Background WavePink WaveYellow Wave

PRINCIPALITY MORTGAGE AND INSURANCE SERVICES LIMITED (01888953)

PRINCIPALITY MORTGAGE AND INSURANCE SERVICES LIMITED (01888953) is an active UK company. incorporated on 22 February 1985. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRINCIPALITY MORTGAGE AND INSURANCE SERVICES LIMITED has been registered for 41 years. Current directors include MANSFIELD, Iain Alexander.

Company Number
01888953
Status
active
Type
ltd
Incorporated
22 February 1985
Age
41 years
Address
Principality House, Cardiff, CF10 3FA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MANSFIELD, Iain Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPALITY MORTGAGE AND INSURANCE SERVICES LIMITED

PRINCIPALITY MORTGAGE AND INSURANCE SERVICES LIMITED is an active company incorporated on 22 February 1985 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRINCIPALITY MORTGAGE AND INSURANCE SERVICES LIMITED was registered 41 years ago.(SIC: 64209)

Status

active

Active since 41 years ago

Company No

01888953

LTD Company

Age

41 Years

Incorporated 22 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Principality House The Friary Cardiff, CF10 3FA,

Previous Addresses

Principality House the Friary Cardiff CF10 3FA Wales
From: 1 September 2021To: 1 September 2021
C/O Principality Building Society PO Box P O Box 89 Principality Buildings Queen Street Cardiff CF10 1UA
From: 29 September 2010To: 1 September 2021
Principality Buildings Queen Street Cardiff S. Glam CF10 1UA
From: 22 February 1985To: 29 September 2010
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Mar 25
Director Left
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CHRISTIE, Dana-Bili Christine

Active
The Friary, CardiffCF10 3FA
Secretary
Appointed 28 Apr 2025

MANSFIELD, Iain Alexander

Active
The Friary, CardiffCF10 3FA
Born November 1975
Director
Appointed 03 Mar 2025

BORRILL, Michael

Resigned
The Friary, CardiffCF10 3FA
Secretary
Appointed 16 Mar 2005
Resigned 31 Aug 2021

JAMIESON, James William

Resigned
6 Duffryn Road, CardiffCF23 6NP
Secretary
Appointed N/A
Resigned 02 May 2003

SMITH, Anthony

Resigned
The Friary, CardiffCF10 3FA
Secretary
Appointed 01 Sept 2021
Resigned 27 Apr 2025

WARMAN, Haydn

Resigned
Bryn Awelon, CowbridgeCF71 7RY
Secretary
Appointed 02 May 2003
Resigned 16 Mar 2005

GRIFFITHS, Peter Lloyd

Resigned
Queen Street, CardiffCF10 1UA
Born October 1958
Director
Appointed 22 Mar 2002
Resigned 01 Oct 2012

HUGHES, Stephen James

Resigned
Queen Street, CardiffCF10 1UA
Born May 1972
Director
Appointed 03 Mar 2017
Resigned 02 Dec 2019

JONES, Robert Michael

Resigned
The Friary, CardiffCF10 3FA
Born June 1958
Director
Appointed 02 Dec 2019
Resigned 02 Jun 2023

LAING, Peter Walter Frederick

Resigned
Saffrons, CardiffCF14 0UF
Born October 1943
Director
Appointed N/A
Resigned 31 Aug 2001

MCGUIRE, Michael

Resigned
5 Evenlode Avenue, CardiffCF64 3PD
Born May 1958
Director
Appointed 23 Nov 2007
Resigned 15 Oct 2008

MITCHELL, John Douglas

Resigned
Brearcliffe Greenwood Lane, CardiffCF5 6EL
Born June 1942
Director
Appointed N/A
Resigned 22 Mar 2002

MORSHEAD, Tracy Lindsay

Resigned
Anvil Cottage, SwindonSN4 9PF
Born September 1956
Director
Appointed 27 Jan 2006
Resigned 10 Oct 2007

PRITCHARD, Neal

Resigned
30 Heol Pentrer Felin, Llantwit MajorCF61 2XS
Born December 1963
Director
Appointed 27 Jul 2007
Resigned 03 Sept 2008

SMITH, Anthony

Resigned
The Friary, CardiffCF10 3FA
Born May 1976
Director
Appointed 30 May 2023
Resigned 27 Apr 2025

THOMAS, William Guy

Resigned
Beech House, ShifnalTF11 9HA
Born November 1955
Director
Appointed 27 Jul 2007
Resigned 23 Jul 2009

WARMAN, Haydn

Resigned
Bryn Awelon, CowbridgeCF71 7RY
Born March 1950
Director
Appointed 27 Jul 2007
Resigned 23 Jul 2009

YORSTON, Graeme Howes

Resigned
Queen Street, CardiffCF10 1UA
Born June 1957
Director
Appointed 01 Oct 2012
Resigned 03 Mar 2017

Persons with significant control

1

The Friary, CardiffCF10 3FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Change To A Person With Significant Control
19 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Full
18 October 2016
AAMDAAMD
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Legacy
12 September 2008
288cChange of Particulars
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
363aAnnual Return
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Auditors Resignation Company
5 June 2007
AUDAUD
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
123Notice of Increase in Nominal Capital
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
22 May 2006
225Change of Accounting Reference Date
Legacy
22 May 2006
88(2)R88(2)R
Resolution
22 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2003
AAAnnual Accounts
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2000
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1999
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 1998
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1997
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 1996
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 1995
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
9 September 1994
AAAnnual Accounts
Legacy
9 September 1994
363sAnnual Return (shuttle)
Resolution
9 September 1993
RESOLUTIONSResolutions
Resolution
9 September 1993
RESOLUTIONSResolutions
Resolution
9 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 September 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1992
AAAnnual Accounts
Resolution
21 September 1992
RESOLUTIONSResolutions
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 1991
AAAnnual Accounts
Resolution
11 October 1991
RESOLUTIONSResolutions
Legacy
11 October 1991
363b363b
Accounts With Accounts Type Dormant
17 September 1990
AAAnnual Accounts
Resolution
17 September 1990
RESOLUTIONSResolutions
Legacy
17 September 1990
363363
Accounts With Accounts Type Dormant
4 January 1990
AAAnnual Accounts
Resolution
7 December 1989
RESOLUTIONSResolutions
Legacy
7 December 1989
363363
Accounts With Accounts Type Dormant
13 April 1989
AAAnnual Accounts
Resolution
13 April 1989
RESOLUTIONSResolutions
Legacy
13 April 1989
363363
Resolution
2 June 1988
RESOLUTIONSResolutions
Legacy
4 May 1988
363363
Resolution
8 March 1988
RESOLUTIONSResolutions
Legacy
24 October 1987
288288
Legacy
24 October 1987
288288
Accounts With Accounts Type Dormant
3 April 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 July 1986
363363