STONEBRIDGE MORTGAGE SOLUTIONS LIMITED
Financial intermediation not elsewhere classified
STONEBRIDGE MORTGAGE SOLUTIONS LIMITED
Financial intermediation not elsewhere classified
Previous Company Names
Contact & Details
Contact
Registered Address
Suite 7&9 Regency House Miles Gray Road Basildon SS14 3FR England
Full company profile for STONEBRIDGE MORTGAGE SOLUTIONS LIMITED (05601592), an active financial services company based in Basildon, England. Incorporated 24 Oct 2005. Financial intermediation not elsewhere classified. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£11.97M
Net Assets
£14.91M
Total Liabilities
£19.54M
Turnover
£89.14M
Employees
157
Debt Ratio
57%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alexander Hill | Secretary | Unknown | Unknown | 17 Sept 2024 | Active |
See all 23 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Mortgage And Surveying Services Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Julie Sylvia Murray
Ceased 22 Oct 2016
Mrs Tracey Ann Cole
Ceased 22 Oct 2016
Robert Martin Clifford
Ceased 22 Oct 2016
Richard Peter Adams
Ceased 31 Jul 2019
Tracey Ann Cole
Ceased 22 Oct 2016
Malcolm Cowcher
Ceased 22 Oct 2016
Paul David Nye
Ceased 22 Oct 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Offices 7 And 9, Regency House, 1 Miles Gray Road, Basildon (SS14 3FR) BASILDON | Leasehold | - | 2 Feb 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Apr 2026 | Officers | Appointment of Mr John Paul Scrivens as director on 28 Apr 2026 | |
| 23 Feb 2026 | Confirmation Statement | Confirmation statement made on 9 Feb 2026 with updates | |
| 6 Oct 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 23 Sept 2025 | Officers | Appointment of Mr Mark Allen Bailey as director on 23 Sept 2025 | |
| 1 Sept 2025 | Officers | Appointment of Mr Gavin Sean Earnshaw as director on 1 Sept 2025 |
Appointment of Mr John Paul Scrivens as director on 28 Apr 2026
Confirmation statement made on 9 Feb 2026 with updates
Annual accounts made up to 31 Mar 2025
Appointment of Mr Mark Allen Bailey as director on 23 Sept 2025
Appointment of Mr Gavin Sean Earnshaw as director on 1 Sept 2025
Recent Activity
Latest Activity
Appointment of Mr John Paul Scrivens as director on 28 Apr 2026
1 weeks ago on 28 Apr 2026
Confirmation statement made on 9 Feb 2026 with updates
2 months ago on 23 Feb 2026
Annual accounts made up to 31 Mar 2025
7 months ago on 6 Oct 2025
Appointment of Mr Mark Allen Bailey as director on 23 Sept 2025
7 months ago on 23 Sept 2025
Appointment of Mr Gavin Sean Earnshaw as director on 1 Sept 2025
8 months ago on 1 Sept 2025
