LONDON & COUNTRY MORTGAGES LIMITED
Overview
| Company Name | LONDON & COUNTRY MORTGAGES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01988608 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LONDON & COUNTRY MORTGAGES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINCOLN'S INN MORTGAGE SERVICES LIMITED | Feb 12, 1986 | Feb 12, 1986 |
What are the latest accounts for LONDON & COUNTRY MORTGAGES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LONDON & COUNTRY MORTGAGES LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for LONDON & COUNTRY MORTGAGES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Andrew Benedict Robertson as a director on Jan 13, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alistair Robert John Montgomery as a director on Jan 13, 2026 | 1 pages | TM01 | ||||||||||
Cancellation of shares. Statement of capital on Sep 25, 2025
| 21 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Sep 25, 2025
| 21 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Director's details changed for Mr Alistair Robert John Montgomery on Jul 14, 2025 | 2 pages | CH01 | ||||||||||
Cancellation of shares. Statement of capital on Mar 14, 2025
| 21 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Confirmation statement made on May 02, 2025 with updates | 26 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 57 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 14, 2024
| 9 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Memorandum and Articles of Association | 56 pages | MA | ||||||||||
Appointment of Mr David Gray as a secretary on Jul 05, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of David John Loftus as a secretary on Jul 05, 2024 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of LONDON & COUNTRY MORTGAGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAY, David | Secretary | Newark Works 2 Foundry Lane BA2 3GZ Bath Unit 26 (2.06) England | 325053650001 | |||||||
| EDGE, Michael Robert | Director | Lower Bristol Road BA2 3BA Bath Beazer House England | England | British | 37454350007 | |||||
| HARRINGTON, Mark Philip | Director | Newark Works 2 Foundry Lane BA2 3GZ Bath Unit 26 (2.06) England | United Kingdom | British | 321994930001 | |||||
| RICKARDS, Philip Martin | Director | Newark Works 2 Foundry Lane BA2 3GZ Bath Unit 26 (2.06) England | Wales | British | 301470750001 | |||||
| ROBERTSON, Andrew Benedict | Director | Newark Works 2 Foundry Lane BA2 3GZ Bath Unit 26 (2.06) England | United Kingdom | British | 344464850001 | |||||
| WILDMAN, Nicola Tracey | Director | Newark Works 2 Foundry Lane BA2 3GZ Bath Unit 26 (2.06) England | Scotland | British | 302865970001 | |||||
| EDGE, Michael Robert | Secretary | Combe Hay Manor Combe Hay BA2 7EG Bath Somerset | British | 37454350007 | ||||||
| LOFTUS, David John | Secretary | Newark Works 2 Foundry Lane BA2 3GZ Bath Unit 26 (2.06) England | 286371220001 | |||||||
| MILLS, Christopher Andrew | Secretary | Beazer House Lower Bristol Road BA2 3BA Bath Avon | 279049230001 | |||||||
| WINEMAN, Vivian | Secretary | 76 Meadway NW11 6QH London | United Kingdom | 35565280003 | ||||||
| ALDRIDGE, Michael Paul | Director | Waterhouse Lane Monkton Combe BA2 7JA Bath Millbrook England | England | British | 149473990002 | |||||
| BLOOR, Robin Geoffrey Rawson | Director | 17 Howgate Road SW14 8NQ East Sheen | England | British | 93002610001 | |||||
| BROWN, Suzanne Elizabeth | Director | Beazer House Lower Bristol Road BA2 3BA Bath Avon | England | British | 63673050002 | |||||
| BUNTON, Patrick John | Director | Valley View Saint Julians Road, Shoscombe BA2 8NB Bath | England | British | 90029710001 | |||||
| CARTWRIGHT, Philip Ronald | Director | The Street Sopworth SN14 6PT Nr Chippenham Quarbarton Wilts United Kingdom | United Kingdom | British | 74526080004 | |||||
| CHADWICK, Michael | Director | The Old Ford House Brack A Broom Lane St Johns IN4 3AQ Douglas Isle Of Man | British | 12110250004 | ||||||
| COOK, Michael Geoffrey | Director | 4 Farrells Field Yatton Keynell SN14 7PJ Chippenham Wiltshire | England | British | 90029750001 | |||||
| CROCKER, Duncan | Director | The Street Bolney RH17 5PG Haywards Heath Leacroft West Sussex England | England | British | 185532660002 | |||||
| FLOYDD, William James Spencer | Director | Newenham House Northern Cross, Malahide Road D17 AY61 Dublin 17 C/O Experian Ireland | United Kingdom | British | 179831560001 | |||||
| HARRISON, Jane | Director | 18 Ashton Hill Corston BA2 9AR Bath | United Kingdom | British | 90029610001 | |||||
| KINNEY, Alexandra Brigid | Director | Beazer House Lower Bristol Road BA2 3BA Bath Avon | United Kingdom | Irish | 240757390001 | |||||
| LAWSON, Clive Robert | Director | Beazer House Lower Bristol Road BA2 3BA Bath Avon | England | British | 228857870002 | |||||
| LOFTUS, David John | Director | Beazer House Lower Bristol Road BA2 3BA Bath Avon | England | British | 34443080002 | |||||
| LUKASZEK, Nicholas | Director | Beazer House Lower Bristol Road BA2 3BA Bath Avon | England | American | 297559150002 | |||||
| MACHIN, Katrina Jane | Director | Beazer House Lower Bristol Road BA2 3BA Bath Avon | England | British | 190244790002 | |||||
| MERRY, Steven John | Director | Beazer House Lower Bristol Road BA2 3BA Bath Avon | England | British | 256458370001 | |||||
| MERRY, Steven John | Director | Beazer House Lower Bristol Road BA2 3BA Bath Avon | United Kingdom | British | 81918610001 | |||||
| MILLS, Christopher Andrew | Director | Beazer House Lower Bristol Road BA2 3BA Bath Avon | England | British | 271899540001 | |||||
| MONTGOMERY, Alistair Robert John | Director | Newark Works 2 Foundry Lane BA2 3GZ Bath Unit 26 (2.06) England | England | British | 313009620002 | |||||
| SPOURS, Geoffrey Neil | Director | The Village Green Heywood BA13 4JZ Westbury 2 United Kingdom | United Kingdom | British | 194345690002 | |||||
| YOUNG, Alan James | Director | Newark Works 2 Foundry Lane BA2 3GZ Bath Unit 26 (2.06) England | United Kingdom | British | 301749470001 |
Who are the persons with significant control of LONDON & COUNTRY MORTGAGES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Experian Limited | Jan 09, 2018 | Experian Way Ng2 Business Park NG80 1ZZ Nottingham The Sir John Peace Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Restors Uk | Apr 06, 2016 | New Bond Street W1S 1DA London 5th Floor 89 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mike Edge Holdings Limited | Apr 06, 2016 | Lower Bristol Road BA2 3BA Bath Beazer House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Robert Edge | Apr 06, 2016 | Lower Bristol Road BA2 3BA Bath Beazer House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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