MORTGAGE NEXT LIMITED

Address:
Roddis House, 12 Old Christchurch Road, Bournemouth, BH1 1LG

MORTGAGE NEXT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03175440. The registration start date is March 20, 1996. The current status is Active.

Company Overview

Company Number 03175440
Company Name MORTGAGE NEXT LIMITED
Registered Address Roddis House
12 Old Christchurch Road
Bournemouth
BH1 1LG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-03-20
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-04-17
Returns Last Update 2016-03-20
Confirmation Statement Due Date 2021-03-25
Confirmation Statement Last Update 2020-02-11
Mortgage Charges 5
Mortgage Outstanding 2
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66190 Activities auxiliary to financial intermediation n.e.c.
66220 Activities of insurance agents and brokers

Office Location

Address RODDIS HOUSE
12 OLD CHRISTCHURCH ROAD
Post Town BOURNEMOUTH
Post Code BH1 1LG

Companies with the same location

Entity Name Office Address
BETTER HEALTH INSURANCE ADVICE LTD Roddis House, 4-12 Old Christchurch Road, Bournemouth, BH1 1LG, United Kingdom
MORTGAGE INTELLIGENCE HOLDINGS LIMITED Roddis House, Old Christchurch Road, Bournemouth, BH1 1LG
MORTGAGE NEXT NETWORK LIMITED Roddis House, 12 Old Christchurch Road, Bournemouth, BH1 1LG
MORTGAGE INTELLIGENCE LIMITED Roddis House, 12 Old Christchurch Road, Bournemouth, BH1 1LG

Companies with the same post code

Entity Name Office Address
ICRACK BOURNEMOUTH LTD 2 Old Christchurch Road, Bournemouth, BH1 1LG, United Kingdom
LIFE AND EASY LIMITED Roddis House 4th Floor, 4-12 Old Christchurch Road, Bournemouth, Dorset, BH1 1LG
KSC BROKING LIMITED Fifth Floor Roddis House, Old Christchurch Road, Bournemouth, Dorset, BH1 1LG

Companies with the same post town

Entity Name Office Address
44 AND 44A ASHLEY ROAD FREEHOLD LIMITED Ground Floor, 44 Ashley Road, Bournemouth, BH1 4LJ, United Kingdom
CHARTER A GROUP LTD Charter A Group, 1105 Christchurch Road, Bournemouth, Dorset, BH7 6BQ, England
EVERYTHING ABOVE AVERAGE LTD Flat A18 Elizabeth Court, Grove Road, Bournemouth, BH1 3DU, England
YOKYOK LIMITED 54 Windham Road, Bournemouth, BH1 4RD, England
ABK ONLINE SERVICES LIMITED Flat 8, Beechwood Court, 4 Cranborne Road, Bournemouth, Dorset, BH2 5BR, United Kingdom
APOLLO AUTO HIRE LIMITED 12a Columbia Road, Bournemouth, BH10 4DY, England
CALNE DEVELOPMENTS LTD Suite E Athena House, 612-616 Wimborne Road, Bournemouth, BH9 2EN, England
PEN GALLERY COMMUNITY INTEREST COMPANY Flat 20 Stoke Prior, 25 Poole Road, Bournemouth, BH4 9DF, England
SITE SEEKERS HOLDINGS LTD Flat 3, 22, Talbot Avenue, Bournemouth, BH3 7HY, United Kingdom
AMANDA DAVIN LTD 28 Knole Road, Bournemouth, Dorset, BH14DH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WILLIAMS, Gareth Rhys Secretary (Active) County House, Ground Floor, 100 New London Road, Chelmsford, Essex, United Kingdom, CM2 0RG /
5 April 2011
/
OAKWOOD CORPORATE SECRETARY LIMITED Secretary (Active) 3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT /
8 November 2013
/
CLARKE, Jim Director (Active) Countrywide Offices, 6th Floor Uk House, 180 Oxford Street, London, United Kingdom, W1D 1NN March 1960 /
5 April 2011
British /
United Kingdom
Chartered Accountant
LAKER, Sarah Anne Director (Active) Roddis House, 4th Floor, 4-12 Old Christchurch Road, Bournemouth, Dorset, United Kingdom, BH1 1LG February 1956 /
30 April 2009
British /
United Kingdom
Director
BLACK, Cindy Secretary (Resigned) 33 Annes Walk, Caterham On The Hill, Surrey, CR3 5EL /
23 May 2007
/
TOMLINSON, Justine Secretary (Resigned) Woodhill House, Wood Hill, Meopham, Kent, DA13 0DJ /
20 March 1996
/
BLACK, Cindy Director (Resigned) 33 Annes Walk, Caterham On The Hill, Surrey, CR3 5EL February 1970 /
31 July 2006
British /
Finance Director
CHADWICK, Andrew Mark Director (Resigned) 26 Park Lodge Close, Cheadle, SK8 1HU August 1967 /
23 March 2004
Uk /
England
Director
DIXON, Paul Michael Director (Resigned) Countrywide House, 88-103 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, United Kingdom, MK7 8JT January 1981 /
28 July 2014
British /
United Kingdom
Chartered Accountant
HARLE, Gemma Eileen Director (Resigned) 41 Merland Rise, Epsom, Surrey, KT18 5RN August 1964 /
1 March 2008
British /
England
Managing Director
MACHIN, Anthony John Director (Resigned) Summer Hill, 168 Chester Road, Macclesfield, Cheshire, SK11 8PT August 1966 /
1 December 2005
British /
United Kingdom
Company Director
MAYNARD, Martin Director (Resigned) Old Selsfield, Selsfield Common, Turners Hill, West Sussex, RH0 4PS February 1959 /
20 March 1996
British /
Company Director
MCCLURG, James Charles Director (Resigned) 2 Graybank Road, Perth, Perthshire, PH2 0GZ April 1942 /
1 December 2005
British /
United Kingdom
Retired Insurance Company Dire
MILLS, Christopher Douglas Francis Director (Resigned) Orchard View, Forge Hill Hampstead Norreys, Newbury, Berkshire, RG18 0TE May 1965 /
30 April 2009
British /
England
Chartered Accountant
STOCKTON, Nigel Director (Resigned) Countrywide House, 88-103, Caldecotte Lake Drive Caldecotte, Milton Keynes, Buckinghamshire, England, MK7 8JT March 1966 /
5 April 2011
British /
United Kingdom
Company Director
TOMLINSON, Justine Director (Resigned) Woodhill House, Wood Hill, Meopham, Kent, DA13 0DJ February 1970 /
20 March 1996
British /
Company Director
TURNER, Grenville Director (Resigned) Countrywide House, 88-103, Caldecotte Lake Drive Caldecotte, Milton Keynes, Buckinghamshire, England, MK7 8JT November 1957 /
5 April 2011
British /
United Kingdom
Group Chief Executive Of Countrywide Plc
WEBB, Rupert George Director (Resigned) Moss Bank Farm, Seven Sisters Lane, Toft, Cheshire, WA16 8TJ October 1957 /
23 March 2004
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town BOURNEMOUTH
Post Code BH1 1LG
SIC Code 66190 - Activities auxiliary to financial intermediation n.e.c.

Improve Information

Please provide details on MORTGAGE NEXT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches