UKBizDB.co.uk

PRUDENTIAL LIFETIME MORTGAGES LIMITED

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

This company is commonly known as Prudential Lifetime Mortgages Limited. The company was founded 43 years ago and was given the registration number SC073158. The firm's registered office is in STIRLING. You can find them at Craigforth, , Stirling, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:PRUDENTIAL LIFETIME MORTGAGES LIMITED
Company Number:SC073158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1980
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Craigforth, Stirling, FK9 4UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Fenchurch Avenue, London, EC3M 5AG

Corporate Secretary04 October 2019Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Director25 September 2023Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director15 August 2022Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director22 November 2022Active
5, Central Way, Kildean Business Park, Stirling, United Kingdom, FK8 1FT

Director23 May 2018Active
Weatherby House, 20 Morgan Gardens, Aldenham, WD2 8BF

Secretary30 September 1997Active
8 Rossdale, Tunbridge Wells, TN2 3PG

Secretary05 February 2001Active
54 Clarendon Avenue, Leamington Spa, CV32 4SA

Secretary01 August 2000Active
50 Birch Avenue, Stirling, FK8 2PN

Secretary-Active
1 Nether Walk, Mauchline, KA5 5BL

Secretary19 January 1990Active
Laurence Pountney Hill, London, EC4R 0HH

Corporate Secretary31 October 2001Active
The Corner Cottage, Bowlhead Green, Godalming, GU8 6NW

Director06 January 1992Active
19 Ladysneuk Road, Stirling, FK9 5NN

Director-Active
8 Palmerston Road, Edinburgh, EH9 1TN

Director08 January 1996Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director29 August 2007Active
10 Fenchurch Avenue, London, EC3M 5AG

Director06 June 2019Active
14 Mendlesham, Welwyn Garden City, AL7 2QG

Director15 December 1999Active
48 Holland Park Avenue, London, W11 3QY

Director25 August 2006Active
Pilgrims, Ebbisham Lane, Walton-On-The-Hill, KT20 5BT

Director26 July 2001Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Director10 December 2019Active
Flat 2 2 117 Berkeley Street, Glasgow, G3 7HR

Director14 July 1995Active
Wood Close Farm, 5 Main Street, Wardley, Rutland, LE15 9AZ

Director29 January 2007Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director11 June 2008Active
Laurence Pountney Hill, London, EC4R 0HH

Director11 February 2011Active
25 Fitzroy Road, London, NW1 8TP

Director30 September 1997Active
23 Stanhope Way, Riverhead, Sevenoaks, TN13 2DZ

Director30 July 2003Active
9 Lochbroom Drive, Newton Mearns, Glasgow, G77 5DY

Director01 July 1990Active
186 Worlds End Lane, Chelsfield Park, Chelsfield, BR6 7SS

Director04 September 1997Active
36 Old Mugdock Road, Strathblane, Glasgow, G63 9ES

Director01 July 1990Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director12 October 2007Active
Craigforth, Stirling, FK9 4UE

Director30 August 2016Active
Fox Hill Farm, Fox Hill Lane, Play Hatch, RG4 9QA

Director09 September 2004Active
21 Woodvale Avenue, Giffnock, Glasgow, Scotland, G46 6RG

Director01 July 1990Active
70 Stamford Road, Bowden, WA14 2JF

Director20 June 2005Active
Azalea Cottage, Alderton Drive, Little Gaddesden, HP4 1NA

Director30 November 2000Active

People with Significant Control

The Prudential Assurance Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Fenchurch Avenue, London, England, EC3M 5AG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-07-12Auditors

Auditors resignation company.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type full.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type full.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint corporate secretary company with name date.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download
2018-08-23Officers

Second filing of director appointment with name.

Download
2018-07-26Persons with significant control

Second filing notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.