KENSINGTON MORTGAGE COMPANY LIMITED
Activities of mortgage finance companies
KENSINGTON MORTGAGE COMPANY LIMITED
Activities of mortgage finance companies
Previous Company Names
Contact & Details
Contact
Full company profile for KENSINGTON MORTGAGE COMPANY LIMITED (03049877), an active financial services company based in United Kingdom. Incorporated 26 Apr 1995. Activities of mortgage finance companies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£150.14M
Net Assets
£62.14M
Total Liabilities
£131.37M
Turnover
£75.51M
Employees
636
Debt Ratio
68%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 50 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Barclays Bank Uk Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
The Northview Group Limited
Ceased 12 Mar 2020
Khl Mortgage Services Limited
Ceased 1 Mar 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
25 Prestonbury Close, Plymouth (PL6 7UD) CITY OF PLYMOUTH | Leasehold | £94,950 | 19 Aug 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-21 with no updates | |
| 12 Feb 2026 | Officers | Termination of Andrew Nicholas Ratcliffe as director on 2026-02-01 | |
| 31 Dec 2025 | Officers | Termination of Diana Susan Miller as director on 2025-12-31 | |
| 11 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 4 Nov 2025 | Officers | Appointment of Robert Albert Joseph Swaak as director on 2025-11-01 |
Confirmation statement made on 2026-03-21 with no updates
Termination of Andrew Nicholas Ratcliffe as director on 2026-02-01
Termination of Diana Susan Miller as director on 2025-12-31
Change Registered Office Address Company With Date Old Address New Address
Appointment of Robert Albert Joseph Swaak as director on 2025-11-01
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-21 with no updates
2 weeks ago on 31 Mar 2026
Termination of Andrew Nicholas Ratcliffe as director on 2026-02-01
2 months ago on 12 Feb 2026
Termination of Diana Susan Miller as director on 2025-12-31
3 months ago on 31 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 11 Nov 2025
Appointment of Robert Albert Joseph Swaak as director on 2025-11-01
5 months ago on 4 Nov 2025
