Kensington Mortgage Company Limited MAIDENHEAD


Founded in 1995, Kensington Mortgage Company, classified under reg no. 03049877 is an active company. Currently registered at Ascot House SL6 3QQ, Maidenhead the company has been in the business for 29 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st March 2023. Since 31st August 2001 Kensington Mortgage Company Limited is no longer carrying the name Regent's Park Mortgage Funding.

The firm has 5 directors, namely Marc P., Andrew R. and Michael J. and others. Of them, Diana M. has been with the company the longest, being appointed on 1 May 2018 and Marc P. has been with the company for the least time - from 15 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kensington Mortgage Company Limited Address / Contact

Office Address Ascot House
Office Address2 Maidenhead Office Park
Town Maidenhead
Post code SL6 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03049877
Date of Incorporation Wed, 26th Apr 1995
Industry Activities of mortgage finance companies
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Marc P.

Position: Director

Appointed: 15 September 2023

Andrew R.

Position: Director

Appointed: 27 June 2023

Michael J.

Position: Director

Appointed: 01 March 2023

Mark A.

Position: Director

Appointed: 04 May 2018

Diana M.

Position: Director

Appointed: 01 May 2018

Alexander F.

Position: Director

Appointed: 04 February 2021

Resigned: 31 March 2023

Jayne A.

Position: Director

Appointed: 19 October 2018

Resigned: 31 December 2023

Timothy B.

Position: Director

Appointed: 05 April 2018

Resigned: 01 November 2018

Mark P.

Position: Director

Appointed: 03 April 2018

Resigned: 31 July 2023

Alexander M.

Position: Director

Appointed: 21 September 2016

Resigned: 28 January 2020

Peter H.

Position: Director

Appointed: 19 May 2016

Resigned: 11 May 2018

Philip W.

Position: Director

Appointed: 19 May 2016

Resigned: 31 March 2018

Rajesh G.

Position: Director

Appointed: 04 December 2015

Resigned: 15 September 2020

Amany A.

Position: Director

Appointed: 24 September 2015

Resigned: 30 September 2017

Anthony M.

Position: Director

Appointed: 15 June 2015

Resigned: 20 September 2016

Ian H.

Position: Director

Appointed: 19 February 2015

Resigned: 30 September 2015

James M.

Position: Secretary

Appointed: 30 January 2015

Resigned: 13 October 2015

Michael F.

Position: Director

Appointed: 08 November 2013

Resigned: 30 January 2015

Shilla P.

Position: Secretary

Appointed: 20 January 2011

Resigned: 30 January 2015

Esther M.

Position: Director

Appointed: 26 March 2010

Resigned: 30 June 2015

Dominic M.

Position: Secretary

Appointed: 17 April 2009

Resigned: 20 January 2011

Kevin M.

Position: Director

Appointed: 26 January 2009

Resigned: 30 January 2015

Paul T.

Position: Director

Appointed: 21 January 2009

Resigned: 24 March 2010

Derek L.

Position: Director

Appointed: 21 January 2009

Resigned: 26 March 2010

Keith S.

Position: Director

Appointed: 22 April 2008

Resigned: 25 July 2015

Andrew C.

Position: Director

Appointed: 14 April 2008

Resigned: 26 March 2010

Kensington Secretaries Limited

Position: Corporate Secretary

Appointed: 14 April 2008

Resigned: 17 April 2009

Derek L.

Position: Director

Appointed: 04 October 2007

Resigned: 21 January 2009

Derek L.

Position: Director

Appointed: 17 August 2007

Resigned: 11 September 2007

Mark W.

Position: Director

Appointed: 25 October 2006

Resigned: 06 July 2007

Roger B.

Position: Director

Appointed: 15 September 2006

Resigned: 11 September 2007

Mark W.

Position: Director

Appointed: 27 September 2005

Resigned: 11 August 2006

David W.

Position: Director

Appointed: 27 September 2005

Resigned: 14 April 2008

David J.

Position: Director

Appointed: 27 June 2005

Resigned: 08 August 2007

Alison H.

Position: Director

Appointed: 27 June 2005

Resigned: 14 April 2008

Malcolm C.

Position: Director

Appointed: 27 June 2005

Resigned: 21 January 2009

Peter B.

Position: Director

Appointed: 27 June 2005

Resigned: 08 August 2007

Steven C.

Position: Director

Appointed: 08 November 2004

Resigned: 11 August 2006

John M.

Position: Director

Appointed: 10 August 2000

Resigned: 09 May 2007

Ann T.

Position: Secretary

Appointed: 27 August 1999

Resigned: 14 April 2008

Ann T.

Position: Director

Appointed: 18 August 1998

Resigned: 14 April 2008

Simon K.

Position: Director

Appointed: 01 December 1997

Resigned: 01 October 2004

Christopher F.

Position: Director

Appointed: 12 September 1995

Resigned: 14 August 1998

Martin F.

Position: Director

Appointed: 21 June 1995

Resigned: 15 May 2001

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1995

Resigned: 27 August 1999

Martin R.

Position: Nominee Director

Appointed: 26 April 1995

Resigned: 21 June 1995

Peter C.

Position: Nominee Director

Appointed: 26 April 1995

Resigned: 21 June 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Barclays Bank Uk Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Khl Mortgage Services Limited that entered Maidenhead, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is The Northview Group Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Barclays Bank Uk Plc

1 Churchill Place, London, E14 5HP, England

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09740322
Notified on 1 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Khl Mortgage Services Limited

Ascot House Maidenhead Office Park, Maidenhead, SL6 3QQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Psc Register Of England And Wales
Registration number 09329495
Notified on 12 March 2020
Ceased on 1 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Northview Group Limited

11 Old Jewry, 7th Floor, London, EC2R 8DU, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered Cardiff Registry
Registration number 09332983
Notified on 6 April 2016
Ceased on 12 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Regent's Park Mortgage Funding August 31, 2001
Norland Capital No.4 September 22, 1995
Wolsinglawn June 29, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Current accounting period shortened from 31st March 2024 to 31st December 2023
filed on: 9th, October 2023
Free Download (1 page)

Company search

Advertisements