KENSINGTON MORTGAGE COMPANY LIMITED

KENSINGTON MORTGAGE COMPANY LIMITED

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

    Company NameKENSINGTON MORTGAGE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03049877
    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 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 AddressNo

    What were the previous names of KENSINGTON MORTGAGE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGENT'S PARK MORTGAGE FUNDING LIMITEDSep 22, 1995Sep 22, 1995
    NORLAND CAPITAL NO.4 LIMITEDJun 29, 1995Jun 29, 1995
    WOLSINGLAWN LIMITEDApr 26, 1995Apr 26, 1995

    What are the latest accounts for KENSINGTON MORTGAGE COMPANY 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 KENSINGTON MORTGAGE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for KENSINGTON MORTGAGE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Diana Susan Miller as a director on Dec 31, 2025

    1 pagesTM01

    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 pagesAD01

    Appointment of Robert Albert Joseph Swaak as a director on Nov 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    60 pagesAA

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Appointment of Ms. Allison Buckley as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Mark John Arnold as a director on Jan 31, 2025

    1 pagesTM01

    Appointment of Mr Simon Richard Betteridge as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Marc Stephen Page as a director on Jun 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    63 pagesAA

    Confirmation statement made on Mar 21, 2024 with updates

    5 pagesCS01

    Termination of appointment of Jayne Doreen Almond as a director on Dec 31, 2023

    1 pagesTM01

    Statement of capital on Dec 12, 2023

    • Capital: GBP 40,110,001
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount arising from reduction credited to the reserves 06/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Termination of appointment of Mark Jeffrey Preston as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Mr Marc Stephen Page as a director on Sep 15, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    58 pagesAA

    Appointment of Mr Andrew Nicholas Ratcliffe as a director on Jun 27, 2023

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023

    1 pagesAA01

    Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Termination of appointment of Alexander Filshie as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 21, 2023 with updates

    4 pagesCS01

    Who are the officers of KENSINGTON MORTGAGE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BETTERIDGE, Simon Richard
    Marlow International
    Parkway
    SL7 1YL Marlow
    Kensington Mortgage Company Ltd, 2nd Floor
    United Kingdom
    Director
    Marlow International
    Parkway
    SL7 1YL Marlow
    Kensington Mortgage Company Ltd, 2nd Floor
    United Kingdom
    United KingdomBritish120055130003
    BUCKLEY, Allison, Ms.
    Marlow International
    Parkway
    SL7 1YL Marlow
    Kensington Mortgage Company Ltd, 2nd Floor
    United Kingdom
    Director
    Marlow International
    Parkway
    SL7 1YL Marlow
    Kensington Mortgage Company Ltd, 2nd Floor
    United Kingdom
    United KingdomBritish332360880001
    JARY, Michael Keith
    Marlow International
    Parkway
    SL7 1YL Marlow
    Kensington Mortgage Company Ltd, 2nd Floor
    United Kingdom
    Director
    Marlow International
    Parkway
    SL7 1YL Marlow
    Kensington Mortgage Company Ltd, 2nd Floor
    United Kingdom
    United KingdomBritish41194840001
    RATCLIFFE, Andrew Nicholas
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish241924490001
    SWAAK, Robert Albert Joseph
    Marlow International
    Parkway
    SL7 1YL Marlow
    Kensington Mortgage Company Ltd, 2nd Floor
    United Kingdom
    Director
    Marlow International
    Parkway
    SL7 1YL Marlow
    Kensington Mortgage Company Ltd, 2nd Floor
    United Kingdom
    NetherlandsDutch337620670001
    MORRIS, James Harvey
    Basingstoke Road
    RG2 6DB Reading
    Reading International Business Park
    Berkshire
    Secretary
    Basingstoke Road
    RG2 6DB Reading
    Reading International Business Park
    Berkshire
    194727470001
    MURRAY, Dominic
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Other121945810002
    PINDORIA, Shilla
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    157092860001
    TOMSETT, Ann Sara
    3a Palace Green
    W8 4TR London
    Secretary
    3a Palace Green
    W8 4TR London
    British58027970005
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    KENSINGTON SECRETARIES LIMITED
    2 Gresham Street
    EC2V 7QP London
    Secretary
    2 Gresham Street
    EC2V 7QP London
    109008650002
    ALMOND, Jayne Doreen
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United Kingdom
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United Kingdom
    United KingdomBritish67416500001
    ARNOLD, Mark John
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United KingdomBritish245151950001
    ATTIA, Amany
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    EnglandBritish201267950001
    BIRCH, Peter Gibbs
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    Director
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    United KingdomBritish58500710002
    BLUNDELL, Roger Frederick Crawford
    Vineyard Hill Road
    SW19 7JL London
    61
    Director
    Vineyard Hill Road
    SW19 7JL London
    61
    EnglandBritish56525730002
    BREEDON, Timothy James
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    EnglandBritish224447890001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CLAPHAM, Andrew
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    United KingdomBritish185499550001
    CLAYS, Malcolm
    9 Llewelyn Park
    RG10 9NG Twyford
    Berkshire
    Director
    9 Llewelyn Park
    RG10 9NG Twyford
    Berkshire
    British124718190001
    COLSELL, Steven James
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    Director
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    EnglandBritish101387770001
    FILSHIE, Alexander
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United KingdomBritish103835020012
    FINEGOLD, Martin Alan
    Lexicon House
    17 Old Court Place
    W8 4PL London
    Director
    Lexicon House
    17 Old Court Place
    W8 4PL London
    United KingdomAmerican125782340001
    FRANCIS, Michael Richard
    Basingstoke Road
    RG2 6DB Reading
    Reading International Business Park
    Berkshire
    England
    Director
    Basingstoke Road
    RG2 6DB Reading
    Reading International Business Park
    Berkshire
    England
    EnglandBritish106167680003
    FRENCH, Christopher
    Tudor Cottage
    The Green
    OX12 0HQ East Hanney
    Oxfordshire
    Director
    Tudor Cottage
    The Green
    OX12 0HQ East Hanney
    Oxfordshire
    British80863030001
    GUPTA, Rajesh
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United KingdomBritish161613460004
    HENDERSON, Ian Arthur
    Basingstoke Road
    RG2 6DB Reading
    Reading International Business Park
    Berkshire
    Director
    Basingstoke Road
    RG2 6DB Reading
    Reading International Business Park
    Berkshire
    United KingdomBritish207828370001
    HERBERT, Peter Ronald
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United Kingdom
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United Kingdom
    United KingdomBritish196629280001
    HUTCHINSON, Alison
    1 Sheldon Square
    W2 6PU London
    Director
    1 Sheldon Square
    W2 6PU London
    British74158760003
    JONES, David Gareth
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    Director
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    United KingdomBritish6205890002
    KINGDON, Simon Charles
    64 Waterman's Quay
    William Morris Way
    SW6 2UU London
    Director
    64 Waterman's Quay
    William Morris Way
    SW6 2UU London
    British56324870004
    LLOYD, Derek
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    Director
    Gresham Street
    2 Gresham Street
    EC2V 7QP London
    2
    England
    England
    United KingdomBritish124660210001
    LLOYD, Derek
    3 Bovingdon Heights
    SL7 2JR Marlow
    Buckinghamshire
    Director
    3 Bovingdon Heights
    SL7 2JR Marlow
    Buckinghamshire
    United KingdomBritish124660210001
    LLOYD, Derek
    3 Bovingdon Heights
    SL7 2JR Marlow
    Buckinghamshire
    Director
    3 Bovingdon Heights
    SL7 2JR Marlow
    Buckinghamshire
    United KingdomBritish124660210001
    MADDOX, Alexander James
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United Kingdom
    Director
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    United Kingdom
    United KingdomBritish215439420001

    Who are the persons with significant control of KENSINGTON MORTGAGE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    E14 5HP London
    1
    England
    Mar 01, 2023
    Churchill Place
    E14 5HP London
    1
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09740322
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Khl Mortgage Services Limited
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Mar 12, 2020
    Maidenhead Office Park
    SL6 3QQ Maidenhead
    Ascot House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredPsc Register Of England And Wales
    Registration Number09329495
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Northview Group Limited
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    England
    Apr 06, 2016
    Old Jewry
    7th Floor
    EC2R 8DU London
    11
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCardiff Registry
    Registration Number09332983
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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