Get an alert when PRUDENTIAL LIFETIME 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

2026-06-28 (in 1mo)

Last made up 2025-06-14

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. PRUDENTIAL LIFETIME MORTGAGES LIMITED 2005-06-14 → present
  2. SCOTTISH AMICABLE INVESTMENT MANAGERS LIMITED 1980-11-18 → 2005-06-14

Accounts

Audit & accounting basis

Accounting basis
FRS 101 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP, London
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As described in the Basis of Preparation section of the Accounting Policies at note 1, an assessment of the Company's prospects has been carried out. The Directors have also considered the results of reasonably plausible severe downside scenarios to assess the potential implications on the Company's solvency and liquidity. Based on the results of these assessments, the Board is satisfied that the Company will be able to continue in operation and meet its liabilities as they fall due for a period of at least 12 months 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

5 active · 57 resigned

Name Role Appointed Born Nationality
M&G MANAGEMENT SERVICES LIMITED Corporate Secretary 2019-10-04
BOLTON, Clive Grant Director 2023-09-25 Sep 1961 British
HORGAN, Spencer Director 2022-08-15 Dec 1974 British
NANCARROW, David, Mr. Director 2022-11-22 Jun 1970 British
PATON EVANS, Stuart Director 2018-05-23 Jul 1968 British
Show 57 resigned officers
Name Role Appointed Resigned
GREEN, David George Secretary 1997-09-30 2000-08-01
LEE, Tony Secretary 2001-02-05 2001-10-31
RUPAREL, Vanessa Frances Secretary 2000-08-01 2001-02-05
STEVENSON, Archibald Mackay Secretary 1990-01-19
WILSON, John Martin Secretary 1990-01-19 1998-04-10
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED Corporate Secretary 2001-10-31 2019-10-04
ALLAN, John Napier Director 1992-01-06 1993-11-26
ANDERSON, Raymond Director 1991-12-31
BEATTIE, Iain Hunter Director 1996-01-08 1997-10-01
BETTERIDGE, John Clark Director 2007-08-29 2013-12-31
BOUSFIELD, Clare Jane Director 2019-06-06 2023-09-30
BOYLING, Nigel Stephen Director 1999-12-15 2000-11-30
BRIGGS, Andrew David Director 2006-08-25 2006-10-02
BROWN, Andrew Jonathan Director 2001-07-26 2003-03-31
COOPER, Paul David Director 2019-12-10 2022-05-06
COURT, David John Director 1995-07-14 1997-10-01
CROSSLEY, Alison Victoria Director 2007-01-29 2007-09-30
CROSSLEY, Andrew Michael Director 2008-06-11 2011-02-11
DEEKS, Jeremy Spencer Director 2011-02-11 2016-11-09
DENNIS, Rodney John Director 1997-09-30 1999-11-01
EVERETT, Richard Charles Director 2003-07-30 2005-05-19
FERRANS, Douglas Director 1990-07-01 1997-10-01
FISHWICK, Roger Charles Director 1997-09-04 1999-12-16
GILCHRIST, Archibald William Stewart Director 1990-07-01 1997-04-01
HAGGART, Keith Gerard Director 2007-10-12 2010-06-30
HAWES, Michael James Lifford Macnaughtan, Mr. Director 2016-08-30 2019-06-06
HAYTER, Nicolas John Director 2004-09-09 2005-06-20
HUNTER, David Ian Director 1990-07-01 1996-12-20
HURD, Brian Willian Director 2005-06-20 2006-11-02
JACK, James White Director 2000-11-30 2004-07-30
KERR, Ian David Director 2006-11-20 2007-05-01
KNOX, William Graeme Director 1995-10-16
LOVETT, Keith Alan Director 1997-09-10 2000-11-30
MACMILLAN, David Roy Director 2017-07-03 2018-05-24
MAIRS, Gary Thomas Director 1995-08-16 1997-10-01
MARSHALL, Robert David Maxwell Director 2001-03-16 2001-10-31
MCKNIGHT, Ernest Laidlaw Director 1990-07-01 1991-06-04
MILLER, Ronald Andrew Baird, Sir Director 1993-05-01 1997-10-01
MOORES, Michael John Director 2001-11-28 2002-09-02
MORRISON, William Charles Carnegie Director 1995-07-14 1997-10-01
NAIDU, Tulsi Ratakonda Director 2011-02-11 2016-05-31
NICOLSON, Roy Macdonald Director 1990-07-01 1997-10-01
O'DWYER, Finbar Anthony Director 2009-01-14 2011-02-11
PENDER, Daniel John Director 2015-02-13 2015-12-08
PROUDFOOT, William Director 1990-06-30
RAMSDEN, Roger Charles Director 2005-06-20 2006-05-31
ROBERTSON, John Ewart Director 1990-07-01 1997-11-28
SANDELL, Jonathan Mark Donald Director 2016-08-30 2017-11-14
SHAUGHNESSY, Gary Paul John Director 2006-10-31 2008-09-25
SHERIFF, Paul Nigel Director 2005-06-20 2006-08-25
SMITH, James Director 2001-03-16 2001-10-31
SOLOMONS, Bernard Director 1997-10-01
STEWART, Alexander Donald Director 1990-07-01 1994-04-27
SUTHERLAND, David James Bruce Director 1990-07-01 1997-10-01
TOOKEY, Timothy James William Director 2002-09-02 2003-07-30
WILSON, John Martin Director 1990-07-01 1997-09-30
WOOD, Gregory Mark Director 2001-10-31 2003-07-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Prudential Assurance Company Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 273 total filings

Date Type Category Description
2025-06-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-30 AA accounts Accounts with accounts type full
2024-06-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-30 AA accounts Accounts with accounts type full
2023-10-05 AP01 officers Appoint person director company with name date PDF
2023-10-03 TM01 officers Termination director company with name termination date PDF
2023-06-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-03 AA accounts Accounts with accounts type full
2022-11-22 AP01 officers Appoint person director company with name date PDF
2022-09-09 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-09-07 AP01 officers Appoint person director company with name date PDF
2022-09-05 AD01 address Change registered office address company with date old address new address PDF
2022-07-12 AUD auditors Auditors resignation company
2022-06-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-13 AA accounts Accounts with accounts type full
2022-05-10 TM01 officers Termination director company with name termination date PDF
2021-06-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-26 AA accounts Accounts with accounts type full
2020-07-07 AA accounts Accounts with accounts type full
2020-06-25 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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