MORTGAGE NEXT NETWORK LIMITED
Overview
Company Name | MORTGAGE NEXT NETWORK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04705100 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MORTGAGE NEXT NETWORK LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is MORTGAGE NEXT NETWORK LIMITED located?
Registered Office Address | Roddis House 12 Old Christchurch Road BH1 1LG Bournemouth |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MORTGAGE NEXT NETWORK LIMITED?
Company Name | From | Until |
---|---|---|
MORTGAGE ONE NETWORK LIMITED | Mar 20, 2003 | Mar 20, 2003 |
What are the latest accounts for MORTGAGE NEXT NETWORK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MORTGAGE NEXT NETWORK LIMITED?
Last Confirmation Statement Made Up To | Feb 12, 2026 |
---|---|
Next Confirmation Statement Due | Feb 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 12, 2025 |
Overdue | No |
What are the latest filings for MORTGAGE NEXT NETWORK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Sarah Anne Laker as a director on Apr 17, 2024 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
Confirmation statement made on Feb 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Adrian Paul Scott on Oct 06, 2023 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Feb 12, 2023 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Dec 22, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
legacy | 74 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of MORTGAGE NEXT NETWORK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
SCOTT, Adrian Paul | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | United Kingdom | British | Group Lender Services Managing Director | 106711150001 | ||||||||
TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | United Kingdom | British | Group Chief Finance And Commercial Officer | 290309030001 | ||||||||
BLACK, Cindy | Secretary | 33 Annes Walk CR3 5EL Caterham On The Hill Surrey | British | Finance Director | 121753450001 | |||||||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||||||
TOMLINSON, Justine | Secretary | Woodhill House Wood Hill DA13 0DJ Meopham Kent | British | 72775640001 | ||||||||||
WILLIAMS, Gareth Rhys | Secretary | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | 159836690001 | |||||||||||
BELL, Graham Richard | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | Finance Director, Countrywide Estate Agents | 149828400001 | ||||||||
BLACK, Cindy | Director | 33 Annes Walk CR3 5EL Caterham On The Hill Surrey | British | Finance Director | 121753450001 | |||||||||
CEENEY, Natalie Anna | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | None | 209016670003 | ||||||||
CHADWICK, Andrew Mark | Director | 26 Park Lodge Close SK8 1HU Cheadle | England | British | Director | 66065760002 | ||||||||
CLARKE, Jim | Director | United Kingdom House 180 Oxford Street W1D 1NN London 7th Floor United Kingdom | United Kingdom | British | Chartered Accountant | 127131840004 | ||||||||
CURRAN, Peter | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | Director | 318302470001 | ||||||||
DIXON, Paul Michael | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | Finance Director | 256585450001 | ||||||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||||||
HARLE, Gemma Eileen | Director | Merland Rise KT18 5RN Epsom 41 Surrey | England | British | Company Director | 129364940001 | ||||||||
LAKER, Sarah Anne | Director | 4th Floor 4-12 Old Christchurch Road BH1 1LG Bournemouth Roddis House Dorset United Kingdom | United Kingdom | British | Director | 56577810004 | ||||||||
LIVESEY, David Christopher | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | England | British | Estate Agent | 160476270001 | ||||||||
MACHIN, Anthony John | Director | Summer Hill 168 Chester Road SK11 8PT Macclesfield Cheshire | United Kingdom | British | Company Director | 99500610001 | ||||||||
MAYNARD, Martin | Director | Old Selsfield Selsfield Common RH0 4PS Turners Hill West Sussex | British | Director | 46878480003 | |||||||||
MCCLURG, James Charles | Director | 2 Graybank Road PH2 0GZ Perth Perthshire | United Kingdom | British | Retired Insurance Company Dire | 107645930001 | ||||||||
MILLS, Christopher Douglas Francis | Director | Orchard View Forge Hill Hampstead Norreys RG18 0TE Newbury Berkshire | England | British | Chartered Accountant | 127063910001 | ||||||||
PLIMMER, John Roden | Director | 155 Nightingale Lane SW12 8NQ London | United Kingdom | New Zealander | Director | 43272860002 | ||||||||
STOCKTON, Nigel, Mr. | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire England | England | British | Company Director | 159830750002 | ||||||||
TOMLINSON, Justine | Director | Woodhill House Wood Hill DA13 0DJ Meopham Kent | British | Director | 72775640001 | |||||||||
TURNER, Grenville | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire England | England | British | Company Director Of Countrywide Plc | 159825330001 | ||||||||
WEBB, Rupert George | Director | Moss Bank Farm Seven Sisters Lane WA16 8TJ Toft Cheshire | United Kingdom | British | Director | 96923220001 |
Who are the persons with significant control of MORTGAGE NEXT NETWORK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mortgage Next Limited | Apr 06, 2016 | 4th Floor 4-12 Old Christchurch Road BH1 1LG Bournemouth Roddis House Dorset United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for MORTGAGE NEXT NETWORK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 20, 2017 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0