UKBizDB.co.uk

WESTERN MORTGAGE SERVICES LIMITED

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

This company is commonly known as Western Mortgage Services Limited. The company was founded 28 years ago and was given the registration number 03191608. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WESTERN MORTGAGE SERVICES LIMITED
Company Number:03191608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary29 July 2015Active
65 Gresham Street, London, England, EC2V 7NQ

Director17 March 2023Active
65 Gresham Street, London, England, EC2V 7NQ

Director25 February 2019Active
65 Gresham Street, London, England, EC2V 7NQ

Director22 September 2023Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Secretary22 October 2014Active
7 Torr Bridge Park, Yealmpton, Plymouth, PL8 2JF

Secretary07 January 1998Active
11 Cunliffe Avenue, Plymouth, PL9 9TL

Secretary26 April 1996Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Secretary19 December 2014Active
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG

Secretary30 November 2011Active
295 Saltash Road, Keyham, Plymouth, PL2 2DG

Secretary02 July 1996Active
Treluggan, Landrake, Saltash, PL12 5ES

Secretary12 September 2001Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Secretary30 March 2015Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary26 April 1996Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director30 October 2014Active
New Century House, Corporation Street, Manchester, M60 4ES

Director09 December 2009Active
Woodside Clay Lake, Endon, Stoke On Trent, ST9 9DD

Director27 November 1998Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director27 July 2017Active
65 Gresham Street, London, England, EC2V 7NQ

Director01 June 2023Active
2 The Rowans, St Mellion Park, Saltash, PL12 6UT

Director26 April 1996Active
65 Gresham Street, London, England, EC2V 7NQ

Director10 August 2018Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director15 September 2014Active
17, Rochester Row, London, England, SW1P 1QT

Director01 August 2015Active
65 Gresham Street, London, England, EC2V 7NQ

Director07 June 2023Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director03 August 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director26 April 1996Active
65 Gresham Street, London, England, EC2V 7NQ

Director23 September 2019Active
The Moneycentre, Drake Circus, Plymouth Devon, PL1 1QH

Director12 May 2011Active
14, Harding Grove, Stone, ST15 8GT

Director18 March 2009Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director27 October 2009Active
The Moneycentre, Drakes Circus, Plymouth, England, PL1 1QH

Director01 March 2011Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director27 October 2009Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director18 April 2012Active
Park Cottage, Askham Richard, York, YO23 3QP

Director15 January 1997Active
Gatepiece House, Quarry Bank, Matlock, DE4 3LF

Director02 October 2002Active
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG

Director02 January 2013Active

People with Significant Control

Capita Life & Pensions Regulated Services Limited
Notified on:07 May 2021
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capita Financial Services Holdings Limited
Notified on:12 September 2017
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capita International Financial Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type full.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-08Officers

Change corporate secretary company with change date.

Download
2020-09-25Address

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

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.