The Mortgage Key Limited SUDBURY


The Mortgage Key started in year 2013 as Private Limited Company with registration number 08780893. The The Mortgage Key company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Sudbury at 70 Water Street. Postal code: CO10 9RW.

There is a single director in the company at the moment - Colin S., appointed on 19 November 2013. In addition, a secretary was appointed - Jacqueline S., appointed on 31 October 2018. As of 29 March 2024, our data shows no information about any ex officers on these positions.

The Mortgage Key Limited Address / Contact

Office Address 70 Water Street
Office Address2 Lavenham
Town Sudbury
Post code CO10 9RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08780893
Date of Incorporation Tue, 19th Nov 2013
Industry Activities of mortgage finance companies
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Jacqueline S.

Position: Secretary

Appointed: 31 October 2018

Colin S.

Position: Director

Appointed: 19 November 2013

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Colin S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Jacqueline S. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jacqueline S.

Notified on 30 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand6 5964 1485 88318 6284 8065 671
Current Assets 4 1485 94418 6889 11420 365
Debtors  61604 30814 694
Net Assets Liabilities  1797 162161380
Other Debtors  61604 30814 694
Property Plant Equipment8711 3921 4181 1582 4822 440
Other
Accumulated Amortisation Impairment Intangible Assets2 4003 6004 8006 0006 000 
Accumulated Depreciation Impairment Property Plant Equipment6788971 3711 6311 9202 730
Additions Other Than Through Business Combinations Property Plant Equipment  4994991 613768
Amortisation Expense Intangible Assets1 2001 200    
Average Number Employees During Period    22
Bank Borrowings Overdrafts     11 093
Corporation Tax Payable 3 5871 3175 7102 409883
Creditors4 3386 3078 38312 46410 96411 093
Depreciation Expense Property Plant Equipment291464    
Increase From Amortisation Charge For Year Intangible Assets 1 2001 2001 200  
Increase From Depreciation Charge For Year Property Plant Equipment 464473386289810
Intangible Assets3 6002 4001 200   
Intangible Assets Gross Cost6 0006 0006 0006 0006 000 
Net Current Assets Liabilities2 258-2 159-2 4396 224-1 8509 495
Number Shares Issued Fully Paid  100100  
Other Creditors 2 7207 0666 7548 5558 280
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 245 125  
Other Disposals Property Plant Equipment 560 499  
Par Value Share  11  
Property Plant Equipment Gross Cost1 5502 2892 7892 7894 4025 170
Provisions For Liabilities Balance Sheet Subtotal   220471462
Total Additions Including From Business Combinations Property Plant Equipment 1 299    
Total Assets Less Current Liabilities6 7291 6331797 38263211 935

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Monday 13th November 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search