WESTERN MORTGAGE SERVICES LIMITED
Overview
| Company Name | WESTERN MORTGAGE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03191608 |
| 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 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 Address | No |
What are the latest accounts for WESTERN MORTGAGE SERVICES 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 WESTERN MORTGAGE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for WESTERN MORTGAGE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Dec 16, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Gillian Chamberlain as a director on Nov 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Norman Webster as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 45 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Corinne Ripoche Van Hecke on Sep 30, 2024 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Nov 18, 2024 | 1 pages | CH04 | ||||||||||
Change of details for Capita Life & Pensions Regulated Services Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Amended full accounts made up to Dec 31, 2023 | 43 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Charles Clements as a director on Mar 13, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Billingham as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mark Norman Webster as a director on Sep 22, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||
Appointment of Mr Christopher Charles Clements as a director on Jun 07, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mark Billingham as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Richard Coventry as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antony Paul Brown as a director on May 02, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Corinne Ripoche Van Hecke as a director on Mar 17, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of WESTERN MORTGAGE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Paddington W2 6BD London First Floor, 2 Kingdom Street England |
| 135207160001 | ||||||||||
| CHAMBERLAIN, Gillian | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | Ireland | Irish | 338991880001 | |||||||||
| RIPOCHE VAN HECKE, Corinne | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | French | 307636900002 | |||||||||
| VANOVERSCHELDE, Tom Frans | Director | Paddington W2 6BD London First Floor, 2 Kingdom Street England | England | Belgian | 258250350001 | |||||||||
| ARNOLD, Katy Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 192234840001 | |||||||||||
| ELLERTON, David Mark | Secretary | 7 Torr Bridge Park Yealmpton PL8 2JF Plymouth Devon | British | 56498300001 | ||||||||||
| LEWIS, Michael George | Secretary | 11 Cunliffe Avenue PL9 9TL Plymouth Devon | British | 63553970002 | ||||||||||
| MCKEOWN, Brona Rose | Secretary | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | 193733110001 | |||||||||||
| MOSS, Susan | Secretary | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | 165094190001 | |||||||||||
| SQUIRES, Paul | Secretary | 295 Saltash Road Keyham PL2 2DG Plymouth Devon | British | 48985710001 | ||||||||||
| TRAHAIR, Julian | Secretary | Treluggan Landrake PL12 5ES Saltash Cornwall | British | 77945720001 | ||||||||||
| WHITEHEAD, David Clive | Secretary | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | 196683030001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| AITKEN, Stephen | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British,Australian | 188712540001 | |||||||||
| ALTHAM, Richard David | Director | c/o C/O Governance Department Corporation Street 5th Floor M60 4ES Manchester New Century House | United Kingdom | British | 146408190001 | |||||||||
| BAYLEY, Trevor John | Director | Woodside Clay Lake Endon ST9 9DD Stoke On Trent Staffordshire | United Kingdom | British | 804490002 | |||||||||
| BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 147404780001 | |||||||||
| BILLINGHAM, Mark | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 295512650001 | |||||||||
| BOOTH, Harold Robert | Director | 2 The Rowans St Mellion Park PL12 6UT Saltash Cornwall | England | British | 63554160001 | |||||||||
| BROWN, Antony Paul | Director | EC2V 7NQ London 65 Gresham Street England | United Kingdom | British | 200788860002 | |||||||||
| CARRIE, David Ross | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | England | United Kingdom | 55711250001 | |||||||||
| CARSON, Paul William | Director | Rochester Row SW1P 1QT London 17 England | United Kingdom | British | 182299470001 | |||||||||
| CLEMENTS, Christopher Charles | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 251947500001 | |||||||||
| CLEMENTS, Karen Suzanne | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 160392210001 | |||||||||
| COVENTRY, Ian Richard | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 262851910001 | |||||||||
| DALE, Ian Michael | Director | The Moneycentre Drake Circus PL1 1QH Plymouth Devon | England | British | 137640110001 | |||||||||
| DALE, Ian Michael | Director | Harding Grove ST15 8GT Stone 14 Staffordshire | England | British | 137640110001 | |||||||||
| FRANKLIN, Timothy Alan | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | Uttoxeter | British | 82709500001 | |||||||||
| GARLICK, Philip Michael | Director | c/o C/O Julian Trahair Drakes Circus PL1 1QH Plymouth The Moneycentre Devon England | United Kingdom | British | 151356580001 | |||||||||
| GODDARD, Richard Thomas | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | 63087570001 | |||||||||
| GOSLING, Clare Louise | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | 204863170001 | |||||||||
| GREEN, Peter John | Director | Park Cottage Askham Richard YO23 3QP York | British | 92728760001 | ||||||||||
| GREGORY, Gerald Arthur | Director | Gatepiece House Quarry Bank DE4 3LF Matlock Derbyshire | England | British | 31843730001 | |||||||||
| HILLON, James | Director | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | United Kingdom | British | 170882350001 | |||||||||
| HUDSON, Desmond Gerard | Director | Lindale Off Lampson Road G63 9PD Killearn | United Kingdom | British | 32094360003 |
Who are the persons with significant control of WESTERN MORTGAGE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Life & Pensions Regulated Services Limited | May 07, 2021 | Paddington W2 6BD London First Floor, 2 Kingdom Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita Financial Services Holdings Limited | Sep 12, 2017 | Gresham Street EC2V 7NQ London 65 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita International Financial Services Holdings Limited | Apr 06, 2016 | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent United Kingdom | 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