Get an alert when FLEET MORTGAGES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-03 (in 10mo)

Last made up 2026-02-17

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. FLEET MORTGAGES LIMITED 2013-11-07 → present
  2. CHL MORTGAGES LIMITED 2013-08-27 → 2013-11-07

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 16 resigned

Name Role Appointed Born Nationality
RIDLEY, Veronica Secretary 2024-12-20
ALGIE, Keith Joseph Director 2026-04-01 Jan 1981 New Zealander
COX, Stephen Philip Director 2022-11-24 May 1970 British
FERGUSON, Declan Director 2021-07-23 Jan 1989 British
REES, Harriet Lorna Director 2024-06-21 Jan 1990 British
RICHARDSON, Nicola Director 2022-04-01 May 1989 British
TORRIJOS SIMON, Manuela Director 2026-04-01 Dec 1971 Spanish
VERMEULEN, Johannes Urbanus Director 2013-11-06 Mar 1973 British
Show 16 resigned officers
Name Role Appointed Resigned
TEBBATT, Philip James Secretary 2014-08-04 2024-10-27
AGNEW, Jonathan Geoffrey William Director 2014-08-04 2021-07-23
BODEN, Anne Elizabeth Director 2021-07-23 2023-06-14
COULSON, Toni Louise Director 2022-11-24 2026-04-01
DAWKINS, Lee Robert Director 2022-11-24 2023-11-16
ELLINGHAM, Tony Director 2021-07-23 2021-09-09
GALLOWAY, Andrew Marcus Director 2014-08-04 2021-07-23
KAFETZ, Cordelia Rose Singer Director 2022-11-24 2026-04-07
LANE, Michael Roy Director 2013-11-06 2023-02-09
LO, Sunny Ho Sun Director 2013-08-27 2021-07-23
MURRELL, Keith Alan Director 2013-11-06 2019-12-31
NEWMAN, Matthew Francis Director 2021-07-23 2024-06-11
SALOMON, William Henry Director 2014-08-04 2021-07-23
TEBBATT, Philip James Director 2014-07-08 2021-07-23
THOMPSON, Damian Kevin Director 2021-09-09 2026-04-02
YOUNG, Robert Leslie Director 2013-08-27 2022-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Starling Bank Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-07-23 Active
Mr Robert Leslie Young Individual Significant influence 2016-04-06 Ceased 2021-07-23
Mr Sunny Ho Sun Lo Individual Significant influence 2016-04-06 Ceased 2021-07-23
Mr Michael Roy Lane Individual Significant influence 2016-04-06 Ceased 2021-07-23
Mr Keith Alan Murrell Individual Significant influence 2016-04-06 Ceased 2021-07-23
Mr Johannes Urbanus Vermeulen Individual Significant influence 2016-04-06 Ceased 2021-07-23
Mr Philip James Tebbatt Individual Significant influence 2016-04-06 Ceased 2021-07-23
Mr Jonathan Geoffrey William Agnew Individual Significant influence 2016-04-06 Ceased 2021-07-23
Mr Andrew Marcus Galloway Individual Significant influence 2016-04-06 Ceased 2021-07-23
Mr William Henry Salomon Individual Significant influence 2016-04-06 Ceased 2021-07-23

Filing timeline

Last 20 of 120 total filings

Date Type Category Description
2026-04-15 AP01 officers Appoint person director company with name date PDF
2026-04-15 AP01 officers Appoint person director company with name date PDF
2026-04-09 TM01 officers Termination director company with name termination date PDF
2026-04-09 TM01 officers Termination director company with name termination date PDF
2026-04-09 TM01 officers Termination director company with name termination date PDF
2026-02-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-10 AD03 address Move registers to sail company with new address PDF
2025-09-10 AD02 address Change sail address company with new address PDF
2025-09-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-09 CH01 officers Change person director company with change date PDF
2025-09-09 CH01 officers Change person director company with change date PDF
2025-09-09 CH01 officers Change person director company with change date PDF
2025-07-14 AA accounts Accounts with accounts type full
2025-01-02 AP03 officers Appoint person secretary company with name date PDF
2024-11-14 TM02 officers Termination secretary company with name termination date
2024-10-04 MR04 mortgage Mortgage satisfy charge full PDF
2024-08-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-03 AA accounts Accounts with accounts type full
2024-06-21 AP01 officers Appoint person director company with name date PDF
2024-06-11 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page