Mortgage & Money Management Limited SAFFRON WALDEN


Mortgage & Money Management started in year 2006 as Private Limited Company with registration number 05808146. The Mortgage & Money Management company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Saffron Walden at Cambridge House. Postal code: CB10 1AX.

The company has one director. Simon M., appointed on 5 May 2006. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex secretary - Emma M.. There were no ex directors.

Mortgage & Money Management Limited Address / Contact

Office Address Cambridge House
Office Address2 16 High Street
Town Saffron Walden
Post code CB10 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05808146
Date of Incorporation Fri, 5th May 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Tayler Bradshaw Limited

Position: Corporate Secretary

Appointed: 31 May 2018

Simon M.

Position: Director

Appointed: 05 May 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 2006

Resigned: 05 May 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 May 2006

Resigned: 05 May 2006

Emma M.

Position: Secretary

Appointed: 05 May 2006

Resigned: 31 May 2018

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Tom E. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Simon M. This PSC owns 50,01-75% shares and has 75,01-100% voting rights. Moving on, there is Emma M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Tom E.

Notified on 18 December 2021
Nature of control: 25-50% shares

Simon M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Emma M.

Notified on 6 April 2016
Ceased on 1 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand316 603411 951520 102690 759576 106502 186245 816151 569
Current Assets324 777424 448533 308709 622599 917532 051263 690161 662
Debtors8 17412 49713 20618 86323 81129 86517 87410 093
Net Assets Liabilities417 587517 203601 493729 130634 133953 859668 319738 353
Other Debtors5444172 3193 1932 8326 6086 6096 036
Property Plant Equipment264 523264 155263 952263 653262 646262 815331 088 
Other
Accumulated Depreciation Impairment Property Plant Equipment11 39112 46313 70114 88615 89316 93018 17619 199
Average Number Employees During Period 788711108
Creditors170 196169 883275 912242 867227 346253 268175 607135 410
Fixed Assets    262 646513 121581 394713 065
Increase From Depreciation Charge For Year Property Plant Equipment 1 0721 2381 1851 0071 0371 2461 023
Investments Fixed Assets     250 306250 306333 000
Net Current Assets Liabilities154 581254 565338 819466 755372 571278 78388 08326 252
Other Creditors105 839112 060209 826161 294187 659199 206121 95591 116
Other Investments Other Than Loans     250 306250 306333 000
Other Taxation Social Security Payable64 35757 82366 08681 57539 68754 06253 65444 296
Property Plant Equipment Gross Cost275 914276 618277 653278 539278 539279 745349 264399 264
Provisions For Liabilities Balance Sheet Subtotal1 5171 5171 2781 2781 0841 1171 158964
Total Additions Including From Business Combinations Property Plant Equipment 7041 035886 1 2061 458 
Total Assets Less Current Liabilities419 104518 720602 771730 408635 217791 904669 477739 317
Total Increase Decrease From Revaluations Property Plant Equipment      68 06150 000
Trade Creditors Trade Payables   -2  -2-2
Trade Debtors Trade Receivables7 63012 08010 88715 67020 97923 25711 2654 057

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 3rd, November 2023
Free Download (9 pages)

Company search

Advertisements