Warning: file_put_contents(c/709b849979b22c70ba9fb5608b6f87b7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Confederation Mortgage Services Limited, SN38 1NW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONFEDERATION MORTGAGE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Confederation Mortgage Services Limited. The company was founded 40 years ago and was given the registration number 01827371. The firm's registered office is in SWINDON. You can find them at Nationwide House, Pipers Way, Swindon, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CONFEDERATION MORTGAGE SERVICES LIMITED
Company Number:01827371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1984
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Nationwide House, Pipers Way, Swindon, SN38 1NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Corporate Secretary18 January 2019Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Director09 January 2024Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director16 September 2016Active
Nationwide Building Society (Secretariat Nh), Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director31 March 2021Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director10 August 2020Active
Pennypot Beech Close, Thruxton, Andover, SP11 8NB

Secretary25 August 1999Active
7 Green Lane, Ashwell, Baldock, SG7 5LW

Secretary03 June 1996Active
129 Gallants Farm Road, East Barnet, EN4 8EP

Secretary13 March 2001Active
56 Queens Park West Drive, Bournemouth, BH8 9DD

Secretary30 November 2001Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Secretary01 April 2011Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Secretary30 November 2016Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Secretary22 December 2010Active
Manor Farm House, Bushton, SN4 7PX

Secretary28 August 2007Active
1 Little Orchard, Fosseway, Midsomer Norton, BA3 4AU

Secretary29 November 2007Active
1 Little Orchard, Fosseway, Midsomer Norton, Radstock, BA3 4AU

Secretary29 November 2007Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Secretary13 May 2008Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director28 August 2007Active
Highfields Lynch Hill Park, Whitchurch, RG28 7NF

Director19 October 1994Active
41 Benington Road, Aston, Stevenage, SG2 7DY

Director-Active
156 Underhill Drive, Don Mills, Canada, FOREIGN

Director-Active
53 Newstead Road, Barnwood, Gloucester, GL4 3TQ

Director02 February 2006Active
24 The Ridgeway, Hitchin, SG5 2BT

Director26 November 2002Active
Shorn 21 Beechwood Avenue, Little Chalfont, Amersham, HP6 6PL

Director-Active
34 Balland Way, Wootton Fields, Northampton, NN4 6AU

Director26 November 2002Active
21 Queens Park South Drive, Bournemouth, BH8 9BH

Director26 November 2002Active
7 Sumner Close, Fetcham, Leatherhead, KT22 9XF

Director04 May 1999Active
5 Carlton Close, Edgware, HA8 7PY

Director-Active
15 Abbey View, Radlett, WD7 8LT

Director-Active
Nationwide House, Pipers Way, Swindon, SN38 1NW

Director28 August 2007Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director01 August 2011Active
17 Sidney Road, Harrow, HA2 6QE

Director-Active
Manor Farm House, Bushton, SN4 7PX

Director28 August 2007Active
Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW

Director28 August 2007Active
78 Charlton Boulevard, Willowdale Ontario, Canada,

Director-Active
Flat 6 Wymondley House, Little Wymondley, Hitchin, SG4 7JB

Director30 November 2001Active

People with Significant Control

The Mortgage Works (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Nationwide House, Pipers Way, Swindon, United Kingdom, SN38 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.