KENSINGTON MORTGAGE COMPANY LIMITED

Active United Kingdom

Activities of mortgage finance companies

636 employees website.com
Financial services Activities of mortgage finance companies
K

KENSINGTON MORTGAGE COMPANY LIMITED

Activities of mortgage finance companies

Founded 26 Apr 1995 Active United Kingdom 636 employees website.com
Financial services Activities of mortgage finance companies

Previous Company Names

REGENT'S PARK MORTGAGE FUNDING LIMITED 22 Sept 1995 — 31 Aug 2001
NORLAND CAPITAL NO.4 LIMITED 29 Jun 1995 — 22 Sept 1995
WOLSINGLAWN LIMITED 26 Apr 1995 — 29 Jun 1995
Accounts Submitted 11 Apr 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 31 Mar 2026 Next due 4 Apr 2027 11 months remaining
Net assets £62M £1M 2024 year on year
Total assets £194M £138M 2024 year on year
Total Liabilities £131M £140M 2024 year on year
Charges 6
6 satisfied

Contact & Details

Contact

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£150.14M

Decreased by £141.18M (-48%)

Net Assets

£62.14M

Increased by £1.50M (+2%)

Total Liabilities

£131.37M

Decreased by £139.68M (-52%)

Turnover

£75.51M

Increased by £20.24M (+37%)

Employees

636

Increased by 11 (+2%)

Debt Ratio

68%

Decreased by 14 (-17%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 50,110,000 Shares £50.11m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Mar 202350,000,000£50.00m£1
28 Mar 2012110,000£110k£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Barclays Bank Uk Plc
100.0%
40,110,001

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Barclays Bank Uk Plc

United Kingdom

Active
Notified 1 Mar 2023
Nature of Control
  • 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

Ceased
Ceased

Group Structure

Group Structure

BARCLAYS PLC united kingdom
BARCLAYS BANK UK PLC united kingdom
BARCLAYS BANK UK PLC united kingdom
KENSINGTON MORTGAGE COMPANY LIMITED Current Company

Charges

Charges

6 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
25 Prestonbury Close, Plymouth (PL6 7UD) CITY OF PLYMOUTH
Leasehold£94,95019 Aug 2016
25 Prestonbury Close, Plymouth (PL6 7UD)
Leasehold £94,950
Added 19 Aug 2016
District CITY OF PLYMOUTH

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-21 with no updates
12 Feb 2026OfficersTermination of Andrew Nicholas Ratcliffe as director on 2026-02-01
31 Dec 2025OfficersTermination of Diana Susan Miller as director on 2025-12-31
11 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
4 Nov 2025OfficersAppointment of Robert Albert Joseph Swaak as director on 2025-11-01
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

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