CompanyTrack
M

MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED

Active Manchester

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
M

MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED

Financial intermediation not elsewhere classified

Founded 19 Apr 2002 Active Manchester, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 27 May 2025
Confirmation Statement Submitted 17 Feb 2025
Net assets £6.16M £24.08M 2024 year on year
Total assets £6.41M £21.00K 2024 year on year
Total Liabilities £250.00K £24.10M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Balloon Street Manchester M4 4BE United Kingdom

Credit Report

Discover MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Decreased by £94.00k (-100%)

Net Assets

£6.16M

Increased by £24.08M (+134%)

Total Liabilities

£250.00k

Decreased by £24.10M (-99%)

Turnover

N/A

Employees

N/A

Debt Ratio

4%

Decreased by 375 (-99%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 39 resigned
Status
Catherine Elizabeth GreenSecretaryUnknownUnknown14 Feb 2019Active
Lee John RaybouldDirectorBritishEngland521 Apr 2025Active
Richard Michael HiomDirectorBritishUnited Kingdom5322 Jul 2022Active

Shareholders

Shareholders (1)

The Co-operative Bank Plc
100.0%
24,200,00117 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

The Co-operative Bank Plc

Unknown

Active
Notified 29 Mar 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Britannia Treasury Services Limited

Ceased 29 Mar 2017

Ceased

Group Structure

Group Structure

THE CO-OPERATIVE BANK P.L.C. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THE CO-OPERATIVE BANK FINANCE P.L.C. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THE CO-OPERATIVE BANK HOLDINGS P.L.C. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
27 May 2025AccountsAnnual accounts made up to 2024-12-31View(23 pages)
14 Apr 2025OfficersAppointment of Mr Lee John Raybould as director on 2025-04-01View(2 pages)
3 Apr 2025OfficersTermination of Louise Britnell as director on 2025-03-31View(1 page)
17 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-06 with updatesView(5 pages)
22 Aug 2024OfficersChange Person Secretary Company With Change DateView(1 page)
27 May 2025 Accounts

Annual accounts made up to 2024-12-31

14 Apr 2025 Officers

Appointment of Mr Lee John Raybould as director on 2025-04-01

3 Apr 2025 Officers

Termination of Louise Britnell as director on 2025-03-31

17 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-06 with updates

22 Aug 2024 Officers

Change Person Secretary Company With Change Date

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

8 months ago on 27 May 2025

Appointment of Mr Lee John Raybould as director on 2025-04-01

10 months ago on 14 Apr 2025

Termination of Louise Britnell as director on 2025-03-31

10 months ago on 3 Apr 2025

Confirmation statement made on 2025-02-06 with updates

12 months ago on 17 Feb 2025

Change Person Secretary Company With Change Date

1 years ago on 22 Aug 2024