Mortgage Search Ltd NEWPORT PAGNELL


Founded in 2015, Mortgage Search, classified under reg no. 09796560 is an active company. Currently registered at B24, Harben House MK16 9EY, Newport Pagnell the company has been in the business for nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Adam M., appointed on 27 September 2015. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Leigh M., Leigh M. and others listed below. There were no ex secretaries.

Mortgage Search Ltd Address / Contact

Office Address B24, Harben House
Office Address2 Tickford Street
Town Newport Pagnell
Post code MK16 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09796560
Date of Incorporation Sun, 27th Sep 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Adam M.

Position: Director

Appointed: 27 September 2015

Leigh M.

Position: Director

Appointed: 05 July 2022

Resigned: 21 December 2023

Leigh M.

Position: Director

Appointed: 19 January 2021

Resigned: 25 January 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Adam M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Leigh M. This PSC owns 25-50% shares. Then there is Leigh M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Adam M.

Notified on 26 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leigh M.

Notified on 26 September 2018
Ceased on 21 December 2023
Nature of control: 25-50% shares

Leigh M.

Notified on 26 September 2016
Ceased on 26 September 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth237      
Balance Sheet
Cash Bank In Hand981      
Cash Bank On Hand98110 9509 1463 05926 52927 37612 325
Current Assets5 93025 9509 1464 31828 25127 37621 950
Debtors4 94915 000 1 2591 722 9 625
Net Assets Liabilities1374 303281-3 06731910573
Property Plant Equipment5003253351 1781 482768836
Tangible Fixed Assets500      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve137      
Shareholder Funds237      
Other
Amount Specific Advance Or Credit Directors   1 2591 723 9 625
Amount Specific Advance Or Credit Made In Period Directors   1 2591 723 9 625
Amount Specific Advance Or Credit Repaid In Period Directors    1 2591 723 
Accrued Liabilities840840684684684685683
Accumulated Depreciation Impairment Property Plant Equipment2003756141 0091 5352 2492 689
Additional Provisions Increase From New Provisions Recognised  -117040-12813
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -35     
Average Number Employees During Period1112222
Corporation Tax Payable5 03410 9958 1847 5319 2567 7944 282
Creditors6 19321 9079 1368 32919 08815 66313 657
Creditors Due Within One Year6 193      
Deferred Tax Liabilities1006564234274146159
Dividends Paid 40 00038 00035 000   
Increase From Depreciation Charge For Year Property Plant Equipment 175239395526714440
Loans From Directors 9 932104-1 259   
Net Current Assets Liabilities-2634 04310-4 01118 19915 14613 053
Nominal Value Allotted Share Capital   100   
Number Shares Allotted100      
Number Shares Issued Fully Paid 100100100100100100
Par Value Share1111111
Prepayments Accrued Income 15 000     
Profit Loss 44 16633 97831 652   
Property Plant Equipment Gross Cost7007009492 1873 0173 0173 525
Provisions1006564234274146159
Provisions For Liabilities Balance Sheet Subtotal1006564234274146159
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions700      
Tangible Fixed Assets Cost Or Valuation700      
Tangible Fixed Assets Depreciation200      
Tangible Fixed Assets Depreciation Charged In Period200      
Total Additions Including From Business Combinations Property Plant Equipment  2491 238830 508
Total Assets Less Current Liabilities2374 368345-2 83319 68115 91413 889
Trade Creditors Trade Payables319140164114112114114
Bank Borrowings    19 0883 6243 818
Bank Borrowings Overdrafts    19 08815 66313 657
Loans From Other Related Parties Other Than Directors     13 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Thursday 11th January 2024
filed on: 11th, January 2024
Free Download (2 pages)

Company search