WESTERN MORTGAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

WESTERN MORTGAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03191608

Incorporation date

26/04/1996

Size

Full

Contacts

Registered address

Registered address

First Floor, 2 Kingdom Street, Paddington, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2023)
dot icon08/04/2026
Termination of appointment of Tom Frans Vanoverschelde as a director on 2026-04-08
dot icon03/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon16/12/2025
Resolutions
dot icon16/12/2025
Solvency Statement dated 12/12/25
dot icon16/12/2025
Statement by Directors
dot icon16/12/2025
Statement of capital on 2025-12-16
dot icon01/12/2025
Appointment of Gillian Chamberlain as a director on 2025-11-21
dot icon10/11/2025
Termination of appointment of Mark Norman Webster as a director on 2025-10-31
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon04/12/2024
Director's details changed for Corinne Ripoche Van Hecke on 2024-09-30
dot icon22/11/2024
Secretary's details changed for Capita Group Secretary Limited on 2024-11-18
dot icon19/11/2024
Change of details for Capita Life & Pensions Regulated Services Limited as a person with significant control on 2024-11-18
dot icon18/11/2024
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to First Floor, 2 Kingdom Street Paddington London W2 6BD on 2024-11-18
dot icon21/10/2024
Amended full accounts made up to 2023-12-31
dot icon25/04/2024
Full accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon21/03/2024
Termination of appointment of Christopher Charles Clements as a director on 2024-03-13
dot icon21/12/2023
Termination of appointment of Mark Billingham as a director on 2023-12-21
dot icon12/10/2023
Appointment of Mark Norman Webster as a director on 2023-09-22
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Appointment of Mark Billingham as a director on 2023-06-01
dot icon26/06/2023
Appointment of Mr Christopher Charles Clements as a director on 2023-06-07
dot icon09/05/2023
Termination of appointment of Antony Paul Brown as a director on 2023-05-02
dot icon09/05/2023
Termination of appointment of Ian Richard Coventry as a director on 2023-05-02
dot icon06/04/2023
Appointment of Corinne Ripoche Van Hecke as a director on 2023-03-17
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
620
-
-
0.00
-
-
2022
582
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

65
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WESTERN MORTGAGE SERVICES LIMITED

WESTERN MORTGAGE SERVICES LIMITED is an(a) Active company incorporated on 26/04/1996 with the registered office located at First Floor, 2 Kingdom Street, Paddington, London W2 6BD. There are currently 3 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 WESTERN MORTGAGE SERVICES LIMITED?

toggle

WESTERN MORTGAGE SERVICES LIMITED is currently Active. It was registered on 26/04/1996 .

Where is WESTERN MORTGAGE SERVICES LIMITED located?

toggle

WESTERN MORTGAGE SERVICES LIMITED is registered at First Floor, 2 Kingdom Street, Paddington, London W2 6BD.

What does WESTERN MORTGAGE SERVICES LIMITED do?

toggle

WESTERN MORTGAGE SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for WESTERN MORTGAGE SERVICES LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Tom Frans Vanoverschelde as a director on 2026-04-08.