PRUDENTIAL LIFETIME MORTGAGES LIMITED
Overview
Company Name | PRUDENTIAL LIFETIME MORTGAGES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC073158 |
Jurisdiction | Scotland |
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 PRUDENTIAL LIFETIME MORTGAGES LIMITED?
- Other credit granting n.e.c. (64929) / Financial and insurance activities
Where is PRUDENTIAL LIFETIME MORTGAGES LIMITED located?
Registered Office Address | 5 Central Way Kildean Business Park FK8 1FT Stirling United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRUDENTIAL LIFETIME MORTGAGES LIMITED?
Company Name | From | Until |
---|---|---|
SCOTTISH AMICABLE INVESTMENT MANAGERS LIMITED | Nov 18, 1980 | Nov 18, 1980 |
What are the latest accounts for PRUDENTIAL LIFETIME 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 PRUDENTIAL LIFETIME MORTGAGES LIMITED?
Last Confirmation Statement Made Up To | Jun 14, 2026 |
---|---|
Next Confirmation Statement Due | Jun 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 14, 2025 |
Overdue | No |
What are the latest filings for PRUDENTIAL LIFETIME MORTGAGES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Appointment of Mr Clive Grant Bolton as a director on Sep 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Clare Jane Bousfield as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Appointment of Mr. David Nancarrow as a director on Nov 22, 2022 | 2 pages | AP01 | ||
Change of details for The Prudential Assurance Company Limited as a person with significant control on Apr 12, 2019 | 2 pages | PSC05 | ||
Appointment of Mr Spencer Horgan as a director on Aug 15, 2022 | 2 pages | AP01 | ||
Registered office address changed from Craigforth Stirling FK9 4UE to 5 Central Way Kildean Business Park Stirling FK8 1FT on Sep 05, 2022 | 1 pages | AD01 | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Termination of appointment of Paul David Cooper as a director on May 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Paul David Cooper as a director on Dec 10, 2019 | 2 pages | AP01 | ||
Appointment of M&G Management Services Limited as a secretary on Oct 04, 2019 | 2 pages | AP04 | ||
Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on Oct 04, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Clare Jane Bousfield as a director on Jun 06, 2019 | 2 pages | AP01 | ||
Who are the officers of PRUDENTIAL LIFETIME MORTGAGES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M&G MANAGEMENT SERVICES LIMITED | Secretary | EC3M 5AG London 10 Fenchurch Avenue |
| 150456660001 | ||||||||||
BOLTON, Clive Grant | Director | Fenchurch Avenue EC3M 5AG London 10 England England | United Kingdom | British | Director | 92167280001 | ||||||||
HORGAN, Spencer | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | England | British | Director | 295430610001 | ||||||||
NANCARROW, David, Mr. | Director | Fenchurch Avenue EC3M 5AG London 10 United Kingdom | England | British | Compliance Officer | 302522410001 | ||||||||
PATON EVANS, Stuart | Director | Central Way Kildean Business Park FK8 1FT Stirling 5 United Kingdom | United Kingdom | British | Director | 247132200001 | ||||||||
GREEN, David George | Secretary | Weatherby House 20 Morgan Gardens WD2 8BF Aldenham Hertfordshire | British | 6484240005 | ||||||||||
LEE, Tony | Secretary | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||||||
RUPAREL, Vanessa Frances | Secretary | 54 Clarendon Avenue CV32 4SA Leamington Spa Warwickshire | British | 66822710002 | ||||||||||
STEVENSON, Archibald Mackay | Secretary | 50 Birch Avenue FK8 2PN Stirling Stirlingshire | British | 39363150001 | ||||||||||
WILSON, John Martin | Secretary | 1 Nether Walk KA5 5BL Mauchline Ayrshire | British | 889640001 | ||||||||||
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED | Secretary | Laurence Pountney Hill EC4R 0HH London | 79384540001 | |||||||||||
ALLAN, John Napier | Director | The Corner Cottage Bowlhead Green GU8 6NW Godalming Surrey | England | British | Actuary | 48341710002 | ||||||||
ANDERSON, Raymond | Director | 19 Ladysneuk Road FK9 5NN Stirling Stirlingshire | British | General Manager | 338860001 | |||||||||
BEATTIE, Iain Hunter | Director | 8 Palmerston Road EH9 1TN Edinburgh | British | Investment Dir | 55187940001 | |||||||||
BETTERIDGE, John Clark | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | Financial Analyst | 38915760002 | ||||||||
BOUSFIELD, Clare Jane | Director | EC3M 5AG London 10 Fenchurch Avenue | England | British | Chief Executive Officer Insurance | 219495100002 | ||||||||
BOYLING, Nigel Stephen | Director | 14 Mendlesham AL7 2QG Welwyn Garden City Hertfordshire | British | Compliance Officer | 64946040002 | |||||||||
BRIGGS, Andrew David | Director | 48 Holland Park Avenue W11 3QY London | United Kingdom | British | Actuary | 75581620003 | ||||||||
BROWN, Andrew Jonathan | Director | Pilgrims Ebbisham Lane KT20 5BT Walton-On-The-Hill Surrey | England | British | Non Executive Chairman | 73633340001 | ||||||||
COOPER, Paul David | Director | Fenchurch Avenue EC3M 5AG London 10 England | United Kingdom | British | Director | 263265660001 | ||||||||
COURT, David John | Director | Flat 2 2 117 Berkeley Street G3 7HR Glasgow | British | Investment Manager | 55650230002 | |||||||||
CROSSLEY, Alison Victoria | Director | Wood Close Farm 5 Main Street, Wardley LE15 9AZ Rutland | United Kingdom | British | Business Director, Retirement | 62207080003 | ||||||||
CROSSLEY, Andrew Michael | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 74564090001 | |||||||||
DEEKS, Jeremy Spencer | Director | Laurence Pountney Hill EC4R 0HH London | England | British | Chartered Accountant | 158252870001 | ||||||||
DENNIS, Rodney John | Director | 25 Fitzroy Road NW1 8TP London | England | British | Chief Investment Officer | 8931860001 | ||||||||
EVERETT, Richard Charles | Director | 23 Stanhope Way Riverhead TN13 2DZ Sevenoaks Kent | British | Chartered Accountant | 91615080001 | |||||||||
FERRANS, Douglas | Director | 9 Lochbroom Drive Newton Mearns G77 5DY Glasgow Lanarkshire | United Kingdom | British | Investment Manager | 1166720002 | ||||||||
FISHWICK, Roger Charles | Director | 186 Worlds End Lane Chelsfield Park BR6 7SS Chelsfield Kent | British | Group Treasurer | 38329200001 | |||||||||
GILCHRIST, Archibald William Stewart | Director | 36 Old Mugdock Road Strathblane G63 9ES Glasgow | British | Investment Manager | 45925350001 | |||||||||
HAGGART, Keith | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | England | British | Director | 152772190001 | ||||||||
HAWES, Michael James Lifford Macnaughtan, Mr. | Director | FK9 4UE Stirling Craigforth | England | British | Actuary | 216915870001 | ||||||||
HAYTER, Nicolas John | Director | Fox Hill Farm Fox Hill Lane RG4 9QA Play Hatch Oxfordshire | British | Chartered Accountant | 99685740001 | |||||||||
HUNTER, David Ian | Director | 21 Woodvale Avenue Giffnock G46 6RG Glasgow Lanarkshire Scotland | British | Property Manager | 1151130001 | |||||||||
HURD, Brian Willian | Director | 70 Stamford Road WA14 2JF Bowden Cheshire | England | United Kingdom | Operations Director | 99461690001 | ||||||||
JACK, James White | Director | Azalea Cottage Alderton Drive HP4 1NA Little Gaddesden Hertfordshire | England | British | Finance Director | 191658610001 |
Who are the persons with significant control of PRUDENTIAL LIFETIME MORTGAGES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Prudential Assurance Company Limited | Apr 06, 2016 | Fenchurch Avenue EC3M 5AG London 10 England | No | ||||||||||
| |||||||||||||
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