MORTGAGE NEXT NETWORK LIMITED

MORTGAGE NEXT NETWORK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMORTGAGE NEXT NETWORK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04705100
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MORTGAGE NEXT NETWORK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORTGAGE ONE NETWORK LIMITEDMar 20, 2003Mar 20, 2003

    What are the latest accounts for MORTGAGE NEXT NETWORK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MORTGAGE NEXT NETWORK LIMITED?

    Last Confirmation Statement Made Up ToFeb 12, 2026
    Next Confirmation Statement DueFeb 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2025
    OverdueNo

    What are the latest filings for MORTGAGE NEXT NETWORK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Sarah Anne Laker as a director on Apr 17, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023

    1 pagesTM01

    Director's details changed for Mr Adrian Paul Scott on Oct 06, 2023

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 12, 2023 with updates

    5 pagesCS01

    Statement of capital on Dec 22, 2022

    • Capital: GBP 50,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    16 pagesAA

    legacy

    74 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of MORTGAGE NEXT NETWORK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    SCOTT, Adrian Paul
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    United KingdomBritishGroup Lender Services Managing Director106711150001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    United KingdomBritishGroup Chief Finance And Commercial Officer290309030001
    BLACK, Cindy
    33 Annes Walk
    CR3 5EL Caterham On The Hill
    Surrey
    Secretary
    33 Annes Walk
    CR3 5EL Caterham On The Hill
    Surrey
    BritishFinance Director121753450001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    TOMLINSON, Justine
    Woodhill House
    Wood Hill
    DA13 0DJ Meopham
    Kent
    Secretary
    Woodhill House
    Wood Hill
    DA13 0DJ Meopham
    Kent
    British72775640001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Secretary
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    159836690001
    BELL, Graham Richard
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritishFinance Director, Countrywide Estate Agents149828400001
    BLACK, Cindy
    33 Annes Walk
    CR3 5EL Caterham On The Hill
    Surrey
    Director
    33 Annes Walk
    CR3 5EL Caterham On The Hill
    Surrey
    BritishFinance Director121753450001
    CEENEY, Natalie Anna
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritishNone209016670003
    CHADWICK, Andrew Mark
    26 Park Lodge Close
    SK8 1HU Cheadle
    Director
    26 Park Lodge Close
    SK8 1HU Cheadle
    EnglandBritishDirector66065760002
    CLARKE, Jim
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    Director
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    United KingdomBritishChartered Accountant127131840004
    CURRAN, Peter
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritishDirector318302470001
    DIXON, Paul Michael
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritishFinance Director256585450001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HARLE, Gemma Eileen
    Merland Rise
    KT18 5RN Epsom
    41
    Surrey
    Director
    Merland Rise
    KT18 5RN Epsom
    41
    Surrey
    EnglandBritishCompany Director129364940001
    LAKER, Sarah Anne
    4th Floor
    4-12 Old Christchurch Road
    BH1 1LG Bournemouth
    Roddis House
    Dorset
    United Kingdom
    Director
    4th Floor
    4-12 Old Christchurch Road
    BH1 1LG Bournemouth
    Roddis House
    Dorset
    United Kingdom
    United KingdomBritishDirector56577810004
    LIVESEY, David Christopher
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    EnglandBritishEstate Agent160476270001
    MACHIN, Anthony John
    Summer Hill
    168 Chester Road
    SK11 8PT Macclesfield
    Cheshire
    Director
    Summer Hill
    168 Chester Road
    SK11 8PT Macclesfield
    Cheshire
    United KingdomBritishCompany Director99500610001
    MAYNARD, Martin
    Old Selsfield
    Selsfield Common
    RH0 4PS Turners Hill
    West Sussex
    Director
    Old Selsfield
    Selsfield Common
    RH0 4PS Turners Hill
    West Sussex
    BritishDirector46878480003
    MCCLURG, James Charles
    2 Graybank Road
    PH2 0GZ Perth
    Perthshire
    Director
    2 Graybank Road
    PH2 0GZ Perth
    Perthshire
    United KingdomBritishRetired Insurance Company Dire107645930001
    MILLS, Christopher Douglas Francis
    Orchard View
    Forge Hill Hampstead Norreys
    RG18 0TE Newbury
    Berkshire
    Director
    Orchard View
    Forge Hill Hampstead Norreys
    RG18 0TE Newbury
    Berkshire
    EnglandBritishChartered Accountant127063910001
    PLIMMER, John Roden
    155 Nightingale Lane
    SW12 8NQ London
    Director
    155 Nightingale Lane
    SW12 8NQ London
    United KingdomNew ZealanderDirector43272860002
    STOCKTON, Nigel, Mr.
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    England
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    England
    EnglandBritishCompany Director159830750002
    TOMLINSON, Justine
    Woodhill House
    Wood Hill
    DA13 0DJ Meopham
    Kent
    Director
    Woodhill House
    Wood Hill
    DA13 0DJ Meopham
    Kent
    BritishDirector72775640001
    TURNER, Grenville
    88-103
    Caldecotte Lake Drive Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    England
    Director
    88-103
    Caldecotte Lake Drive Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    England
    EnglandBritishCompany Director Of Countrywide Plc159825330001
    WEBB, Rupert George
    Moss Bank Farm
    Seven Sisters Lane
    WA16 8TJ Toft
    Cheshire
    Director
    Moss Bank Farm
    Seven Sisters Lane
    WA16 8TJ Toft
    Cheshire
    United KingdomBritishDirector96923220001

    Who are the persons with significant control of MORTGAGE NEXT NETWORK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4th Floor
    4-12 Old Christchurch Road
    BH1 1LG Bournemouth
    Roddis House
    Dorset
    United Kingdom
    Apr 06, 2016
    4th Floor
    4-12 Old Christchurch Road
    BH1 1LG Bournemouth
    Roddis House
    Dorset
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3175440
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MORTGAGE NEXT NETWORK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 20, 2017Oct 12, 2017The 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