CompanyTrack
M

MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED

Active Manchester

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
M

MORTGAGE AGENCY SERVICES NUMBER ONE LIMITED

Financial intermediation not elsewhere classified

Founded 16 Nov 1988 Active Manchester, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 27 May 2025
Confirmation Statement Submitted 17 Feb 2025
Net assets £141.00K £0.00 2024 year on year
Total assets £141.00K £0.00 2024 year on year
Total Liabilities £0.00
Charges 2
2 outstanding

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 ONE 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

Net Assets

£141.00k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 5,000,000 Shares £178.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Mar 20155,000,000£178.00m£35.6

Officers

Officers

3 active 41 resigned
Status
Catherine Elizabeth GreenSecretaryUnknownUnknown14 Feb 2019Active
Lee John RaybouldDirectorBritishEngland521 Apr 2025Active
Richard Michael HiomDirectorBritishUnited Kingdom5322 Jul 2022Active

Shareholders

Shareholders (2)

The Co-operative Bank Plc
100.0%
18 Feb 2018
Britannia Treasury Services Limited
0.0%
08 Feb 2018

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 ONE LIMITED Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
27 May 2025AccountsAnnual accounts made up to 2024-12-31View(15 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 no updatesView(3 pages)
22 Aug 2024OfficersChange to director Louise Britnell on 2024-08-22View(2 pages)
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 no updates

22 Aug 2024 Officers

Change to director Louise Britnell on 2024-08-22

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

9 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 no updates

11 months ago on 17 Feb 2025

Change to director Louise Britnell on 2024-08-22

1 years ago on 22 Aug 2024