LONDON & COUNTRY MORTGAGES LIMITED

LONDON & COUNTRY MORTGAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLONDON & COUNTRY MORTGAGES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01988608
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON & COUNTRY MORTGAGES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is LONDON & COUNTRY MORTGAGES LIMITED located?

    Registered Office Address
    Unit 26 (2.06) Newark Works
    2 Foundry Lane
    BA2 3GZ Bath
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON & COUNTRY MORTGAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINCOLN'S INN MORTGAGE SERVICES LIMITEDFeb 12, 1986Feb 12, 1986

    What are the latest accounts for LONDON & COUNTRY MORTGAGES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LONDON & COUNTRY MORTGAGES LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for LONDON & COUNTRY MORTGAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Andrew Benedict Robertson as a director on Jan 13, 2026

    2 pagesAP01

    Termination of appointment of Alistair Robert John Montgomery as a director on Jan 13, 2026

    1 pagesTM01

    Cancellation of shares. Statement of capital on Sep 25, 2025

    • Capital: GBP 323,613.20
    21 pagesSH06

    Cancellation of shares. Statement of capital on Sep 25, 2025

    • Capital: GBP 323,658.00
    21 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Director's details changed for Mr Alistair Robert John Montgomery on Jul 14, 2025

    2 pagesCH01

    Cancellation of shares. Statement of capital on Mar 14, 2025

    • Capital: GBP 326,539.90
    21 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Confirmation statement made on May 02, 2025 with updates

    26 pagesCS01

    Memorandum and Articles of Association

    57 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 14, 2024

    • Capital: GBP 323,470.66
    9 pagesSH01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Memorandum and Articles of Association

    56 pagesMA

    Appointment of Mr David Gray as a secretary on Jul 05, 2024

    2 pagesAP03

    Termination of appointment of David John Loftus as a secretary on Jul 05, 2024

    1 pagesTM02

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of LONDON & COUNTRY MORTGAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, David
    Newark Works
    2 Foundry Lane
    BA2 3GZ Bath
    Unit 26 (2.06)
    England
    Secretary
    Newark Works
    2 Foundry Lane
    BA2 3GZ Bath
    Unit 26 (2.06)
    England
    325053650001
    EDGE, Michael Robert
    Lower Bristol Road
    BA2 3BA Bath
    Beazer House
    England
    Director
    Lower Bristol Road
    BA2 3BA Bath
    Beazer House
    England
    EnglandBritish37454350007
    HARRINGTON, Mark Philip
    Newark Works
    2 Foundry Lane
    BA2 3GZ Bath
    Unit 26 (2.06)
    England
    Director
    Newark Works
    2 Foundry Lane
    BA2 3GZ Bath
    Unit 26 (2.06)
    England
    United KingdomBritish321994930001
    RICKARDS, Philip Martin
    Newark Works
    2 Foundry Lane
    BA2 3GZ Bath
    Unit 26 (2.06)
    England
    Director
    Newark Works
    2 Foundry Lane
    BA2 3GZ Bath
    Unit 26 (2.06)
    England
    WalesBritish301470750001
    ROBERTSON, Andrew Benedict
    Newark Works
    2 Foundry Lane
    BA2 3GZ Bath
    Unit 26 (2.06)
    England
    Director
    Newark Works
    2 Foundry Lane
    BA2 3GZ Bath
    Unit 26 (2.06)
    England
    United KingdomBritish344464850001
    WILDMAN, Nicola Tracey
    Newark Works
    2 Foundry Lane
    BA2 3GZ Bath
    Unit 26 (2.06)
    England
    Director
    Newark Works
    2 Foundry Lane
    BA2 3GZ Bath
    Unit 26 (2.06)
    England
    ScotlandBritish302865970001
    EDGE, Michael Robert
    Combe Hay Manor
    Combe Hay
    BA2 7EG Bath
    Somerset
    Secretary
    Combe Hay Manor
    Combe Hay
    BA2 7EG Bath
    Somerset
    British37454350007
    LOFTUS, David John
    Newark Works
    2 Foundry Lane
    BA2 3GZ Bath
    Unit 26 (2.06)
    England
    Secretary
    Newark Works
    2 Foundry Lane
    BA2 3GZ Bath
    Unit 26 (2.06)
    England
    286371220001
    MILLS, Christopher Andrew
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    Secretary
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    279049230001
    WINEMAN, Vivian
    76 Meadway
    NW11 6QH London
    Secretary
    76 Meadway
    NW11 6QH London
    United Kingdom35565280003
    ALDRIDGE, Michael Paul
    Waterhouse Lane
    Monkton Combe
    BA2 7JA Bath
    Millbrook
    England
    Director
    Waterhouse Lane
    Monkton Combe
    BA2 7JA Bath
    Millbrook
    England
    EnglandBritish149473990002
    BLOOR, Robin Geoffrey Rawson
    17 Howgate Road
    SW14 8NQ East Sheen
    Director
    17 Howgate Road
    SW14 8NQ East Sheen
    EnglandBritish93002610001
    BROWN, Suzanne Elizabeth
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    Director
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    EnglandBritish63673050002
    BUNTON, Patrick John
    Valley View
    Saint Julians Road, Shoscombe
    BA2 8NB Bath
    Director
    Valley View
    Saint Julians Road, Shoscombe
    BA2 8NB Bath
    EnglandBritish90029710001
    CARTWRIGHT, Philip Ronald
    The Street
    Sopworth
    SN14 6PT Nr Chippenham
    Quarbarton
    Wilts
    United Kingdom
    Director
    The Street
    Sopworth
    SN14 6PT Nr Chippenham
    Quarbarton
    Wilts
    United Kingdom
    United KingdomBritish74526080004
    CHADWICK, Michael
    The Old Ford House
    Brack A Broom Lane St Johns
    IN4 3AQ Douglas
    Isle Of Man
    Director
    The Old Ford House
    Brack A Broom Lane St Johns
    IN4 3AQ Douglas
    Isle Of Man
    British12110250004
    COOK, Michael Geoffrey
    4 Farrells Field
    Yatton Keynell
    SN14 7PJ Chippenham
    Wiltshire
    Director
    4 Farrells Field
    Yatton Keynell
    SN14 7PJ Chippenham
    Wiltshire
    EnglandBritish90029750001
    CROCKER, Duncan
    The Street
    Bolney
    RH17 5PG Haywards Heath
    Leacroft
    West Sussex
    England
    Director
    The Street
    Bolney
    RH17 5PG Haywards Heath
    Leacroft
    West Sussex
    England
    EnglandBritish185532660002
    FLOYDD, William James Spencer
    Newenham House
    Northern Cross, Malahide Road
    D17 AY61 Dublin 17
    C/O Experian
    Ireland
    Director
    Newenham House
    Northern Cross, Malahide Road
    D17 AY61 Dublin 17
    C/O Experian
    Ireland
    United KingdomBritish179831560001
    HARRISON, Jane
    18 Ashton Hill
    Corston
    BA2 9AR Bath
    Director
    18 Ashton Hill
    Corston
    BA2 9AR Bath
    United KingdomBritish90029610001
    KINNEY, Alexandra Brigid
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    Director
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    United KingdomIrish240757390001
    LAWSON, Clive Robert
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    Director
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    EnglandBritish228857870002
    LOFTUS, David John
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    Director
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    EnglandBritish34443080002
    LUKASZEK, Nicholas
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    Director
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    EnglandAmerican297559150002
    MACHIN, Katrina Jane
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    Director
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    EnglandBritish190244790002
    MERRY, Steven John
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    Director
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    EnglandBritish256458370001
    MERRY, Steven John
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    Director
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    United KingdomBritish81918610001
    MILLS, Christopher Andrew
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    Director
    Beazer House
    Lower Bristol Road
    BA2 3BA Bath
    Avon
    EnglandBritish271899540001
    MONTGOMERY, Alistair Robert John
    Newark Works
    2 Foundry Lane
    BA2 3GZ Bath
    Unit 26 (2.06)
    England
    Director
    Newark Works
    2 Foundry Lane
    BA2 3GZ Bath
    Unit 26 (2.06)
    England
    EnglandBritish313009620002
    SPOURS, Geoffrey Neil
    The Village Green
    Heywood
    BA13 4JZ Westbury
    2
    United Kingdom
    Director
    The Village Green
    Heywood
    BA13 4JZ Westbury
    2
    United Kingdom
    United KingdomBritish194345690002
    YOUNG, Alan James
    Newark Works
    2 Foundry Lane
    BA2 3GZ Bath
    Unit 26 (2.06)
    England
    Director
    Newark Works
    2 Foundry Lane
    BA2 3GZ Bath
    Unit 26 (2.06)
    England
    United KingdomBritish301749470001

    Who are the persons with significant control of LONDON & COUNTRY MORTGAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    United Kingdom
    Jan 09, 2018
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00653331
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    New Bond Street
    W1S 1DA London
    5th Floor 89
    United Kingdom
    Apr 06, 2016
    New Bond Street
    W1S 1DA London
    5th Floor 89
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number05744987
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Lower Bristol Road
    BA2 3BA Bath
    Beazer House
    United Kingdom
    Apr 06, 2016
    Lower Bristol Road
    BA2 3BA Bath
    Beazer House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number08852635
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Robert Edge
    Lower Bristol Road
    BA2 3BA Bath
    Beazer House
    England
    Apr 06, 2016
    Lower Bristol Road
    BA2 3BA Bath
    Beazer House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0