Counties Home Loan Management Limited

Date authorised
1 April 2013
Companies House
02436601
Last scraped
2 weeks ago
Watch for changes

Addresses

The contact details this firm has registered with the FCA.

  • Principal Place of Business

    Ebbisham House
    30 Church Street
    Epsom
    Surrey
    KT17 4NL
    UNITED KINGDOM
    Phone
    +4401372742211
  • Complaints Contact

    Ebbisham House
    30 Church Street
    Epsom
    Surrey
    KT17 4NL
    UNITED KINGDOM
    Phone
    +4401372742211

What this firm is allowed to do

The regulated activities the FCA has granted this firm permission to carry out.

  • Mortgage Servicing

    For Customer, Regulated mortgage contract

  • Authorised to Operate

    Show 1 limitation
    • · The firm can only agree to carry on the regulated activities specified in this Notice.
  • Arranges Investments

    For Commercial, Retail (Non-Investment Insurance), Non-investment insurance contracts

  • Mortgage Arranging

    For Customer, Regulated mortgage contract

  • Stockbroking

    For Commercial, Retail (Non-Investment Insurance), Non-investment insurance contracts

  • Mortgage Lending

    For Customer, Regulated mortgage contract

Approved individuals

Senior staff personally approved by the FCA to hold their roles here.

  • Andrew David Barnard

    IRN ADB01271

    • SMF3 Executive Director (since 9 Dec 2019)
    • CF1 Director (24 Dec 2018 to 8 Dec 2019)
  • Angela Irene Lee

    IRN AIL01015

    • CF28 Systems and controls (1 Nov 2007 to 19 Jul 2013)
    • CF15 Internal Audit (1 Jul 2006 to 31 Oct 2007)
  • Anthony Philip Gration

    IRN APG01050

    • Responsible for Insurance Mediation (3 May 2012 to 30 Apr 2014)
    • CF1 Director (31 Oct 2004 to 30 Apr 2014)
    • CF8 Apportionment and Oversight (31 Oct 2004 to 31 Mar 2009)
  • Christopher James Fry

    IRN CJF01053

    • CF1 Director (28 Apr 2010 to 24 Apr 2018)
  • Christopher Rendell Croft

    IRN CRC01112

    • SMF3 Executive Director (9 Dec 2019 to 4 Nov 2022)
    • SMF16 Compliance Oversight (9 Dec 2019 to 4 Nov 2022)
    • Responsible for Insurance Distribution (1 Oct 2018 to 4 Nov 2022)
    • Responsibility for MCD Intermediation (21 Mar 2016 to 4 Nov 2022)
    • Responsible for Insurance Mediation (1 May 2014 to 30 Sep 2018)
    • CF1 Director (1 May 2014 to 8 Dec 2019)
    • CF10 Compliance Oversight (1 May 2014 to 8 Dec 2019)
  • John Lancaster Wayt

    IRN JLW01077

    • CF2 Non Executive Director (31 Oct 2004 to 25 Apr 2007)
  • John Stephen Milton

    IRN JSM01134

    • Responsible for Insurance Mediation (14 Jan 2005 to 7 May 2012)
    • CF8 Apportionment and Oversight (31 Oct 2004 to 31 Mar 2009)
    • CF1 Director (31 Oct 2004 to 7 May 2012)
    • CF3 Chief Executive (31 Oct 2004 to 7 May 2012)
  • Kathryn Elizabeth Mendoza

    IRN KEM01034

    • SMF17 Money Laundering Reporting Officer (MLRO) (since 9 Dec 2019)
    • CF11 Money Laundering Reporting (31 Oct 2004 to 8 Dec 2019)
  • Mark Alexander Bogard

    IRN MAB00031

    • SMF16 Compliance Oversight (since 21 Mar 2023)
    • SMF3 Executive Director (since 21 Mar 2023)
  • Mark Andrew Willis

    IRN MAW01328

    • CF28 Systems and controls (26 Apr 2014 to 1 Jun 2018)

Recent activity

Updates to this firm's record on the FCA register.

No changes recorded yet.