ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kinsale Mortgages Limited

Kinsale Mortgages Limited is an active company incorporated on 17 March 2016 with the registered office located in London, Greater London. Kinsale Mortgages Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10068352
Private limited company
Age
9 years
Incorporated 17 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 March 2025 (10 months ago)
Next confirmation dated 16 March 2026
Due by 30 March 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 May30 Apr 2024 (1 year)
Accounts type is Small
Next accounts for period 27 April 2025
Due by 27 January 2026 (4 days remaining)
Contact
Address
11-12 Hanover Square
London
W1S 1JJ
United Kingdom
Address changed on 10 Mar 2025 (10 months ago)
Previous address was Dakota House Concord Business Park Wythenshawe Manchester M22 0RR United Kingdom
Telephone
01302774950
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1984
Freedom Acquisitions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Freedom Bridging And Commercial Ltd
Andrew Wayne Fisher and Oakwood Corporate Secretary Limited are mutual people.
Active
Freedom Finance Limited
Andrew Wayne Fisher and Oakwood Corporate Secretary Limited are mutual people.
Active
Freedom 365 Mortgage Solutions Ltd
Andrew Wayne Fisher and Oakwood Corporate Secretary Limited are mutual people.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Goring Kerr Detection Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£100
Decreased by £16.52K (-99%)
Total Liabilities
£0
Same as previous period
Net Assets
£100
Decreased by £16.52K (-99%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Small Accounts Submitted
2 Months Ago on 7 Nov 2025
Accounting Period Shortened
8 Months Ago on 28 Apr 2025
Confirmation Submitted
9 Months Ago on 1 Apr 2025
Freedom Acquisitions Limited (PSC) Details Changed
10 Months Ago on 10 Mar 2025
Registered Address Changed
10 Months Ago on 10 Mar 2025
Freedom Acquisitions Limited (PSC) Details Changed
1 Year 2 Months Ago on 18 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 18 Nov 2024
Aro Finance Group Limited (PSC) Details Changed
1 Year 8 Months Ago on 9 May 2024
Small Accounts Submitted
1 Year 8 Months Ago on 9 May 2024
Accounting Period Shortened
1 Year 8 Months Ago on 29 Apr 2024
Get Credit Report
Discover Kinsale Mortgages Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 April 2024
Submitted on 7 Nov 2025
Current accounting period shortened from 28 April 2024 to 27 April 2024
Submitted on 28 Apr 2025
Confirmation statement made on 16 March 2025 with updates
Submitted on 1 Apr 2025
Change of details for Freedom Acquisitions Limited as a person with significant control on 10 March 2025
Submitted on 14 Mar 2025
Registered office address changed from Dakota House Concord Business Park Wythenshawe Manchester M22 0RR United Kingdom to 11-12 Hanover Square London W1S 1JJ on 10 March 2025
Submitted on 10 Mar 2025
Certificate of change of name
Submitted on 10 Feb 2025
Change of details for Freedom Acquisitions Limited as a person with significant control on 18 November 2024
Submitted on 18 Nov 2024
Registered office address changed from Atlantic House Atlas Business Park Simonsway Manchester M22 5PR United Kingdom to Dakota House Concord Business Park Wythenshawe Manchester M22 0RR on 18 November 2024
Submitted on 18 Nov 2024
Change of details for Aro Finance Group Limited as a person with significant control on 9 May 2024
Submitted on 14 May 2024
Accounts for a small company made up to 30 April 2023
Submitted on 9 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year