Get an alert when ROCHESTER 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-05 (in 8mo)

Last made up 2025-12-22

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors conclude that the Company will continue in operational existence for a period in excess of 12 months from the date of this report and as a result, it is appropriate to prepare these financial statements on a going concern basis.”

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

People

4 active · 4 resigned

Name Role Appointed Born Nationality
ELPHICK, Jason Stanley Secretary 2016-08-09
ALLEN, Benjamin Director 2025-09-24 Apr 1982 British
GOLDING, Andrew John Director 2015-12-23 Jan 1969 British
HURST, Nicholas Director 2026-02-24 Jul 1980 British
Show 4 resigned officers
Name Role Appointed Resigned
BUCKNELL, Zoe Secretary 2015-12-23 2016-03-31
BECH, Jens Linnemann Director 2015-12-23 2026-03-31
SULLIVAN-HYDE, Victoria Jane Director 2024-05-09 2025-09-30
TALINTYRE, April Carolyn Director 2015-12-23 2024-05-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Onesavings Bank Plc Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 34 total filings

Date Type Category Description
2026-03-31 TM01 officers Termination director company with name termination date PDF
2026-03-06 AP01 officers Appoint person director company with name date PDF
2026-02-06 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-12-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-03 TM01 officers Termination director company with name termination date PDF
2025-09-30 AD01 address Change registered office address company with date old address new address PDF
2025-09-24 AP01 officers Appoint person director company with name date PDF
2025-04-30 AA accounts Accounts with accounts type full
2024-12-31 AD03 address Move registers to sail company with new address
2024-12-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-20 AD02 address Change sail address company with new address PDF
2024-05-16 TM01 officers Termination director company with name termination date PDF
2024-05-16 AP01 officers Appoint person director company with name date PDF
2024-04-24 AA accounts Accounts with accounts type full
2024-01-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-04 AA accounts Accounts with accounts type full
2022-12-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-28 CH01 officers Change person director company with change date PDF
2022-05-19 AA accounts Accounts with accounts type full
2021-12-30 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

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