Get an alert when CHL MORTGAGES FOR INTERMEDIARIES 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

2027-01-30 (in 8mo)

Last made up 2026-01-16

Watchouts

1 item

Watchouts

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

Name history

Renamed 2 times since incorporation

  1. CHL MORTGAGES FOR INTERMEDIARIES LIMITED 2021-02-18 → present
  2. CHL FOR INTERMEDIARIES LIMITED 2021-02-17 → 2021-02-18
  3. HACKREMCO (NO. 2671) LIMITED 2020-10-15 → 2021-02-17

Accounts

Audit & accounting basis

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

“The Directors have a reasonable expectation that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Significant events

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

People

2 active · 7 resigned

Name Role Appointed Born Nationality
ALLSOP, Charles Simon Lewis Director 2024-05-20 Jul 1980 British
NOBLE, Paul Jonathan Director 2024-10-16 Nov 1973 British
Show 7 resigned officers
Name Role Appointed Resigned
YOUNG, Hilary Susanna Secretary 2021-04-07 2024-05-20
HACKWOOD SECRETARIES LIMITED Corporate Secretary 2020-10-15 2021-02-12
BAAIJENS, Lukas Christiaan Director 2021-02-23 2024-05-20
KELLY, Lee James Director 2021-02-12 2024-05-20
MASDING, Jeremy John Director 2021-02-23 2024-10-04
MIELCZAREK, Andrew Ray Director 2024-05-20 2024-10-16
NEWCOMBE, Paul Alan Director 2020-10-15 2021-02-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Chetwood Financial Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-05-20 Active
Mr Paul Elliott Singer Individual Shares 75–100%, ownership-of-shares-75-to-100-percent-as-firm, Voting 75–100%, voting-rights-75-to-100-percent-as-firm, Appoints directors, right-to-appoint-and-remove-directors-as-firm 2024-05-20 Active
Mr Stephen Andrew Feinberg Individual ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm 2021-02-16 Ceased 2024-05-20
Hackwood Secretaries Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-10-15 Ceased 2021-02-16

Filing timeline

Last 20 of 48 total filings

Date Type Category Description
2026-03-16 CH01 officers Change person director company with change date PDF
2026-03-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-03 AA accounts Accounts with accounts type full
2025-12-01 AD01 address Change registered office address company with date old address new address PDF
2025-04-15 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-03-03 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-05 AP01 officers Appoint person director company with name date PDF
2024-11-04 TM01 officers Termination director company with name termination date PDF
2024-10-18 TM01 officers Termination director company with name termination date PDF
2024-10-17 AA01 accounts Change account reference date company current extended PDF
2024-10-04 AA accounts Accounts with accounts type full
2024-05-21 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-05-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-05-21 AP01 officers Appoint person director company with name date PDF
2024-05-21 AP01 officers Appoint person director company with name date PDF
2024-05-21 TM02 officers Termination secretary company with name termination date PDF
2024-05-21 TM01 officers Termination director company with name termination date PDF
2024-05-21 TM01 officers Termination director company with name termination date PDF
2024-02-26 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-07 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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