Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KML MORTGAGE SERVICES LIMITED
Company Information for

KML MORTGAGE SERVICES LIMITED

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
02992219
Private Limited Company
Active

Company Overview

About Kml Mortgage Services Ltd
KML MORTGAGE SERVICES LIMITED was founded on 1994-11-18 and has its registered office in London. The organisation's status is listed as "Active". Kml Mortgage Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KML MORTGAGE SERVICES LIMITED
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
Other companies in EC2V
 
Previous Names
KENSINGTON MORTGAGES LIMITED09/06/2022
Filing Information
Company Number 02992219
Company ID Number 02992219
Date formed 1994-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 28/06/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 10:21:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KML MORTGAGE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KML MORTGAGE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CRAIG JAMES MCKINLAY
Director 2018-04-01
DAVID GARETH THOMPSON
Director 2015-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH LESLIE STREET
Director 2008-04-14 2018-01-31
ESTHER ELAINE MORLEY
Director 2010-03-26 2015-11-05
JAMES HARVEY MORRIS
Company Secretary 2015-01-30 2015-10-13
IAN ARTHUR HENDERSON
Director 2015-01-30 2015-09-30
SHILLA PINDORIA
Company Secretary 2011-01-20 2015-01-30
KEVIN PATRICK MCKENNA
Director 2011-03-24 2015-01-30
DOMINIC MURRAY
Company Secretary 2009-04-17 2011-01-20
ANDREW CLAPHAM
Director 2008-04-14 2010-03-26
DEREK LLOYD
Director 2009-01-21 2010-03-26
PAUL JAMES THOMAS
Director 2009-01-21 2010-03-24
KENSINGTON SECRETARIES LIMITED
Company Secretary 2005-11-10 2009-04-17
MALCOLM CLAYS
Director 2007-09-11 2009-01-21
DEREK LLOYD
Director 2007-12-05 2009-01-21
ALISON HUTCHINSON
Director 2007-03-22 2008-04-14
ANN SARA TOMSETT
Director 1998-08-18 2008-04-14
DAVID ANTONY WHEELER
Director 2005-09-27 2008-04-14
ROGER FREDERICK CRAWFORD BLUNDELL
Director 2006-08-29 2007-09-11
DEREK LLOYD
Director 2007-08-17 2007-09-11
MARK FREDERICK WILTEN
Director 2006-10-25 2007-07-06
JOHN NEIL MALTBY
Director 2000-08-10 2007-05-09
STEVEN JAMES COLSELL
Director 2004-11-08 2006-08-11
MARK FREDERICK WILTEN
Director 2005-09-27 2006-08-11
ANN SARA TOMSETT
Company Secretary 1999-08-27 2005-11-10
SIMON CHARLES KINGDON
Director 1998-01-29 2004-10-01
MARTIN ALAN FINEGOLD
Director 1995-01-03 2001-05-15
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1994-11-18 1999-08-27
CHRISTOPHER FRENCH
Director 1995-09-12 1998-08-14
ANN SARA TOMSETT
Director 1998-02-03 1998-08-14
PETER JOHN CHARLTON
Nominated Director 1994-11-18 1995-01-03
MARTIN EDGAR RICHARDS
Nominated Director 1994-11-18 1995-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG JAMES MCKINLAY ST. JAMES'S PARK MORTGAGE FUNDING LIMITED Director 2018-04-01 CURRENT 1996-10-10 Liquidation
CRAIG JAMES MCKINLAY RICHMOND PARK MORTGAGE FUNDING LIMITED Director 2018-04-01 CURRENT 1998-07-14 Liquidation
CRAIG JAMES MCKINLAY VICTORIA PARK MORTGAGE FUNDING LIMITED Director 2018-04-01 CURRENT 2004-05-20 Liquidation
CRAIG JAMES MCKINLAY NORLAND DACS 19 LIMITED Director 2018-04-01 CURRENT 2004-09-29 Liquidation
CRAIG JAMES MCKINLAY NORLAND DACS 20 LIMITED Director 2018-04-01 CURRENT 2004-09-29 Liquidation
CRAIG JAMES MCKINLAY MPL DACS 3 LIMITED Director 2018-04-01 CURRENT 2005-04-06 Liquidation
CRAIG JAMES MCKINLAY MPL DACS 4 LIMITED Director 2018-04-01 CURRENT 2005-04-06 Liquidation
CRAIG JAMES MCKINLAY MPL DACS 1 LIMITED Director 2018-04-01 CURRENT 2005-06-17 Liquidation
CRAIG JAMES MCKINLAY BATTERSEA PARK MORTGAGE FUNDING LIMITED Director 2018-04-01 CURRENT 1998-03-19 Liquidation
CRAIG JAMES MCKINLAY MPL DACS 2 LIMITED Director 2018-04-01 CURRENT 2004-03-15 Liquidation
CRAIG JAMES MCKINLAY KMS DACS 1 LIMITED Director 2018-04-01 CURRENT 2004-03-15 Liquidation
CRAIG JAMES MCKINLAY FINSBURY PARK MORTGAGE FUNDING LIMITED Director 2018-04-01 CURRENT 1997-09-22 Liquidation
CRAIG JAMES MCKINLAY HOLLAND PARK INVESTMENT MANAGEMENT LIMITED Director 2018-04-01 CURRENT 1998-03-19 Liquidation
CRAIG JAMES MCKINLAY NORLAND DACS 21 LIMITED Director 2018-04-01 CURRENT 2004-03-15 Liquidation
DAVID GARETH THOMPSON MORTGAGE LENDING LIMITED Director 2015-11-20 CURRENT 2002-07-11 Dissolved 2016-09-20
DAVID GARETH THOMPSON NORLAND DACS 22 LIMITED Director 2015-11-20 CURRENT 2005-04-06 Liquidation
DAVID GARETH THOMPSON NEWBURY PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 2003-01-22 Liquidation
DAVID GARETH THOMPSON GREEN PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1995-01-09 Dissolved 2018-04-10
DAVID GARETH THOMPSON HYDE PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1995-01-09 Liquidation
DAVID GARETH THOMPSON REGENT'S PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1999-09-10 Dissolved 2018-04-10
DAVID GARETH THOMPSON ST. JAMES'S PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1996-10-10 Liquidation
DAVID GARETH THOMPSON RICHMOND PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1998-07-14 Liquidation
DAVID GARETH THOMPSON VICTORIA PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 2004-05-20 Liquidation
DAVID GARETH THOMPSON NORLAND DACS 19 LIMITED Director 2015-11-20 CURRENT 2004-09-29 Liquidation
DAVID GARETH THOMPSON NORLAND DACS 20 LIMITED Director 2015-11-20 CURRENT 2004-09-29 Liquidation
DAVID GARETH THOMPSON MPL DACS 3 LIMITED Director 2015-11-20 CURRENT 2005-04-06 Liquidation
DAVID GARETH THOMPSON MPL DACS 4 LIMITED Director 2015-11-20 CURRENT 2005-04-06 Liquidation
DAVID GARETH THOMPSON MPL DACS 1 LIMITED Director 2015-11-20 CURRENT 2005-06-17 Liquidation
DAVID GARETH THOMPSON BATTERSEA PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1998-03-19 Liquidation
DAVID GARETH THOMPSON MPL DACS 2 LIMITED Director 2015-11-20 CURRENT 2004-03-15 Liquidation
DAVID GARETH THOMPSON KMS DACS 1 LIMITED Director 2015-11-20 CURRENT 2004-03-15 Liquidation
DAVID GARETH THOMPSON FINSBURY PARK MORTGAGE FUNDING LIMITED Director 2015-11-20 CURRENT 1997-09-22 Liquidation
DAVID GARETH THOMPSON HOLLAND PARK INVESTMENT MANAGEMENT LIMITED Director 2015-11-20 CURRENT 1998-03-19 Liquidation
DAVID GARETH THOMPSON NORLAND DACS 21 LIMITED Director 2015-11-20 CURRENT 2004-03-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-08-18CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM Ascot House Maidenhead Office Park Maidenhead SL6 3QQ
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM Ascot House Maidenhead Office Park Maidenhead SL6 3QQ
2023-03-0127/02/23 STATEMENT OF CAPITAL GBP 2
2023-03-01Appointment of Intertrust Directors 1 Limited as director on 2023-03-01
2023-03-01DIRECTOR APPOINTED MS. HELENA PAIVI WHITAKER
2023-03-01Appointment of Intertrust Directors 2 Limited as director on 2023-03-01
2023-03-01APPOINTMENT TERMINATED, DIRECTOR KINJAL SAURABH SHAH
2023-03-01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIAN CULL
2023-02-08APPOINTMENT TERMINATED, DIRECTOR CRAIG JAMES MCKINLAY
2023-02-08DIRECTOR APPOINTED MR RICHARD BRIAN CULL
2023-02-02Notification of a person with significant control statement
2023-01-31CESSATION OF THE NORTHVIEW GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-06-09CERTNMCompany name changed kensington mortgages LIMITED\certificate issued on 09/06/22
2022-03-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-05-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-01-07AP01DIRECTOR APPOINTED MS KINJAL SAURABH SHAH
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARETH THOMPSON
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-06-14ANNOTATIONPart Rectified
2018-04-11AP01DIRECTOR APPOINTED MR CRAIG JAMES MCKINLAY
2018-04-11AP01DIRECTOR APPOINTED MR CRAIG JAMES MCKINLAY
2018-04-11AP01DIRECTOR APPOINTED MR CRAIG JAMES MCKINLAY
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LESLIE STREET
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-03-29SH20Statement by Directors
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-29SH19Statement of capital on 2016-03-29 GBP 1.00
2016-03-29CAP-SSSolvency Statement dated 24/03/16
2016-03-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/16 FROM Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DB
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-04CH01Director's details changed for Mr David Gareth Thompson on 2015-11-20
2015-11-26AP01DIRECTOR APPOINTED MR DAVID GARETH THOMPSON
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER ELAINE MORLEY
2015-11-02ANNOTATIONClarification
2015-11-02RP04SECOND FILING FOR FORM TM02
2015-11-02RP04SECOND FILING FOR FORM TM02
2015-10-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES MORRIS
2015-10-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES MORRIS
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARTHUR HENDERSON
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 20000001
2015-08-14AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-04RES01ADOPT ARTICLES 22/05/2015
2015-06-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Removal of limit on auth share capital 22/05/2015
  • Resolution of allotment of securities
2015-02-05AP03Appointment of Mr James Harvey Morris as company secretary on 2015-01-30
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK MCKENNA
2015-02-04TM02APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA
2015-02-04AP01DIRECTOR APPOINTED MR IAN ARTHUR HENDERSON
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM READING INTERNATIONAL BUSINESS PARK BASINGSTOKE ROAD READING BERKSHIRE RG2 6DB ENGLAND
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 20000001
2014-08-14AR0101/08/14 FULL LIST
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-08AR0101/08/13 FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-08AR0101/08/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04SH0127/09/11 STATEMENT OF CAPITAL GBP 20000001
2011-08-24AR0101/08/11 FULL LIST
2011-03-24AP01DIRECTOR APPOINTED MR KEVIN MCKENNA
2011-01-20AP03SECRETARY APPOINTED MS SHILLA PINDORIA
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC MURRAY
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-04AR0101/08/10 FULL LIST
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LLOYD
2010-03-26AP01DIRECTOR APPOINTED MS. ESTHER ELAINE MORLEY
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAPHAM
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LLOYD / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES THOMAS / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STREET / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLAPHAM / 18/11/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 19/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC MURRAY / 20/10/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-14363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-17288cSECRETARY'S CHANGE OF PARTICULARS / DOMINIC MURRAY / 16/06/2009
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY KENSINGTON SECRETARIES LIMITED
2009-04-20288aSECRETARY APPOINTED MR DOMINIC MURRAY
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-02-02288aDIRECTOR APPOINTED DEREK LLOYD
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM CLAYS
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR DEREK LLOYD
2009-01-28288aDIRECTOR APPOINTED PAUL THOMAS
2008-08-06363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-05353LOCATION OF REGISTER OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID WHEELER
2008-04-29288aDIRECTOR APPOINTED ANDREW CLAPHAM
2008-04-29288aDIRECTOR APPOINTED KEITH STREET
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR ANN TOMSETT
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR ALISON HUTCHINSON
2008-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05AUDAUDITOR'S RESIGNATION
2007-11-05288cSECRETARY'S PARTICULARS CHANGED
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 1 SHELDON SQUARE, LONDON, W2 6PU
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-27288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-04225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-08-21363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-17288bDIRECTOR RESIGNED
2007-06-22AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-05-24288bDIRECTOR RESIGNED
2007-04-11288aNEW DIRECTOR APPOINTED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-08-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to KML MORTGAGE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KML MORTGAGE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED OF CHARGE 2008-02-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-12-21 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
COMPOSITE DEBENTURE 1999-10-14 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED TO A COMPOSITE DEBENTURE DATED 27 JANUARY 1999 1999-07-08 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1999-05-28 Satisfied INTERNATIONAL COMPUTERS LIMITED
COMPOSITE DEBENTURE 1999-01-27 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1998-08-28 Satisfied INTERNATIONAL COMPUTERS LIMITED
FLOATING CHARGE 1996-11-13 Satisfied JAPAN FINANCE (IRELAND) PLC
Intangible Assets
Patents
We have not found any records of KML MORTGAGE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KML MORTGAGE SERVICES LIMITED
Trademarks
We have not found any records of KML MORTGAGE SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
SHARE CAPITAL FUNDING DEBENTURE 9
BANK ACCOUNT CHARGE 1
A SHARE CAPITAL FUNDING DEBENTURE 1

We have found 11 mortgage charges which are owed to KML MORTGAGE SERVICES LIMITED

Income
Government Income

Government spend with KML MORTGAGE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2014-09-22 GBP £1,500 Reimbursements
Salford City Council 2014-07-18 GBP £3,500
Gateshead Council 2014-03-12 GBP £500 Grants, Contribs & Subs
Wakefield Council 2012-12-05 GBP £3,411
Plymouth City Council 2012-01-03 GBP £3,000
Plymouth City Council 2012-01-03 GBP £3,000 Prevention Fund
Plymouth City Council 2011-04-12 GBP £1,720 Prevention Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KML MORTGAGE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KML MORTGAGE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KML MORTGAGE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.