WESTERN MORTGAGE SERVICES LIMITED

WESTERN MORTGAGE SERVICES LIMITED

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

    Company NameWESTERN MORTGAGE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03191608
    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 WESTERN MORTGAGE SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is WESTERN MORTGAGE SERVICES LIMITED located?

    Registered Office Address
    First Floor, 2 Kingdom Street
    Paddington
    W2 6BD London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WESTERN MORTGAGE SERVICES 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 WESTERN MORTGAGE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for WESTERN MORTGAGE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Dec 16, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Gillian Chamberlain as a director on Nov 21, 2025

    2 pagesAP01

    Termination of appointment of Mark Norman Webster as a director on Oct 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Director's details changed for Corinne Ripoche Van Hecke on Sep 30, 2024

    2 pagesCH01

    Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024

    1 pagesCH04

    Change of details for Capita Life & Pensions Regulated Services Limited as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on Nov 18, 2024

    1 pagesAD01

    Amended full accounts made up to Dec 31, 2023

    43 pagesAAMD

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Charles Clements as a director on Mar 13, 2024

    1 pagesTM01

    Termination of appointment of Mark Billingham as a director on Dec 21, 2023

    1 pagesTM01

    Appointment of Mark Norman Webster as a director on Sep 22, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Appointment of Mr Christopher Charles Clements as a director on Jun 07, 2023

    2 pagesAP01

    Appointment of Mark Billingham as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of Ian Richard Coventry as a director on May 02, 2023

    1 pagesTM01

    Termination of appointment of Antony Paul Brown as a director on May 02, 2023

    1 pagesTM01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Appointment of Corinne Ripoche Van Hecke as a director on Mar 17, 2023

    2 pagesAP01

    Who are the officers of WESTERN MORTGAGE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Secretary
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Identification TypeUK Limited Company
    Registration Number02376959
    135207160001
    CHAMBERLAIN, Gillian
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    IrelandIrish338991880001
    RIPOCHE VAN HECKE, Corinne
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandFrench307636900002
    VANOVERSCHELDE, Tom Frans
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    Director
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    EnglandBelgian258250350001
    ARNOLD, Katy Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    192234840001
    ELLERTON, David Mark
    7 Torr Bridge Park
    Yealmpton
    PL8 2JF Plymouth
    Devon
    Secretary
    7 Torr Bridge Park
    Yealmpton
    PL8 2JF Plymouth
    Devon
    British56498300001
    LEWIS, Michael George
    11 Cunliffe Avenue
    PL9 9TL Plymouth
    Devon
    Secretary
    11 Cunliffe Avenue
    PL9 9TL Plymouth
    Devon
    British63553970002
    MCKEOWN, Brona Rose
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Secretary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    193733110001
    MOSS, Susan
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Secretary
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    165094190001
    SQUIRES, Paul
    295 Saltash Road
    Keyham
    PL2 2DG Plymouth
    Devon
    Secretary
    295 Saltash Road
    Keyham
    PL2 2DG Plymouth
    Devon
    British48985710001
    TRAHAIR, Julian
    Treluggan
    Landrake
    PL12 5ES Saltash
    Cornwall
    Secretary
    Treluggan
    Landrake
    PL12 5ES Saltash
    Cornwall
    British77945720001
    WHITEHEAD, David Clive
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Secretary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    196683030001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    AITKEN, Stephen
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish,Australian188712540001
    ALTHAM, Richard David
    c/o C/O Governance Department
    Corporation Street
    5th Floor
    M60 4ES Manchester
    New Century House
    Director
    c/o C/O Governance Department
    Corporation Street
    5th Floor
    M60 4ES Manchester
    New Century House
    United KingdomBritish146408190001
    BAYLEY, Trevor John
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    Director
    Woodside Clay Lake
    Endon
    ST9 9DD Stoke On Trent
    Staffordshire
    United KingdomBritish804490002
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish147404780001
    BILLINGHAM, Mark
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish295512650001
    BOOTH, Harold Robert
    2 The Rowans
    St Mellion Park
    PL12 6UT Saltash
    Cornwall
    Director
    2 The Rowans
    St Mellion Park
    PL12 6UT Saltash
    Cornwall
    EnglandBritish63554160001
    BROWN, Antony Paul
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    United KingdomBritish200788860002
    CARRIE, David Ross
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    EnglandUnited Kingdom55711250001
    CARSON, Paul William
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish182299470001
    CLEMENTS, Christopher Charles
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish251947500001
    CLEMENTS, Karen Suzanne
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish160392210001
    COVENTRY, Ian Richard
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish262851910001
    DALE, Ian Michael
    The Moneycentre
    Drake Circus
    PL1 1QH Plymouth Devon
    Director
    The Moneycentre
    Drake Circus
    PL1 1QH Plymouth Devon
    EnglandBritish137640110001
    DALE, Ian Michael
    Harding Grove
    ST15 8GT Stone
    14
    Staffordshire
    Director
    Harding Grove
    ST15 8GT Stone
    14
    Staffordshire
    EnglandBritish137640110001
    FRANKLIN, Timothy Alan
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    UttoxeterBritish82709500001
    GARLICK, Philip Michael
    c/o C/O Julian Trahair
    Drakes Circus
    PL1 1QH Plymouth
    The Moneycentre
    Devon
    England
    Director
    c/o C/O Julian Trahair
    Drakes Circus
    PL1 1QH Plymouth
    The Moneycentre
    Devon
    England
    United KingdomBritish151356580001
    GODDARD, Richard Thomas
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritish63087570001
    GOSLING, Clare Louise
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish204863170001
    GREEN, Peter John
    Park Cottage
    Askham Richard
    YO23 3QP York
    Director
    Park Cottage
    Askham Richard
    YO23 3QP York
    British92728760001
    GREGORY, Gerald Arthur
    Gatepiece House
    Quarry Bank
    DE4 3LF Matlock
    Derbyshire
    Director
    Gatepiece House
    Quarry Bank
    DE4 3LF Matlock
    Derbyshire
    EnglandBritish31843730001
    HILLON, James
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Director
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    United KingdomBritish170882350001
    HUDSON, Desmond Gerard
    Lindale Off Lampson Road
    G63 9PD Killearn
    Director
    Lindale Off Lampson Road
    G63 9PD Killearn
    United KingdomBritish32094360003

    Who are the persons with significant control of WESTERN MORTGAGE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    May 07, 2021
    Paddington
    W2 6BD London
    First Floor, 2 Kingdom Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02424853
    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.
    Gresham Street
    EC2V 7NQ London
    65
    England
    Sep 12, 2017
    Gresham Street
    EC2V 7NQ London
    65
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10016286
    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.
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Apr 06, 2016
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    Kent
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number05505964
    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.

    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