Background WavePink WaveYellow Wave

ROCHESTER MORTGAGES LIMITED (09928431)

ROCHESTER MORTGAGES LIMITED (09928431) is an active UK company. incorporated on 23 December 2015. with registered office in Chatham. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. ROCHESTER MORTGAGES LIMITED has been registered for 10 years. Current directors include ALLEN, Benjamin, BECH, Jens Linnemann, GOLDING, Andrew John and 1 others.

Company Number
09928431
Status
active
Type
ltd
Incorporated
23 December 2015
Age
10 years
Address
The Observatory Brunel Way, Chatham, ME4 4AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
ALLEN, Benjamin, BECH, Jens Linnemann, GOLDING, Andrew John, HURST, Nicholas
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCHESTER MORTGAGES LIMITED

ROCHESTER MORTGAGES LIMITED is an active company incorporated on 23 December 2015 with the registered office located in Chatham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. ROCHESTER MORTGAGES LIMITED was registered 10 years ago.(SIC: 64922)

Status

active

Active since 10 years ago

Company No

09928431

LTD Company

Age

10 Years

Incorporated 23 December 2015

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 30 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

The Observatory Brunel Way Dock Road Chatham, ME4 4AF,

Previous Addresses

Reliance House Sun Pier Chatham Kent ME4 4ET United Kingdom
From: 23 December 2015To: 30 September 2025
Timeline

6 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Left
May 24
Director Joined
May 24
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ELPHICK, Jason Stanley

Active
Brunel Way, ChathamME4 4AF
Secretary
Appointed 09 Aug 2016

ALLEN, Benjamin

Active
Brunel Way, ChathamME4 4AF
Born April 1982
Director
Appointed 24 Sept 2025

BECH, Jens Linnemann

Active
Brunel Way, ChathamME4 4AF
Born December 1972
Director
Appointed 23 Dec 2015

GOLDING, Andrew John

Active
Brunel Way, ChathamME4 4AF
Born January 1969
Director
Appointed 23 Dec 2015

HURST, Nicholas

Active
Brunel Way, ChathamME4 4AF
Born July 1980
Director
Appointed 24 Feb 2026

BUCKNELL, Zoe

Resigned
Sun Pier, KentME4 4ET
Secretary
Appointed 23 Dec 2015
Resigned 31 Mar 2016

SULLIVAN-HYDE, Victoria Jane

Resigned
Brunel Way, ChathamME4 4AF
Born June 1976
Director
Appointed 09 May 2024
Resigned 30 Sept 2025

TALINTYRE, April Carolyn

Resigned
Sun Pier, KentME4 4ET
Born September 1965
Director
Appointed 23 Dec 2015
Resigned 09 May 2024

Persons with significant control

1

Brunel Way, ChathamME4 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
6 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 December 2024
AD03Change of Location of Company Records
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
20 December 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Incorporation Company
23 December 2015
NEWINCIncorporation