KENSINGTON MORTGAGE COMPANY LIMITED
Overview
| Company Name | KENSINGTON MORTGAGE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03049877 |
| 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 KENSINGTON MORTGAGE COMPANY LIMITED?
- Activities of mortgage finance companies (64922) / Financial and insurance activities
Where is KENSINGTON MORTGAGE COMPANY LIMITED located?
| Registered Office Address | Kensington Mortgage Company Ltd, 2nd Floor Marlow International Parkway SL7 1YL Marlow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KENSINGTON MORTGAGE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGENT'S PARK MORTGAGE FUNDING LIMITED | Sep 22, 1995 | Sep 22, 1995 |
| NORLAND CAPITAL NO.4 LIMITED | Jun 29, 1995 | Jun 29, 1995 |
| WOLSINGLAWN LIMITED | Apr 26, 1995 | Apr 26, 1995 |
What are the latest accounts for KENSINGTON MORTGAGE COMPANY 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 KENSINGTON MORTGAGE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for KENSINGTON MORTGAGE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Diana Susan Miller as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Ascot House Maidenhead Office Park Maidenhead SL6 3QQ to Kensington Mortgage Company Ltd, 2nd Floor Marlow International Parkway Marlow SL7 1YL on Nov 11, 2025 | 1 pages | AD01 | ||||||||||||||
Appointment of Robert Albert Joseph Swaak as a director on Nov 01, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 60 pages | AA | ||||||||||||||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms. Allison Buckley as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark John Arnold as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Richard Betteridge as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Marc Stephen Page as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 63 pages | AA | ||||||||||||||
Confirmation statement made on Mar 21, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Jayne Doreen Almond as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Dec 12, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Mark Jeffrey Preston as a director on Jul 31, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Marc Stephen Page as a director on Sep 15, 2023 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 58 pages | AA | ||||||||||||||
Appointment of Mr Andrew Nicholas Ratcliffe as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||||||
Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Alexander Filshie as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 21, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of KENSINGTON MORTGAGE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BETTERIDGE, Simon Richard | Director | Marlow International Parkway SL7 1YL Marlow Kensington Mortgage Company Ltd, 2nd Floor United Kingdom | United Kingdom | British | 120055130003 | |||||
| BUCKLEY, Allison, Ms. | Director | Marlow International Parkway SL7 1YL Marlow Kensington Mortgage Company Ltd, 2nd Floor United Kingdom | United Kingdom | British | 332360880001 | |||||
| JARY, Michael Keith | Director | Marlow International Parkway SL7 1YL Marlow Kensington Mortgage Company Ltd, 2nd Floor United Kingdom | United Kingdom | British | 41194840001 | |||||
| RATCLIFFE, Andrew Nicholas | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 241924490001 | |||||
| SWAAK, Robert Albert Joseph | Director | Marlow International Parkway SL7 1YL Marlow Kensington Mortgage Company Ltd, 2nd Floor United Kingdom | Netherlands | Dutch | 337620670001 | |||||
| MORRIS, James Harvey | Secretary | Basingstoke Road RG2 6DB Reading Reading International Business Park Berkshire | 194727470001 | |||||||
| MURRAY, Dominic | Secretary | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | Other | 121945810002 | ||||||
| PINDORIA, Shilla | Secretary | Gresham Street EC2V 7QP London 2 England England | 157092860001 | |||||||
| TOMSETT, Ann Sara | Secretary | 3a Palace Green W8 4TR London | British | 58027970005 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| KENSINGTON SECRETARIES LIMITED | Secretary | 2 Gresham Street EC2V 7QP London | 109008650002 | |||||||
| ALMOND, Jayne Doreen | Director | Maidenhead Office Park SL6 3QQ Maidenhead Ascot House United Kingdom | United Kingdom | British | 67416500001 | |||||
| ARNOLD, Mark John | Director | Maidenhead Office Park SL6 3QQ Maidenhead Ascot House | United Kingdom | British | 245151950001 | |||||
| ATTIA, Amany | Director | Maidenhead Office Park SL6 3QQ Maidenhead Ascot House | England | British | 201267950001 | |||||
| BIRCH, Peter Gibbs | Director | Bibury 24 Broad High Way KT11 2RP Cobham Surrey | United Kingdom | British | 58500710002 | |||||
| BLUNDELL, Roger Frederick Crawford | Director | Vineyard Hill Road SW19 7JL London 61 | England | British | 56525730002 | |||||
| BREEDON, Timothy James | Director | Maidenhead Office Park SL6 3QQ Maidenhead Ascot House | England | British | 224447890001 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CLAPHAM, Andrew | Director | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | United Kingdom | British | 185499550001 | |||||
| CLAYS, Malcolm | Director | 9 Llewelyn Park RG10 9NG Twyford Berkshire | British | 124718190001 | ||||||
| COLSELL, Steven James | Director | Limes House Bytham Road Ogbourne St George SN8 1TD Marlborough Wiltshire | England | British | 101387770001 | |||||
| FILSHIE, Alexander | Director | Maidenhead Office Park SL6 3QQ Maidenhead Ascot House | United Kingdom | British | 103835020012 | |||||
| FINEGOLD, Martin Alan | Director | Lexicon House 17 Old Court Place W8 4PL London | United Kingdom | American | 125782340001 | |||||
| FRANCIS, Michael Richard | Director | Basingstoke Road RG2 6DB Reading Reading International Business Park Berkshire England | England | British | 106167680003 | |||||
| FRENCH, Christopher | Director | Tudor Cottage The Green OX12 0HQ East Hanney Oxfordshire | British | 80863030001 | ||||||
| GUPTA, Rajesh | Director | Maidenhead Office Park SL6 3QQ Maidenhead Ascot House | United Kingdom | British | 161613460004 | |||||
| HENDERSON, Ian Arthur | Director | Basingstoke Road RG2 6DB Reading Reading International Business Park Berkshire | United Kingdom | British | 207828370001 | |||||
| HERBERT, Peter Ronald | Director | Maidenhead Office Park SL6 3QQ Maidenhead Ascot House United Kingdom | United Kingdom | British | 196629280001 | |||||
| HUTCHINSON, Alison | Director | 1 Sheldon Square W2 6PU London | British | 74158760003 | ||||||
| JONES, David Gareth | Director | Hillhouse Farm Misbrooks Green Road Beare Green RH5 4QQ Dorking Surrey | United Kingdom | British | 6205890002 | |||||
| KINGDON, Simon Charles | Director | 64 Waterman's Quay William Morris Way SW6 2UU London | British | 56324870004 | ||||||
| LLOYD, Derek | Director | Gresham Street 2 Gresham Street EC2V 7QP London 2 England England | United Kingdom | British | 124660210001 | |||||
| LLOYD, Derek | Director | 3 Bovingdon Heights SL7 2JR Marlow Buckinghamshire | United Kingdom | British | 124660210001 | |||||
| LLOYD, Derek | Director | 3 Bovingdon Heights SL7 2JR Marlow Buckinghamshire | United Kingdom | British | 124660210001 | |||||
| MADDOX, Alexander James | Director | Maidenhead Office Park SL6 3QQ Maidenhead Ascot House United Kingdom | United Kingdom | British | 215439420001 |
Who are the persons with significant control of KENSINGTON MORTGAGE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barclays Bank Uk Plc | Mar 01, 2023 | Churchill Place E14 5HP London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Khl Mortgage Services Limited | Mar 12, 2020 | Maidenhead Office Park SL6 3QQ Maidenhead Ascot House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Northview Group Limited | Apr 06, 2016 | Old Jewry 7th Floor EC2R 8DU London 11 England | Yes | ||||||||||
| |||||||||||||
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