Background WavePink WaveYellow Wave

COUNTIES HOME LOAN MANAGEMENT LIMITED (02436601)

COUNTIES HOME LOAN MANAGEMENT LIMITED (02436601) is an active UK company. incorporated on 26 October 1989. with registered office in Surrey. The company operates in the Financial and Insurance Activities sector, engaged in banks and 3 other business activities. COUNTIES HOME LOAN MANAGEMENT LIMITED has been registered for 36 years. Current directors include BARNARD, Andrew David, BOGARD, Mark Alexander.

Company Number
02436601
Status
active
Type
ltd
Incorporated
26 October 1989
Age
36 years
Address
30 Church Street, Surrey, KT17 4NL
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
BARNARD, Andrew David, BOGARD, Mark Alexander
SIC Codes
64191, 64921, 64922, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTIES HOME LOAN MANAGEMENT LIMITED

COUNTIES HOME LOAN MANAGEMENT LIMITED is an active company incorporated on 26 October 1989 with the registered office located in Surrey. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks and 3 other business activities. COUNTIES HOME LOAN MANAGEMENT LIMITED was registered 36 years ago.(SIC: 64191, 64921, 64922, 64999)

Status

active

Active since 36 years ago

Company No

02436601

LTD Company

Age

36 Years

Incorporated 26 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

COUNTIES AND GUARDIAN FINANCIAL SERVICES LIMITED
From: 26 October 1989To: 7 October 2002
Contact
Address

30 Church Street Epsom Surrey, KT17 4NL,

Timeline

14 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
May 10
Director Left
May 10
Director Left
May 12
Director Left
May 14
Director Joined
Feb 15
Director Left
May 15
Director Left
May 15
Director Joined
Aug 15
Director Left
May 18
Director Joined
Jan 19
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Apr 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BARNARD, Andrew David

Active
30 Church Street, SurreyKT17 4NL
Born July 1971
Director
Appointed 24 Dec 2018

BOGARD, Mark Alexander

Active
Church Street, SurreyKT17 4NL
Born January 1962
Director
Appointed 24 Nov 2022

GRATION, Anthony Philip

Resigned
5 Friar Close, BrightonBN1 6NR
Secretary
Appointed 01 May 1992
Resigned 30 Apr 2014

PERKS, Michael

Resigned
124 Craddocks Avenue, AshteadKT21 1NL
Secretary
Appointed N/A
Resigned 01 May 1992

BATCHELOR, Paul Anthony

Resigned
31 West Way, BournemouthBH9 3DT
Born March 1947
Director
Appointed 21 Apr 2004
Resigned 28 Apr 2010

CROFT, Christopher Rendell

Resigned
30 Church Street, SurreyKT17 4NL
Born September 1951
Director
Appointed 01 May 2014
Resigned 04 Nov 2022

FRY, Christopher James

Resigned
Church Street, EpsomKT17 4NL
Born June 1957
Director
Appointed 28 Apr 2010
Resigned 24 Apr 2018

GRATION, Anthony Philip

Resigned
5 Friar Close, BrightonBN1 6NR
Born August 1955
Director
Appointed 03 Oct 2002
Resigned 30 Apr 2014

HUGHES, Rodger Grant

Resigned
30 Church Street, SurreyKT17 4NL
Born August 1948
Director
Appointed 30 Apr 2015
Resigned 24 Apr 2024

MILTON, John Stephen

Resigned
30 Heathfield Road, SeafordBN25 1TJ
Born December 1950
Director
Appointed N/A
Resigned 07 May 2012

WARD, Haydn, Dr

Resigned
Clare Lodge Park Lane, AshteadKT21 1EY
Born January 1934
Director
Appointed N/A
Resigned 21 Apr 2004

WAYT, John Lancaster

Resigned
Lancaster House, EsherKT10 9JW
Born March 1937
Director
Appointed N/A
Resigned 25 Apr 2007

WILLIAMS, Polly Ann

Resigned
Church Street, Epsom
Born June 1965
Director
Appointed 25 Jun 2007
Resigned 30 Apr 2015

Persons with significant control

1

Church Street, EpsomKT17 4NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Full
15 April 2026
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Legacy
27 June 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Miscellaneous
31 March 2014
MISCMISC
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
8 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
22 August 2005
AUDAUD
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
21 March 2003
AUDAUD
Legacy
15 October 2002
288aAppointment of Director or Secretary
Memorandum Articles
11 October 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Miscellaneous
4 January 1999
MISCMISC
Auditors Resignation Company
26 November 1998
AUDAUD
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
9 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Legacy
14 May 1992
288288
Legacy
13 January 1992
363b363b
Legacy
5 June 1991
363aAnnual Return
Accounts With Accounts Type Full
11 May 1991
AAAnnual Accounts
Legacy
5 June 1990
288288
Legacy
5 June 1990
288288
Legacy
14 December 1989
88(2)R88(2)R
Legacy
14 December 1989
224224
Memorandum Articles
10 November 1989
MEM/ARTSMEM/ARTS
Incorporation Company
26 October 1989
NEWINCIncorporation