Company NameCounties Home Loan Management Limited
Company StatusActive
Company Number02436601
CategoryPrivate Limited Company
Incorporation Date26 October 1989(34 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 64922Activities of mortgage finance companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Rendell Croft
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(24 years, 6 months after company formation)
Appointment Duration10 years
RoleSolicitor And Company Director
Country of ResidenceEngland
Correspondence Address30 Church Street
Epsom
Surrey
KT17 4NL
Director NameMr Rodger Grant Hughes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(25 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Church Street
Epsom
Surrey
KT17 4NL
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2018(29 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Church Street
Epsom
Surrey
KT17 4NL
Director NameJohn Stephen Milton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years after company formation)
Appointment Duration20 years, 6 months (resigned 07 May 2012)
RoleBldg Society Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Heathfield Road
Seaford
East Sussex
BN25 1TJ
Director NameDr Haydn Ward
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years after company formation)
Appointment Duration12 years, 6 months (resigned 21 April 2004)
RoleCompany Director
Correspondence AddressClare Lodge Park Lane
Ashtead
Surrey
KT21 1EY
Director NameMr John Lancaster Wayt
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years after company formation)
Appointment Duration15 years, 6 months (resigned 25 April 2007)
RoleSolicitor & Company Director
Country of ResidenceEngland
Correspondence AddressLancaster House
Blackhills
Esher
Surrey
KT10 9JW
Secretary NameMichael Perks
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 1992)
RoleCompany Director
Correspondence Address124 Craddocks Avenue
Ashtead
Surrey
KT21 1NL
Secretary NameMr Anthony Philip Gration
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 6 months after company formation)
Appointment Duration22 years (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friar Close
Brighton
East Sussex
BN1 6NR
Director NameMr Anthony Philip Gration
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(12 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2014)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Friar Close
Brighton
East Sussex
BN1 6NR
Director NamePaul Anthony Batchelor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(14 years, 6 months after company formation)
Appointment Duration6 years (resigned 28 April 2010)
RoleBuilding Society Executive
Correspondence Address31 West Way
Bournemouth
Dorset
BH9 3DT
Director NameMrs Polly Ann Williams
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(17 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Church Street
Epsom
Surrey
Director NameMr Christopher James Fry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(20 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 24 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Church Street
Epsom
Surrey
KT17 4NL

Contact

Telephone01372 742211
Telephone regionEsher

Location

Registered Address30 Church Street
Epsom
Surrey
KT17 4NL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London

Shareholders

1 at £1Christopher Croft
50.00%
Ordinary
1 at £1National Counties Building Society
50.00%
Ordinary

Financials

Year2014
Turnover£4,265,504
Gross Profit£976,907
Net Worth£1,224,834
Current Liabilities£101,076,952

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 5 days from now)

Filing History

18 September 2023Full accounts made up to 31 December 2022 (22 pages)
3 May 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
5 January 2023Appointment of Mr Mark Alexander Bogard as a director on 24 November 2022 (2 pages)
8 November 2022Termination of appointment of Christopher Rendell Croft as a director on 4 November 2022 (1 page)
3 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
24 March 2022Full accounts made up to 31 December 2021 (22 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
19 April 2021Full accounts made up to 31 December 2020 (20 pages)
3 July 2020Full accounts made up to 31 December 2019 (19 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
12 April 2019Full accounts made up to 31 December 2018 (19 pages)
14 January 2019Appointment of Mr Andrew David Barnard as a director on 24 December 2018 (2 pages)
14 May 2018Termination of appointment of Christopher James Fry as a director on 24 April 2018 (1 page)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
20 March 2018Full accounts made up to 31 December 2017 (18 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 March 2017Full accounts made up to 31 December 2016 (18 pages)
10 March 2017Full accounts made up to 31 December 2016 (18 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
26 April 2016Full accounts made up to 31 December 2015 (20 pages)
26 April 2016Full accounts made up to 31 December 2015 (20 pages)
20 August 2015Appointment of Mr Rodger Grant Hughes as a director on 30 April 2015 (2 pages)
20 August 2015Appointment of Mr Rodger Grant Hughes as a director on 30 April 2015 (2 pages)
11 May 2015Termination of appointment of Polly Ann Williams as a director on 30 April 2015 (1 page)
11 May 2015Termination of appointment of Polly Ann Williams as a director on 30 April 2015 (1 page)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Termination of appointment of Polly Ann Williams as a director on 30 April 2015 (1 page)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Termination of appointment of Polly Ann Williams as a director on 30 April 2015 (1 page)
31 March 2015Full accounts made up to 31 December 2014 (10 pages)
31 March 2015Full accounts made up to 31 December 2014 (10 pages)
6 February 2015Appointment of Mr Christopher Rendell Croft as a director on 1 May 2014 (2 pages)
6 February 2015Appointment of Mr Christopher Rendell Croft as a director on 1 May 2014 (2 pages)
6 February 2015Appointment of Mr Christopher Rendell Croft as a director on 1 May 2014 (2 pages)
12 May 2014Termination of appointment of Anthony Gration as a secretary (1 page)
12 May 2014Termination of appointment of Anthony Gration as a secretary (1 page)
12 May 2014Termination of appointment of Anthony Gration as a secretary (1 page)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Termination of appointment of Anthony Gration as a director (1 page)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Termination of appointment of Anthony Gration as a secretary (1 page)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Termination of appointment of Anthony Gration as a director (1 page)
31 March 2014Aud res 519 (1 page)
31 March 2014Aud res 519 (1 page)
19 March 2014Full accounts made up to 31 December 2013 (10 pages)
19 March 2014Full accounts made up to 31 December 2013 (10 pages)
3 June 2013Full accounts made up to 31 December 2012 (10 pages)
3 June 2013Full accounts made up to 31 December 2012 (10 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
22 May 2013Director's details changed for Mrs Polly Ann Williams on 22 May 2013 (2 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
22 May 2013Director's details changed for Mrs Polly Ann Williams on 22 May 2013 (2 pages)
13 June 2012Full accounts made up to 31 December 2011 (11 pages)
13 June 2012Full accounts made up to 31 December 2011 (11 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
11 May 2012Termination of appointment of John Milton as a director (2 pages)
11 May 2012Termination of appointment of John Milton as a director (2 pages)
25 May 2011Full accounts made up to 31 December 2010 (10 pages)
25 May 2011Full accounts made up to 31 December 2010 (10 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
14 April 2011Director's details changed for Polly Ann Williams on 31 March 2011 (3 pages)
14 April 2011Director's details changed for Polly Ann Williams on 31 March 2011 (3 pages)
2 June 2010Full accounts made up to 31 December 2009 (10 pages)
2 June 2010Full accounts made up to 31 December 2009 (10 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Polly Ann Williams on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Polly Ann Williams on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Polly Ann Williams on 1 May 2010 (2 pages)
14 May 2010Termination of appointment of Paul Batchelor as a director (2 pages)
14 May 2010Appointment of Christopher James Fry as a director (3 pages)
14 May 2010Appointment of Christopher James Fry as a director (3 pages)
14 May 2010Termination of appointment of Paul Batchelor as a director (2 pages)
3 July 2009Full accounts made up to 31 December 2008 (10 pages)
3 July 2009Full accounts made up to 31 December 2008 (10 pages)
29 May 2009Return made up to 01/05/09; full list of members (4 pages)
29 May 2009Return made up to 01/05/09; full list of members (4 pages)
23 June 2008Full accounts made up to 31 December 2007 (11 pages)
23 June 2008Full accounts made up to 31 December 2007 (11 pages)
28 May 2008Return made up to 01/05/08; full list of members (4 pages)
28 May 2008Return made up to 01/05/08; full list of members (4 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
13 June 2007Return made up to 01/05/07; no change of members (8 pages)
13 June 2007Director resigned (1 page)
13 June 2007Return made up to 01/05/07; no change of members (8 pages)
13 June 2007Director resigned (1 page)
8 June 2007Full accounts made up to 31 December 2006 (11 pages)
8 June 2007Full accounts made up to 31 December 2006 (11 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
5 June 2006Full accounts made up to 31 December 2005 (11 pages)
5 June 2006Return made up to 01/05/06; full list of members (8 pages)
5 June 2006Return made up to 01/05/06; full list of members (8 pages)
5 June 2006Full accounts made up to 31 December 2005 (11 pages)
22 August 2005Auditor's resignation (1 page)
22 August 2005Auditor's resignation (1 page)
3 June 2005Full accounts made up to 31 December 2004 (11 pages)
3 June 2005Return made up to 01/05/05; full list of members (8 pages)
3 June 2005Return made up to 01/05/05; full list of members (8 pages)
3 June 2005Full accounts made up to 31 December 2004 (11 pages)
1 June 2004Full accounts made up to 31 December 2003 (11 pages)
1 June 2004Director resigned (1 page)
1 June 2004Return made up to 01/05/04; full list of members (8 pages)
1 June 2004Full accounts made up to 31 December 2003 (11 pages)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (1 page)
1 June 2004New director appointed (1 page)
1 June 2004Return made up to 01/05/04; full list of members (8 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
23 May 2003Return made up to 01/05/03; full list of members (8 pages)
23 May 2003Full accounts made up to 31 December 2002 (11 pages)
23 May 2003Return made up to 01/05/03; full list of members (8 pages)
23 May 2003Full accounts made up to 31 December 2002 (11 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
11 October 2002Memorandum and Articles of Association (12 pages)
11 October 2002Memorandum and Articles of Association (12 pages)
7 October 2002Company name changed counties and guardian financial services LIMITED\certificate issued on 07/10/02 (2 pages)
7 October 2002Company name changed counties and guardian financial services LIMITED\certificate issued on 07/10/02 (2 pages)
27 May 2002Full accounts made up to 31 December 2001 (5 pages)
27 May 2002Return made up to 01/05/02; full list of members (7 pages)
27 May 2002Return made up to 01/05/02; full list of members (7 pages)
27 May 2002Full accounts made up to 31 December 2001 (5 pages)
24 May 2001Return made up to 01/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Return made up to 01/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Full accounts made up to 31 December 2000 (5 pages)
24 May 2001Full accounts made up to 31 December 2000 (5 pages)
11 May 2000Return made up to 01/05/00; full list of members (7 pages)
11 May 2000Full accounts made up to 31 December 1999 (5 pages)
11 May 2000Return made up to 01/05/00; full list of members (7 pages)
11 May 2000Full accounts made up to 31 December 1999 (5 pages)
17 May 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1999Full accounts made up to 31 December 1998 (5 pages)
17 May 1999Full accounts made up to 31 December 1998 (5 pages)
17 May 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 1999Appointment of auditors (2 pages)
4 January 1999Appointment of auditors (2 pages)
26 November 1998Auditor's resignation (1 page)
26 November 1998Auditor's resignation (1 page)
13 May 1998Full accounts made up to 31 December 1997 (5 pages)
13 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 1998Full accounts made up to 31 December 1997 (5 pages)
20 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1997Full accounts made up to 31 December 1996 (5 pages)
20 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1997Full accounts made up to 31 December 1996 (5 pages)
24 May 1996Return made up to 01/05/96; full list of members (8 pages)
24 May 1996Full accounts made up to 31 December 1995 (5 pages)
24 May 1996Return made up to 01/05/96; full list of members (8 pages)
24 May 1996Full accounts made up to 31 December 1995 (5 pages)
4 May 1995Return made up to 01/05/95; full list of members (10 pages)
4 May 1995Full accounts made up to 31 December 1994 (5 pages)
4 May 1995Full accounts made up to 31 December 1994 (5 pages)
4 May 1995Return made up to 01/05/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)