Company NameCounty Mortgage Services Limited
DirectorJames Kernahan
Company StatusActive
Company Number09406164
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Kernahan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoulsham Mill Parkway
Chelmsford
CM2 7PX
Director NameMrs Cathleen Kernahan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoulsham Mill Parkway
Chelmsford
CM2 7PX

Contact

Telephone07 500525656
Telephone regionMobile

Location

Registered AddressMoulsham Mill
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cathleen Kernahan
50.00%
Ordinary
1 at £1James Kernahan
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
16 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
21 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
4 May 2018Director's details changed for Mr James Kernahan on 1 May 2018 (2 pages)
4 May 2018Change of details for Mr James Kernahan as a person with significant control on 1 May 2018 (2 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
6 February 2018Change of details for Mr James Kernahan as a person with significant control on 6 February 2018 (2 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Termination of appointment of Cathleen Kernahan as a director on 22 February 2017 (1 page)
15 March 2017Termination of appointment of Cathleen Kernahan as a director on 22 February 2017 (1 page)
6 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 April 2015Registered office address changed from 2 Brockley Cottages Crouchmans Farm Road Maldon Essex CM9 6QX United Kingdom to Moulsham Mill Parkway Chelmsford CM2 7PX on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 2 Brockley Cottages Crouchmans Farm Road Maldon Essex CM9 6QX United Kingdom to Moulsham Mill Parkway Chelmsford CM2 7PX on 3 April 2015 (1 page)
3 April 2015Registered office address changed from 2 Brockley Cottages Crouchmans Farm Road Maldon Essex CM9 6QX United Kingdom to Moulsham Mill Parkway Chelmsford CM2 7PX on 3 April 2015 (1 page)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)