Get an alert when STONEBRIDGE MORTGAGE SOLUTIONS 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-02-23 (in 9mo)

Last made up 2026-02-09

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. STONEBRIDGE MORTGAGE SOLUTIONS LIMITED 2006-05-10 → present
  2. STONEBRIDGE INSURANCE SERVICES LIMITED 2005-10-24 → 2006-05-10

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis, which assumes that the company will continue in operational existence for the foreseeable future. ... Based on the forecasts prepared, current trading (which at the date of signing remains in line with forecasts and budgets), the covenant headroom in the forecasts, and the Group's undrawn RCF facility, the Directors continue to believe it remains appropriate to prepare these accounts on the going concern basis.”

Group structure

  1. STONEBRIDGE MORTGAGE SOLUTIONS LIMITED · parent
    1. Revolution Company (Essex) Limited 100% · Basildon, Essex, SS14 3FR
    2. Stonebridge Genus Limited 100% · Basildon, Essex, SS14 3FR
    3. Moneyquest Mortgage Brokers Limited 100% · Basildon, Essex, SS14 3FR

Significant events

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

People

10 active · 13 resigned

Name Role Appointed Born Nationality
HILL, Alexander Secretary 2024-09-17
BAILEY, Mark Allen Director 2025-09-23 Sep 1983 British
CARRASCO, Joanne Clare Director 2018-06-25 May 1974 British
CLIFFORD, Robert Martin Director 2015-07-01 Mar 1968 British
DUNN, Lesley Director 2025-09-01 Mar 1969 British
EARNSHAW, Gavin Sean Director 2025-09-01 Apr 1969 British
FRANKLIN, Martyn Lee Director 2018-07-01 Jul 1977 British
GRANT, David John Director 2021-08-19 Dec 1959 British
ROE, Charles Hamilton Director 2021-07-01 Feb 1965 British
SCRIVENS, John Paul Director 2026-04-28 Apr 1980 British
Show 13 resigned officers
Name Role Appointed Resigned
ADAMS, Janice Ann Secretary 2005-10-24 2006-04-10
COLE, Tracey Ann Secretary 2006-04-10 2015-09-10
STALEY, Catherine Secretary 2015-09-10 2018-04-30
TUCK, Sarah Kate Secretary 2022-06-01 2024-09-17
TUCK, Sarah Kate Secretary 2018-05-01 2022-04-27
WALDRON, Karen Secretary 2022-04-27 2022-06-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2005-10-24 2005-10-24
ADAMS, Richard Peter Director 2005-10-24 2019-08-01
COLE, Tracey Ann Director 2006-04-10 2018-06-30
COWCHER, Malcolm Director 2015-07-07 2021-09-30
MURRAY, Julie Sylvia Director 2011-11-01 2018-07-31
NYE, Paul David Director 2011-11-01 2017-12-31
WALKER, Heath Lee Director 2023-05-01 2023-05-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mortgage Support Services Limited Corporate entity Shares 75–100%, Voting 75–100% 2018-04-01 Active
Mr Richard Peter Adams Individual Significant influence 2016-10-22 Ceased 2019-07-31
Mrs Tracey Ann Cole Individual Shares 25–50% 2016-10-22 Ceased 2016-10-22
Mrs Julie Sylvia Murray Individual Shares 25–50% 2016-10-22 Ceased 2016-10-22
Mr Paul David Nye Individual Shares 25–50% 2016-10-22 Ceased 2016-10-22
Mr Robert Martin Clifford Individual Appoints directors 2016-10-22 Ceased 2016-10-22
Mr Malcolm Cowcher Individual Appoints directors 2016-10-22 Ceased 2016-10-22

Filing timeline

Last 20 of 129 total filings

Date Type Category Description
2026-04-28 AP01 officers Appoint person director company with name date PDF
2026-02-23 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-06 AA accounts Accounts with accounts type full
2025-09-23 AP01 officers Appoint person director company with name date PDF
2025-09-01 AP01 officers Appoint person director company with name date PDF
2025-09-01 AP01 officers Appoint person director company with name date PDF
2025-09-01 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-07-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-22 AA accounts Accounts with accounts type full
2024-11-06 CH01 officers Change person director company with change date PDF
2024-09-18 TM02 officers Termination secretary company with name termination date PDF
2024-09-18 AP03 officers Appoint person secretary company with name date PDF
2024-05-07 CH01 officers Change person director company with change date PDF
2024-02-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-29 AA accounts Accounts with accounts type full
2023-11-08 AD01 address Change registered office address company with date old address new address PDF
2023-09-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-06-08 TM01 officers Termination director company with name termination date PDF
2023-05-10 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
4

last 12 months

Officers resigned
0

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