Get an alert when MORTGAGE AGENCY SERVICES NUMBER FIVE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-20 (in 9mo)

Last made up 2026-02-06

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors approved a share issue in March 2024 of 24,200,000 £1 ordinary shares, which was fully subscribed to by the Bank and settled via the Group's existing intercompany loan arrangements. As a result, the Company has net assets as at 31 December 2024 and does not anticipate future expenses above its currently held reserves. Accordingly, the Directors have concluded that the Company will be able to continue to operate as a going concern for the going concern period.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 40 resigned

Name Role Appointed Born Nationality
GREEN, Catherine Elizabeth Secretary 2019-02-14
RAYBOULD, Lee John Director 2025-04-01 Mar 1973 British
Show 40 resigned officers
Name Role Appointed Resigned
ARNOLD, Katy Jane Secretary 2014-10-22 2014-12-19
GREEN, Robin Sinclair Secretary 2002-06-18 2007-07-31
MCKEOWN, Brona Rose Secretary 2014-12-19 2015-03-30
MEDFORD, Paul Derek Secretary 2007-08-01 2009-12-06
MILLS, Paul Andrew Secretary 2002-07-26 2002-10-29
MOSS, Susan Secretary 2010-07-19 2014-10-21
WADE, Patricia Anne Secretary 2009-12-06 2010-07-19
WHITEHEAD, David Clive Secretary 2015-03-30 2019-02-14
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 2002-04-19 2002-06-18
AITKEN, Stephen Director 2014-10-30 2017-01-06
ALDERSON, Keith Brian Director 2011-04-06 2013-04-04
ALDERSON, Keith Brian Director 2011-04-06 2013-06-04
ALTHAM, Richard David Director 2009-12-09 2010-11-10
BRITNELL, Louise Jeanette Director 2019-09-19 2025-03-31
GARLICK, Philip Michael Director 2011-01-19 2013-04-27
GOSLING, Clare Louise Director 2013-07-18 2015-06-15
GREEN, Robin Sinclair Director 2002-06-18 2007-07-31
GREGORY, Gerald Arthur Director 2002-06-18 2008-03-31
HIOM, Richard Michael Director 2022-07-22 2026-04-13
HUGHES, John Richard Director 2012-05-15 2013-11-11
KATOVSKY, Jon Ian Director 2006-01-03 2010-03-19
LAYTON, Matthew Robert Nominee Director 2002-04-19 2002-06-18
LEE, Phillip Andrew Director 2003-10-30 2009-10-27
LEWIS, Michael George Director 2005-10-21 2009-10-27
LILLIE, Ashley John William Director 2016-08-18 2019-06-30
MCCARTHY, David James Director 2008-11-26 2009-10-27
MILLER, David Michael Director 2018-11-06 2019-02-01
MILLS, Paul Andrew Director 2002-11-05 2005-12-20
MUNDY, Daniel Director 2015-06-15 2017-03-15
NEWBY, William Edward Director 2009-10-27 2013-06-21
REIZENSTEIN, Anthony Jonathan Director 2009-10-27 2010-12-07
RICHARDS, Martin Edgar Nominee Director 2002-04-19 2002-06-18
RICHARDSON, Caroline Jane Director 2017-05-09 2018-10-22
ROWAN, John Laidlaw Director 2009-11-19 2010-10-22
SLAPE, Nicholas Stuart Director 2019-02-25 2022-07-22
TWEEDY, David Director 2005-12-20 2012-05-15
WILLIAMS, Stephen Director 2002-06-18 2009-10-27
WILSON, Alan Christopher Director 2013-07-24 2016-08-01
WILSON, Paul Antony Director 2011-01-20 2013-07-24
PCSL SERVICES NO. 1 LIMITED Corporate Director 2002-06-18 2009-10-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Co-Operative Bank Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-03-29 Active
Britannia Treasury Services Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-03-29

Filing timeline

Last 20 of 191 total filings

Date Type Category Description
2026-04-24 TM01 officers Termination director company with name termination date PDF
2026-02-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-27 AA accounts Accounts with accounts type full
2025-04-14 AP01 officers Appoint person director company with name date PDF
2025-04-03 TM01 officers Termination director company with name termination date PDF
2025-02-17 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-22 CH03 officers Change person secretary company with change date PDF
2024-08-22 CH01 officers Change person director company with change date PDF
2024-08-22 CH01 officers Change person director company with change date PDF
2024-06-18 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-06-07 AD01 address Change registered office address company with date old address new address PDF
2024-05-29 AA accounts Accounts with accounts type full
2024-04-14 RESOLUTIONS resolution Resolution
2024-04-13 SH01 capital Capital allotment shares
2024-03-12 CH03 officers Change person secretary company with change date PDF
2024-02-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-07 AA accounts Accounts with accounts type full
2023-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-02 AP01 officers Appoint person director company with name date PDF
2022-08-02 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page