Moneyquest Mortgage Brokers Limited NOTTINGHAM


Founded in 2008, Moneyquest Mortgage Brokers, classified under reg no. 06593055 is an active company. Currently registered at 3-4 Regan Way Chetwynd Business Park NG9 6RZ, Nottingham the company has been in the business for 16 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2008-07-08 Moneyquest Mortgage Brokers Limited is no longer carrying the name Castlegate 524.

At the moment there are 2 directors in the the company, namely Martyn F. and Robert C.. In addition one secretary - Sarah T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Cathy S. who worked with the the company until 30 April 2018.

Moneyquest Mortgage Brokers Limited Address / Contact

Office Address 3-4 Regan Way Chetwynd Business Park
Office Address2 Chilwell
Town Nottingham
Post code NG9 6RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06593055
Date of Incorporation Wed, 14th May 2008
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (139 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Martyn F.

Position: Director

Appointed: 01 August 2019

Robert C.

Position: Director

Appointed: 01 July 2018

Sarah T.

Position: Secretary

Appointed: 01 May 2018

Richard A.

Position: Director

Appointed: 25 April 2017

Resigned: 01 August 2019

Tracey C.

Position: Director

Appointed: 25 April 2017

Resigned: 30 June 2018

Robert C.

Position: Director

Appointed: 01 September 2015

Resigned: 25 April 2017

Cathy S.

Position: Secretary

Appointed: 01 July 2008

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 01 July 2008

Resigned: 01 September 2015

Simon J.

Position: Director

Appointed: 01 July 2008

Resigned: 01 September 2015

George B.

Position: Director

Appointed: 01 July 2008

Resigned: 01 September 2015

Castlegate Directors Limited

Position: Corporate Director

Appointed: 14 May 2008

Resigned: 01 July 2008

Castlegate Secretaries Limited

Position: Corporate Secretary

Appointed: 14 May 2008

Resigned: 01 July 2008

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Stonebridge Mortgage Solutions Limited from Basildon, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Pure Financial Advisory Limited that entered Nottingham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Stonebridge Mortgage Solutions Limited

9 Lords Court, Basildon, SS13 1SS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05601592
Notified on 27 April 2017
Nature of control: 75,01-100% shares

Pure Financial Advisory Limited

3&4 Regan Way, Chilwell, Beeston, Nottingham, NG9 6RZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09393503
Notified on 6 April 2016
Ceased on 24 April 2017
Nature of control: 75,01-100% shares

Company previous names

Castlegate 524 July 8, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand42 74675 199
Current Assets266 200302 053
Debtors223 454226 854
Net Assets Liabilities60 600-96 970
Property Plant Equipment70 35046 878
Other
Accumulated Amortisation Impairment Intangible Assets3 3183 738
Accumulated Depreciation Impairment Property Plant Equipment131 377154 849
Average Number Employees During Period1514
Creditors115 965255 496
Fixed Assets75 36551 473
Increase From Amortisation Charge For Year Intangible Assets 420
Increase From Depreciation Charge For Year Property Plant Equipment 23 472
Intangible Assets5 0154 595
Intangible Assets Gross Cost8 3338 333
Net Current Assets Liabilities150 23546 557
Property Plant Equipment Gross Cost201 727201 727
Total Assets Less Current Liabilities225 60098 030

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 29th, November 2023
Free Download (23 pages)

Company search

Advertisements