STONEBRIDGE MORTGAGE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

STONEBRIDGE MORTGAGE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05601592

Incorporation date

24/10/2005

Size

Full

Contacts

Registered address

Registered address

Suite 7&9 Regency House, Miles Gray Road, Basildon SS14 3FRCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2023)
dot icon23/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon06/10/2025
Full accounts made up to 2025-03-31
dot icon23/09/2025
Appointment of Mr Mark Allen Bailey as a director on 2025-09-23
dot icon01/09/2025
Change of details for Mortgage and Surveying Services Limited as a person with significant control on 2025-06-27
dot icon01/09/2025
Appointment of Mr Gavin Sean Earnshaw as a director on 2025-09-01
dot icon01/09/2025
Appointment of Mrs Lesley Dunn as a director on 2025-09-01
dot icon04/07/2025
Registration of charge 056015920005, created on 2025-06-26
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon22/11/2024
Full accounts made up to 2024-03-31
dot icon06/11/2024
Director's details changed for Mr Martyn Lee Franklin on 2024-11-01
dot icon18/09/2024
Appointment of Mr Alexander Hill as a secretary on 2024-09-17
dot icon18/09/2024
Termination of appointment of Sarah Kate Tuck as a secretary on 2024-09-17
dot icon07/05/2024
Director's details changed for Mr Robert Martin Clifford on 2024-05-03
dot icon13/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon29/11/2023
Full accounts made up to 2023-03-31
dot icon08/11/2023
Registered office address changed from 9 Lords Court Basildon SS13 1SS England to Suite 7&9 Regency House Miles Gray Road Basildon SS14 3FR on 2023-11-08
dot icon26/09/2023
Registration of charge 056015920004, created on 2023-09-14
dot icon08/06/2023
Termination of appointment of Heath Lee Walker as a director on 2023-05-01
dot icon10/05/2023
Appointment of Mr Heath Lee Walker as a director on 2023-05-01
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon04/01/2023
Full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, David John
Director
19/08/2021 - Present
13
Clifford, Robert Martin
Director
01/07/2015 - Present
30
Walker, Heath Lee
Director
01/05/2023 - 01/05/2023
29
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/10/2005 - 24/10/2005
99600
Adams, Richard Peter
Director
24/10/2005 - 01/08/2019
6

Persons with Significant Control

7
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 STONEBRIDGE MORTGAGE SOLUTIONS LIMITED

STONEBRIDGE MORTGAGE SOLUTIONS LIMITED is an(a) Active company incorporated on 24/10/2005 with the registered office located at Suite 7&9 Regency House, Miles Gray Road, Basildon SS14 3FR. There are currently 10 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 STONEBRIDGE MORTGAGE SOLUTIONS LIMITED?

toggle

STONEBRIDGE MORTGAGE SOLUTIONS LIMITED is currently Active. It was registered on 24/10/2005 .

Where is STONEBRIDGE MORTGAGE SOLUTIONS LIMITED located?

toggle

STONEBRIDGE MORTGAGE SOLUTIONS LIMITED is registered at Suite 7&9 Regency House, Miles Gray Road, Basildon SS14 3FR.

What does STONEBRIDGE MORTGAGE SOLUTIONS LIMITED do?

toggle

STONEBRIDGE MORTGAGE SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for STONEBRIDGE MORTGAGE SOLUTIONS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-09 with updates.