Background WavePink WaveYellow Wave

THE MORTGAGE AND PROTECTION PARTNERSHIP LTD (08734287)

THE MORTGAGE AND PROTECTION PARTNERSHIP LTD (08734287) is an active UK company. incorporated on 16 October 2013. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE MORTGAGE AND PROTECTION PARTNERSHIP LTD has been registered for 12 years. Current directors include HEATHCOTE, Stephen.

Company Number
08734287
Status
active
Type
ltd
Incorporated
16 October 2013
Age
12 years
Address
Olympus House Olympus Park, Gloucester, GL2 4NF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HEATHCOTE, Stephen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MORTGAGE AND PROTECTION PARTNERSHIP LTD

THE MORTGAGE AND PROTECTION PARTNERSHIP LTD is an active company incorporated on 16 October 2013 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THE MORTGAGE AND PROTECTION PARTNERSHIP LTD was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08734287

LTD Company

Age

12 Years

Incorporated 16 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Olympus House Olympus Park Quedgeley Gloucester, GL2 4NF,

Previous Addresses

15 Gloucester Road Ross on Wye Hfds HR9 5BU
From: 16 October 2013To: 14 April 2025
Timeline

3 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Owner Exit
Mar 25
Director Left
Apr 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HEATHCOTE, Stephen

Active
Gloucester Road, Ross On WyeHR9 5BU
Born July 1967
Director
Appointed 16 Oct 2013

BUTLER, Richard Paul

Resigned
Gloucester Road, Ross On WyeHR9 5BU
Born September 1962
Director
Appointed 16 Oct 2013
Resigned 03 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Paul Butler

Ceased
Walford, Ross-On-WyeHR9 5NZ
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2016
Ceased 03 Feb 2025

Mr Stephen Heathcote

Active
Ross-On-WyeHR9 5BU
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Incorporation Company
16 October 2013
NEWINCIncorporation