MORTGAGE NEXT NETWORK LIMITED

Register to unlock more data on OkredoRegister

MORTGAGE NEXT NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04705100

Incorporation date

20/03/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Roddis House, 12 Old Christchurch Road, Bournemouth BH1 1LGCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2021)
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon04/12/2025
Register(s) moved to registered office address Roddis House 12 Old Christchurch Road Bournemouth BH1 1LG
dot icon02/12/2025
Cessation of Mortgage Next Limited as a person with significant control on 2025-12-01
dot icon02/12/2025
Notification of Onedome Finance Ltd as a person with significant control on 2025-12-01
dot icon02/12/2025
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-12-01
dot icon02/12/2025
Termination of appointment of Adrian Paul Scott as a director on 2025-12-01
dot icon02/12/2025
Termination of appointment of Richard John Twigg as a director on 2025-12-01
dot icon02/12/2025
Appointment of Mr Elliott James Vigar as a director on 2025-12-01
dot icon02/12/2025
Appointment of Mr Babak Ismayil as a director on 2025-12-01
dot icon02/12/2025
Appointment of Onedome Finance Ltd as a director on 2025-12-01
dot icon01/12/2025
Change of details for Mortgage Next Limited as a person with significant control on 2025-11-27
dot icon03/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon09/01/2025
Director's details changed for Mr Richard John Twigg on 2025-01-06
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/04/2024
Termination of appointment of Sarah Anne Laker as a director on 2024-04-17
dot icon13/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon13/02/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon19/10/2023
Termination of appointment of David Christopher Livesey as a director on 2023-09-28
dot icon11/10/2023
Director's details changed for Mr Adrian Paul Scott on 2023-10-06
dot icon12/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-12 with updates
dot icon22/12/2022
Resolutions
dot icon22/12/2022
Solvency Statement dated 19/12/22
dot icon22/12/2022
Solvency Statement dated 21/12/22
dot icon22/12/2022
Statement by Directors
dot icon22/12/2022
Statement by Directors
dot icon22/12/2022
Statement of capital on 2022-12-22
dot icon08/12/2021
-
dot icon08/12/2021
Rectified TM01 form was removed from the public register on 24/02/2022 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon08/03/2021
-
dot icon08/03/2021
Rectified The AP01 was removed from the public register on 06/05/2021 as it was invalid or ineffective

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
08/11/2013 - 01/12/2025
2431
Chadwick, Andrew Mark
Director
23/03/2004 - 01/12/2005
21
Ceeney, Natalie Anna
Director
25/07/2017 - 24/10/2019
18
Turner, Grenville
Director
05/04/2011 - 01/09/2014
48
Maynard, Martin
Director
20/03/2003 - 01/12/2005
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MORTGAGE NEXT NETWORK LIMITED

MORTGAGE NEXT NETWORK LIMITED is an(a) Active company incorporated on 20/03/2003 with the registered office located at Roddis House, 12 Old Christchurch Road, Bournemouth BH1 1LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MORTGAGE NEXT NETWORK LIMITED?

toggle

MORTGAGE NEXT NETWORK LIMITED is currently Active. It was registered on 20/03/2003 .

Where is MORTGAGE NEXT NETWORK LIMITED located?

toggle

MORTGAGE NEXT NETWORK LIMITED is registered at Roddis House, 12 Old Christchurch Road, Bournemouth BH1 1LG.

What does MORTGAGE NEXT NETWORK LIMITED do?

toggle

MORTGAGE NEXT NETWORK LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for MORTGAGE NEXT NETWORK LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-29 with updates.