PRUDENTIAL LIFETIME MORTGAGES LIMITED

PRUDENTIAL LIFETIME MORTGAGES LIMITED

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

    Company NamePRUDENTIAL LIFETIME MORTGAGES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC073158
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PRUDENTIAL LIFETIME MORTGAGES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH AMICABLE INVESTMENT MANAGERS LIMITEDNov 18, 1980Nov 18, 1980

    What are the latest accounts for PRUDENTIAL LIFETIME MORTGAGES 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 PRUDENTIAL LIFETIME MORTGAGES LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for PRUDENTIAL LIFETIME MORTGAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Appointment of Mr Clive Grant Bolton as a director on Sep 25, 2023

    2 pagesAP01

    Termination of appointment of Clare Jane Bousfield as a director on Sep 30, 2023

    1 pagesTM01

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Appointment of Mr. David Nancarrow as a director on Nov 22, 2022

    2 pagesAP01

    Change of details for The Prudential Assurance Company Limited as a person with significant control on Apr 12, 2019

    2 pagesPSC05

    Appointment of Mr Spencer Horgan as a director on Aug 15, 2022

    2 pagesAP01

    Registered office address changed from Craigforth Stirling FK9 4UE to 5 Central Way Kildean Business Park Stirling FK8 1FT on Sep 05, 2022

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Termination of appointment of Paul David Cooper as a director on May 06, 2022

    1 pagesTM01

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Appointment of Paul David Cooper as a director on Dec 10, 2019

    2 pagesAP01

    Appointment of M&G Management Services Limited as a secretary on Oct 04, 2019

    2 pagesAP04

    Termination of appointment of Prudential Group Secretarial Services Limited as a secretary on Oct 04, 2019

    1 pagesTM02

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    Appointment of Clare Jane Bousfield as a director on Jun 06, 2019

    2 pagesAP01

    Who are the officers of PRUDENTIAL LIFETIME MORTGAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    M&G MANAGEMENT SERVICES LIMITED
    EC3M 5AG London
    10 Fenchurch Avenue
    Secretary
    EC3M 5AG London
    10 Fenchurch Avenue
    Identification TypeUK Limited Company
    Registration Number05286403
    150456660001
    BOLTON, Clive Grant
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    England
    United KingdomBritishDirector92167280001
    HORGAN, Spencer
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    EnglandBritishDirector295430610001
    NANCARROW, David, Mr.
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    EnglandBritishCompliance Officer302522410001
    PATON EVANS, Stuart
    Central Way
    Kildean Business Park
    FK8 1FT Stirling
    5
    United Kingdom
    Director
    Central Way
    Kildean Business Park
    FK8 1FT Stirling
    5
    United Kingdom
    United KingdomBritishDirector247132200001
    GREEN, David George
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    Secretary
    Weatherby House
    20 Morgan Gardens
    WD2 8BF Aldenham
    Hertfordshire
    British6484240005
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    RUPAREL, Vanessa Frances
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    Secretary
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    British66822710002
    STEVENSON, Archibald Mackay
    50 Birch Avenue
    FK8 2PN Stirling
    Stirlingshire
    Secretary
    50 Birch Avenue
    FK8 2PN Stirling
    Stirlingshire
    British39363150001
    WILSON, John Martin
    1 Nether Walk
    KA5 5BL Mauchline
    Ayrshire
    Secretary
    1 Nether Walk
    KA5 5BL Mauchline
    Ayrshire
    British889640001
    PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
    Laurence Pountney Hill
    EC4R 0HH London
    Secretary
    Laurence Pountney Hill
    EC4R 0HH London
    79384540001
    ALLAN, John Napier
    The Corner Cottage
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    Director
    The Corner Cottage
    Bowlhead Green
    GU8 6NW Godalming
    Surrey
    EnglandBritishActuary48341710002
    ANDERSON, Raymond
    19 Ladysneuk Road
    FK9 5NN Stirling
    Stirlingshire
    Director
    19 Ladysneuk Road
    FK9 5NN Stirling
    Stirlingshire
    BritishGeneral Manager338860001
    BEATTIE, Iain Hunter
    8 Palmerston Road
    EH9 1TN Edinburgh
    Director
    8 Palmerston Road
    EH9 1TN Edinburgh
    BritishInvestment Dir55187940001
    BETTERIDGE, John Clark
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritishFinancial Analyst38915760002
    BOUSFIELD, Clare Jane
    EC3M 5AG London
    10 Fenchurch Avenue
    Director
    EC3M 5AG London
    10 Fenchurch Avenue
    EnglandBritishChief Executive Officer Insurance219495100002
    BOYLING, Nigel Stephen
    14 Mendlesham
    AL7 2QG Welwyn Garden City
    Hertfordshire
    Director
    14 Mendlesham
    AL7 2QG Welwyn Garden City
    Hertfordshire
    BritishCompliance Officer64946040002
    BRIGGS, Andrew David
    48 Holland Park Avenue
    W11 3QY London
    Director
    48 Holland Park Avenue
    W11 3QY London
    United KingdomBritishActuary75581620003
    BROWN, Andrew Jonathan
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    Director
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    EnglandBritishNon Executive Chairman73633340001
    COOPER, Paul David
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    United KingdomBritishDirector263265660001
    COURT, David John
    Flat 2 2 117 Berkeley Street
    G3 7HR Glasgow
    Director
    Flat 2 2 117 Berkeley Street
    G3 7HR Glasgow
    BritishInvestment Manager55650230002
    CROSSLEY, Alison Victoria
    Wood Close Farm
    5 Main Street, Wardley
    LE15 9AZ Rutland
    Director
    Wood Close Farm
    5 Main Street, Wardley
    LE15 9AZ Rutland
    United KingdomBritishBusiness Director, Retirement62207080003
    CROSSLEY, Andrew Michael
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritish74564090001
    DEEKS, Jeremy Spencer
    Laurence Pountney Hill
    EC4R 0HH London
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    EnglandBritishChartered Accountant158252870001
    DENNIS, Rodney John
    25 Fitzroy Road
    NW1 8TP London
    Director
    25 Fitzroy Road
    NW1 8TP London
    EnglandBritishChief Investment Officer8931860001
    EVERETT, Richard Charles
    23 Stanhope Way
    Riverhead
    TN13 2DZ Sevenoaks
    Kent
    Director
    23 Stanhope Way
    Riverhead
    TN13 2DZ Sevenoaks
    Kent
    BritishChartered Accountant91615080001
    FERRANS, Douglas
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    Director
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    United KingdomBritishInvestment Manager1166720002
    FISHWICK, Roger Charles
    186 Worlds End Lane
    Chelsfield Park
    BR6 7SS Chelsfield
    Kent
    Director
    186 Worlds End Lane
    Chelsfield Park
    BR6 7SS Chelsfield
    Kent
    BritishGroup Treasurer38329200001
    GILCHRIST, Archibald William Stewart
    36 Old Mugdock Road
    Strathblane
    G63 9ES Glasgow
    Director
    36 Old Mugdock Road
    Strathblane
    G63 9ES Glasgow
    BritishInvestment Manager45925350001
    HAGGART, Keith
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritishDirector152772190001
    HAWES, Michael James Lifford Macnaughtan, Mr.
    FK9 4UE Stirling
    Craigforth
    Director
    FK9 4UE Stirling
    Craigforth
    EnglandBritishActuary216915870001
    HAYTER, Nicolas John
    Fox Hill Farm
    Fox Hill Lane
    RG4 9QA Play Hatch
    Oxfordshire
    Director
    Fox Hill Farm
    Fox Hill Lane
    RG4 9QA Play Hatch
    Oxfordshire
    BritishChartered Accountant99685740001
    HUNTER, David Ian
    21 Woodvale Avenue
    Giffnock
    G46 6RG Glasgow
    Lanarkshire
    Scotland
    Director
    21 Woodvale Avenue
    Giffnock
    G46 6RG Glasgow
    Lanarkshire
    Scotland
    BritishProperty Manager1151130001
    HURD, Brian Willian
    70 Stamford Road
    WA14 2JF Bowden
    Cheshire
    Director
    70 Stamford Road
    WA14 2JF Bowden
    Cheshire
    EnglandUnited KingdomOperations Director99461690001
    JACK, James White
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    Director
    Azalea Cottage
    Alderton Drive
    HP4 1NA Little Gaddesden
    Hertfordshire
    EnglandBritishFinance Director191658610001

    Who are the persons with significant control of PRUDENTIAL LIFETIME MORTGAGES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Apr 06, 2016
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00015454
    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