Company NameKingston Mortgage Services Limited
Company StatusActive
Company Number05628948
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Christopher Jon Poore
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2005(same day as company formation)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House 136/138 The Broadway
Tolworth
Surrey
KT6 7JD
Secretary NamePatricia Poore
NationalityBritish
StatusCurrent
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAshley House 136/138 The Broadway
Tolworth
Surrey
KT6 7JD
Director NameMr James Lawrence Poore
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(5 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMrs Sarah Jane Poore
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(5 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshley House 136/138 The Broadway
Tolworth
Surrey
KT6 7JD

Contact

Websitekingstonmortgages.co.uk
Email address[email protected]
Telephone020 82558336
Telephone regionLondon

Location

Registered AddressAshley House
136/138 The Broadway
Tolworth
Surrey
KT6 7JD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1James Poore
9.71%
Ordinary A
660 at £1Christopher Poore
64.08%
Ordinary A
240 at £1Sarah Jane Poore
23.30%
Ordinary A
10 at £1Christopher Poore
0.97%
Ordinary B
10 at £1James Poore
0.97%
Ordinary D
10 at £1Sarah Jane Poore
0.97%
Ordinary C

Financials

Year2014
Net Worth£3,043
Cash£26,448
Current Liabilities£50,975

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Charges

13 May 2016Delivered on: 13 May 2016
Persons entitled: Lloyds Bank PLC.

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
10 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2023Memorandum and Articles of Association (17 pages)
10 June 2023Particulars of variation of rights attached to shares (2 pages)
13 May 2023Second filing of Confirmation Statement dated 18 November 2021 (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
18 November 2021Confirmation statement made on 18 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/05/23
(6 pages)
4 February 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
23 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
16 November 2020Director's details changed for Mr James Lawrence Poore on 9 October 2020 (2 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
19 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
14 June 2019Director's details changed for Mr Christopher Jon Poore on 7 June 2019 (2 pages)
13 June 2019Secretary's details changed for Patricia Poore on 7 June 2019 (1 page)
26 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 November 2018Director's details changed for Mrs Sarah Jane Poore on 6 April 2018 (2 pages)
23 November 2018Director's details changed for Mr Christopher Jon Poore on 6 April 2018 (2 pages)
23 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
23 November 2018Change of details for Mr Christopher Jon Poore as a person with significant control on 6 April 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Change of details for Mr Christopher Jon Poore as a person with significant control on 6 April 2017 (2 pages)
4 December 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
4 December 2017Change of details for Mr Christopher Jon Poore as a person with significant control on 6 April 2017 (2 pages)
4 December 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
6 January 2017Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
6 January 2017Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
27 June 2016Registered office address changed from 183 Kingston Road New Malden Surrey KT3 3SS to Ashley House 136/138 the Broadway Tolworth Surrey KT6 7JD on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 183 Kingston Road New Malden Surrey KT3 3SS to Ashley House 136/138 the Broadway Tolworth Surrey KT6 7JD on 27 June 2016 (1 page)
13 May 2016Registration of charge 056289480001, created on 13 May 2016 (42 pages)
13 May 2016Registration of charge 056289480001, created on 13 May 2016 (42 pages)
16 March 2016Director's details changed for Mr James Lawrence Poore on 16 March 2016 (2 pages)
16 March 2016Director's details changed for Mr James Lawrence Poore on 16 March 2016 (2 pages)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,030
(7 pages)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,030
(7 pages)
24 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,030
(7 pages)
19 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,030
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,030
(7 pages)
28 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,030
(7 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
19 January 2012Appointment of Sarah Jane Poore as a director (2 pages)
19 January 2012Appointment of James Poore as a director (2 pages)
19 January 2012Appointment of Sarah Jane Poore as a director (2 pages)
19 January 2012Appointment of James Poore as a director (2 pages)
9 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
23 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,030
(5 pages)
23 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,030
(5 pages)
23 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,030
(5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Director's details changed for Christopher Poore on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Christopher Poore on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Return made up to 18/11/08; full list of members (3 pages)
22 January 2009Return made up to 18/11/08; full list of members (3 pages)
16 April 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
16 April 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
27 November 2007Return made up to 18/11/07; full list of members (2 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Return made up to 18/11/07; full list of members (2 pages)
27 November 2007Director's particulars changed (1 page)
23 January 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
23 January 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
15 January 2007Return made up to 18/11/06; full list of members (2 pages)
15 January 2007Return made up to 18/11/06; full list of members (2 pages)
15 January 2007Ad 18/11/05--------- £ si 1000@1=1000 (1 page)
15 January 2007Ad 18/11/05--------- £ si 1000@1=1000 (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
18 November 2005Incorporation (12 pages)
18 November 2005Incorporation (12 pages)