 2025
Full Accounts Submitted
5 Months Ago on 6 Aug 2025
Accounting Period Shortened
10 Months Ago on 6 Mar 2025
Registered Address Changed
11 Months Ago on 23 Jan 2025
Mr Simon David Embley Appointed
1 Year Ago on 23 Dec 2024
Mr Jeremy Paul Gibson Appointed
1 Year Ago on 23 Dec 2024
John Eric Martin Resigned
1 Year Ago on 23 Dec 2024
Get Credit Report
Discover Radcliffe And Newlands Mortgages Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 8 Jan 2026
Resolutions
Submitted on 8 Jan 2026
Registration of charge 152614200001, created on 19 December 2025
Submitted on 22 Dec 2025
Termination of appointment of Simon David Embley as a director on 28 November 2025
Submitted on 11 Dec 2025
Confirmation statement made on 25 October 2025 with no updates
Submitted on 5 Nov 2025
Appointment of Mr Mayank Prakash as a director on 21 October 2025
Submitted on 22 Oct 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 6 Aug 2025
Previous accounting period shortened from 31 December 2024 to 30 November 2024
Submitted on 6 Mar 2025
Registered office address changed from 28/30 Worship Street Ground Floor, Crystal Gate London EC2A 2AH United Kingdom to Floor 4 11 Leadenhall Street London EC3V 1LP on 23 January 2025
Submitted on 23 Jan 2025
Appointment of Mr Simon David Embley as a director on 23 December 2024
Submitted on 23 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year