CONFEDERATION MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONFEDERATION MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01827371

Incorporation date

25/06/1984

Size

Dormant

Contacts

Registered address

Registered address

Nationwide House, Pipers Way, Swindon SN38 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1984)
dot icon08/10/2025
-
dot icon11/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon16/06/2025
Termination of appointment of Rachael Sinclair as a director on 2025-06-13
dot icon10/04/2025
Director's details changed for Mr Henry Jordan on 2025-04-09
dot icon06/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon12/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/01/2024
Appointment of Ms Yvonne Jane Fisher as a director on 2024-01-09
dot icon21/12/2023
Director's details changed for Mr Jason Leslie Wright on 2023-12-20
dot icon14/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon01/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon31/03/2021
Termination of appointment of Anthony John Alexander as a director on 2021-03-31
dot icon31/03/2021
Appointment of Rachael Sinclair as a director on 2021-03-31
dot icon18/03/2021
Director's details changed for Mr Jason Leslie Wright on 2021-03-17
dot icon06/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon26/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/08/2020
Appointment of Jason Wright as a director on 2020-08-10
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon20/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/09/2019
Statement of company's objects
dot icon24/09/2019
Resolutions
dot icon20/09/2019
Termination of appointment of Mark Martin Rennison as a director on 2019-09-13
dot icon22/01/2019
Termination of appointment of Victoria Helen Orme as a secretary on 2019-01-18
dot icon22/01/2019
Appointment of Nbs Cosec Limited as a secretary on 2019-01-18
dot icon08/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon08/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/01/2017
05/01/17 Statement of Capital gbp 1
dot icon03/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon03/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon03/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon03/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon03/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon14/12/2016
Termination of appointment of Jason David Lindsey as a secretary on 2016-11-30
dot icon14/12/2016
Appointment of Victoria Helen Orme as a secretary on 2016-11-30
dot icon11/10/2016
Appointment of Mr Henry Jordan as a director on 2016-09-16
dot icon28/07/2016
Termination of appointment of Richard Stewart Napier as a director on 2016-07-22
dot icon01/02/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon01/02/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon05/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon05/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon05/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon31/12/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon08/01/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon08/01/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon08/01/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon08/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon05/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon05/01/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon18/12/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon12/12/2014
Consolidated accounts of parent company for subsidiary company period ending 04/04/14
dot icon26/02/2014
Registered office address changed from , Nationwide House, Pipers Way, Swindon, Wiltshire, SN38 1NW on 2014-02-26
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/12/2013
Audit exemption subsidiary accounts made up to 2013-03-31
dot icon10/12/2013
Consolidated accounts of parent company for subsidiary company period ending 31/03/13
dot icon10/12/2013
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
dot icon10/12/2013
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon20/03/2013
Statement of capital on 2013-03-20
dot icon20/03/2013
Solvency statement dated 19/03/13
dot icon20/03/2013
Statement by directors
dot icon20/03/2013
Resolutions
dot icon01/02/2013
Termination of appointment of Matthew Wyles as a director
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/10/2012
Full accounts made up to 2012-03-31
dot icon22/03/2012
Director's details changed for Mark Martin Rennison on 2012-03-22
dot icon08/02/2012
Director's details changed for Richard Stewart Napier on 2012-01-20
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/10/2011
Full accounts made up to 2011-03-31
dot icon05/10/2011
Appointment of Richard Stewart Napier as a director
dot icon05/10/2011
Termination of appointment of Andrew Mcqueen as a director
dot icon05/04/2011
Appointment of Jason David Lindsey as a secretary
dot icon05/04/2011
Termination of appointment of Julyan Paul as a secretary
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/12/2010
Appointment of Julyan Paul as a secretary
dot icon22/12/2010
Termination of appointment of Philip Vinall as a secretary
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon29/06/2010
Director's details changed for Matthew Peter Vincent Wyles on 2010-06-29
dot icon29/06/2010
Director's details changed for Andrew Mcqueen on 2010-06-29
dot icon29/06/2010
Director's details changed for Mark Martin Rennison on 2010-06-29
dot icon29/06/2010
Director's details changed for Anthony John Alexander on 2010-06-29
dot icon29/06/2010
Secretary's details changed for Philip Gary Vinall on 2010-06-29
dot icon29/06/2010
Termination of appointment of Tonia Smithers as a secretary
dot icon29/06/2010
Secretary's details changed for Philip Gary Vinall on 2010-06-29
dot icon19/02/2010
Appointment of Tonia Lorraine Smithers as a secretary
dot icon19/02/2010
Termination of appointment of Tonia Smithers as a secretary
dot icon20/01/2010
Termination of appointment of a director
dot icon20/01/2010
Termination of appointment of Sandra Pritchard as a director
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/11/2009
Statement by directors
dot icon04/11/2009
Statement of capital on 2009-11-04
dot icon04/11/2009
Solvency statement dated 30/09/09
dot icon04/11/2009
Resolutions
dot icon14/10/2009
Full accounts made up to 2009-03-31
dot icon30/01/2009
Full accounts made up to 2008-03-31
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon20/01/2009
Appointment terminate, secretary sandra pritchard logged form
dot icon26/06/2008
Resolutions
dot icon27/05/2008
Appointment terminated secretary tonia smithers
dot icon27/05/2008
Secretary appointed philip gary vinall
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon05/12/2007
Secretary resigned
dot icon05/12/2007
New secretary appointed
dot icon15/09/2007
Registered office changed on 15/09/07 from:\portman house, richmond hill, bournemouth, BH2 6EP
dot icon15/09/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon11/09/2007
Secretary resigned
dot icon11/09/2007
New secretary appointed;new director appointed
dot icon03/09/2007
Director resigned
dot icon03/09/2007
Director resigned
dot icon03/09/2007
New director appointed
dot icon03/09/2007
New director appointed
dot icon03/09/2007
New director appointed
dot icon03/09/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon25/03/2007
Full accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon05/06/2006
Full accounts made up to 2005-12-31
dot icon10/02/2006
New director appointed
dot icon08/02/2006
Director resigned
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon05/08/2005
Director's particulars changed
dot icon14/02/2005
Full accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Director resigned
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon24/03/2004
Return made up to 18/03/04; full list of members
dot icon15/03/2004
Full accounts made up to 2003-12-31
dot icon04/02/2004
Registered office changed on 04/02/04 from:\the icon, lytton way, stevenage, hertfordshire SG1 1ZE
dot icon19/11/2003
Director resigned
dot icon19/11/2003
Director resigned
dot icon22/09/2003
Secretary's particulars changed
dot icon08/07/2003
Director resigned
dot icon08/07/2003
Director resigned
dot icon12/04/2003
Return made up to 18/03/03; full list of members
dot icon17/03/2003
Director's particulars changed
dot icon13/03/2003
Full accounts made up to 2002-12-31
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New director appointed
dot icon10/12/2002
Director resigned
dot icon17/04/2002
Return made up to 18/03/02; full list of members
dot icon29/03/2002
Full accounts made up to 2001-12-31
dot icon26/03/2002
Director's particulars changed
dot icon21/12/2001
Director resigned
dot icon21/12/2001
Director resigned
dot icon14/12/2001
New director appointed
dot icon14/12/2001
New secretary appointed
dot icon14/12/2001
New director appointed
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
New director appointed
dot icon18/04/2001
Return made up to 18/03/01; full list of members
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
New secretary appointed
dot icon26/03/2001
Full accounts made up to 2000-12-31
dot icon20/11/2000
Registered office changed on 20/11/00 from:\the icon, lytton way, stevenage, hertfordshire SG1 2ZE
dot icon07/11/2000
Registered office changed on 07/11/00 from:\bank house,, primett road,, stevenage,, hertfordshire. SG1 3UQ.
dot icon15/05/2000
Return made up to 18/03/00; full list of members
dot icon16/04/2000
Full accounts made up to 1999-12-31
dot icon19/11/1999
Secretary resigned
dot icon07/10/1999
New secretary appointed
dot icon24/09/1999
Secretary resigned
dot icon20/09/1999
Secretary's particulars changed
dot icon14/05/1999
New director appointed
dot icon14/04/1999
Full accounts made up to 1998-12-31
dot icon13/04/1999
Return made up to 18/03/99; full list of members
dot icon11/09/1998
Director resigned
dot icon21/04/1998
Return made up to 18/03/98; no change of members
dot icon03/04/1998
Full accounts made up to 1997-12-31
dot icon14/04/1997
Return made up to 18/03/97; full list of members
dot icon04/04/1997
Full accounts made up to 1996-12-31
dot icon12/06/1996
Director resigned
dot icon12/06/1996
New secretary appointed
dot icon11/04/1996
Return made up to 18/03/96; no change of members
dot icon10/04/1996
Full accounts made up to 1995-12-31
dot icon28/12/1995
New director appointed
dot icon14/12/1995
Director resigned
dot icon01/08/1995
Declaration of satisfaction of mortgage/charge
dot icon25/04/1995
Full accounts made up to 1994-12-31
dot icon16/03/1995
Return made up to 18/03/95; change of members
dot icon10/02/1995
Declaration of satisfaction of mortgage/charge
dot icon27/01/1995
Resolutions
dot icon27/01/1995
£ nc 100/1000000 16/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
New director appointed
dot icon28/10/1994
Director resigned
dot icon28/10/1994
Director resigned
dot icon28/10/1994
Director resigned
dot icon28/10/1994
Director resigned
dot icon28/10/1994
Director resigned
dot icon14/10/1994
Director resigned
dot icon13/10/1994
Auditor's resignation
dot icon06/05/1994
Full accounts made up to 1993-12-31
dot icon21/03/1994
Return made up to 18/03/94; full list of members
dot icon06/04/1993
Declaration of satisfaction of mortgage/charge
dot icon05/04/1993
Return made up to 18/03/93; no change of members
dot icon25/03/1993
Full accounts made up to 1992-12-31
dot icon31/12/1992
Particulars of mortgage/charge
dot icon31/12/1992
Particulars of mortgage/charge
dot icon16/04/1992
Return made up to 18/03/92; full list of members
dot icon24/03/1992
Full accounts made up to 1991-12-31
dot icon19/11/1991
Secretary's particulars changed;director's particulars changed
dot icon10/10/1991
Full accounts made up to 1990-12-31
dot icon03/10/1991
Registered office changed on 03/10/91 from:\lytton way, stevenage, hertfordshire, SG1 2NN
dot icon15/08/1991
Director's particulars changed
dot icon15/08/1991
Director's particulars changed
dot icon28/06/1991
Director's particulars changed
dot icon13/05/1991
Director's particulars changed
dot icon26/04/1991
Return made up to 15/03/91; no change of members
dot icon15/11/1990
New director appointed
dot icon15/10/1990
New director appointed
dot icon06/07/1990
Director resigned;new director appointed
dot icon06/07/1990
Director resigned;new director appointed
dot icon27/03/1990
Return made up to 20/03/90; no change of members
dot icon22/03/1990
Full accounts made up to 1989-12-31
dot icon19/03/1990
Director resigned;new director appointed
dot icon24/01/1990
Secretary resigned;new secretary appointed
dot icon19/09/1989
Director's particulars changed
dot icon05/07/1989
Full accounts made up to 1988-12-31
dot icon05/07/1989
Return made up to 12/05/89; full list of members
dot icon21/06/1989
New director appointed
dot icon21/06/1989
New director appointed
dot icon14/06/1989
Resolutions
dot icon11/01/1989
Declaration of mortgage charge released/ceased
dot icon21/12/1988
Declaration of mortgage charge released/ceased
dot icon08/09/1988
New director appointed
dot icon08/09/1988
New director appointed
dot icon08/09/1988
New director appointed
dot icon25/07/1988
Return made up to 23/06/88; full list of members
dot icon06/07/1988
Full accounts made up to 1987-12-31
dot icon08/06/1988
Director resigned
dot icon21/04/1988
Registered office changed on 21/04/88 from:\confederation life house, 50/52 chancery lane, london WC2A 1HE
dot icon23/01/1988
Director's particulars changed
dot icon02/10/1987
Secretary's particulars changed
dot icon01/10/1987
Full accounts made up to 1986-12-31
dot icon01/10/1987
Return made up to 29/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Declaration of satisfaction of mortgage/charge
dot icon05/11/1986
Particulars of mortgage/charge
dot icon20/09/1986
Accounting reference date extended from 25/12 to 31/12
dot icon19/07/1986
Full accounts made up to 1985-12-31
dot icon18/07/1986
Return made up to 24/06/86; full list of members
dot icon23/07/1984
Certificate of change of name
dot icon25/06/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Napier, Richard Stewart
Director
01/08/2011 - 22/07/2016
18
Russell, Andrew Nicholas
Director
30/11/2001 - 18/07/2003
52
Gibbard, Mark James
Director
02/02/2006 - 01/05/2007
16
Smithers, Tonia Lorraine
Secretary
29/11/2007 - 13/05/2008
-
Paul, Julyan
Secretary
22/12/2010 - 01/04/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONFEDERATION MORTGAGE SERVICES LIMITED

CONFEDERATION MORTGAGE SERVICES LIMITED is an(a) Active company incorporated on 25/06/1984 with the registered office located at Nationwide House, Pipers Way, Swindon SN38 1NW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONFEDERATION MORTGAGE SERVICES LIMITED?

toggle

CONFEDERATION MORTGAGE SERVICES LIMITED is currently Active. It was registered on 25/06/1984 .

Where is CONFEDERATION MORTGAGE SERVICES LIMITED located?

toggle

CONFEDERATION MORTGAGE SERVICES LIMITED is registered at Nationwide House, Pipers Way, Swindon SN38 1NW.

What does CONFEDERATION MORTGAGE SERVICES LIMITED do?

toggle

CONFEDERATION MORTGAGE SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CONFEDERATION MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 08/10/2025: undefined.