Background WavePink WaveYellow Wave

MORTGAGE DECISIONS LIMITED (07238950)

MORTGAGE DECISIONS LIMITED (07238950) is an active UK company. incorporated on 29 April 2010. with registered office in Eastleigh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MORTGAGE DECISIONS LIMITED has been registered for 15 years. Current directors include MOTT, Robert Stewart, WEST, Christie Amy.

Company Number
07238950
Status
active
Type
ltd
Incorporated
29 April 2010
Age
15 years
Address
Trinity House Winchester Road, Eastleigh, SO53 2DR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MOTT, Robert Stewart, WEST, Christie Amy
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGE DECISIONS LIMITED

MORTGAGE DECISIONS LIMITED is an active company incorporated on 29 April 2010 with the registered office located in Eastleigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MORTGAGE DECISIONS LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07238950

LTD Company

Age

15 Years

Incorporated 29 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

CHARTERS FINANCIAL SERVICES LIMITED
From: 20 June 2020To: 12 December 2022
TRINITY ROSE PRIVATE FINANCE LIMITED
From: 2 September 2015To: 20 June 2020
SILVERBLACK PRIVATE FINANCE LTD
From: 29 April 2010To: 2 September 2015
Contact
Address

Trinity House Winchester Road Chandler's Ford Eastleigh, SO53 2DR,

Previous Addresses

13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG United Kingdom
From: 23 December 2022To: 15 October 2024
3000a Parkway Whiteley Fareham PO15 7FX England
From: 5 August 2022To: 23 December 2022
Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS England
From: 1 September 2015To: 5 August 2022
Lingwood Eglington Road Rushmoor Farnham Surrey GU10 2DH
From: 2 April 2012To: 1 September 2015
Lingwood Eglington Road Rushmoor Farnham Surrey GU10 2DH England
From: 2 April 2012To: 2 April 2012
C/O Langley Walker Ltd. Lingwood Eglinton Road Rushmoor Farnham Surrey GU10 2DH United Kingdom
From: 2 April 2012To: 2 April 2012
145-157 St John Street London EC1V 4PY England
From: 29 April 2010To: 2 April 2012
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Aug 15
Director Joined
Aug 15
Director Left
Sept 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Director Joined
Mar 19
Director Left
Nov 19
Loan Secured
Jun 20
Loan Cleared
Mar 24
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Share Issue
Apr 24
Director Joined
May 24
New Owner
Jun 25
Owner Exit
Jun 25
4
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOTT, Robert Stewart

Active
Winchester Road, EastleighSO53 2DR
Born July 1972
Director
Appointed 27 Aug 2015

WEST, Christie Amy

Active
Winchester Road, EastleighSO53 2DR
Born February 1986
Director
Appointed 13 May 2024

NICHOLAS, Samantha Jane

Resigned
10-14 Andover Road, WinchesterSO23 7BS
Born March 1968
Director
Appointed 29 Apr 2010
Resigned 31 Aug 2018

PIPER, Mark Alan

Resigned
Oakmount Road, EastleighSO53 2LG
Born August 1968
Director
Appointed 13 Mar 2019
Resigned 31 Oct 2019

Persons with significant control

4

2 Active
2 Ceased

Susan Price

Active
Winchester Road, EastleighSO53 2DR
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2024

Gerard Price

Ceased
Winchester Road, EastleighSO53 2DR
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2024
Ceased 11 May 2024

Mr Robert Stewart Mott

Active
Winchester Road, EastleighSO53 2DR
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2024

Charters Estate Agents Limited

Ceased
Andover Road, WinchesterSO23 7BS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 25 Apr 2024
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
1 May 2024
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Resolution
20 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Capital Cancellation Shares
10 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 October 2018
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
6 September 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
8 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Resolution
11 September 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
1 September 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Incorporation Company
29 April 2010
NEWINCIncorporation