ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Permanent Funding (No.2) Limited

Permanent Funding (No.2) Limited is an active company incorporated on 17 May 2002 with the registered office located in London, Greater London. Permanent Funding (No.2) Limited was registered 23 years ago.
Status
Active
Active since 19 years ago
Company No
04441772
Private limited company
Age
23 years
Incorporated 17 May 2002
Size
Unreported
Confirmation
Submitted
Dated 19 April 2025 (4 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
5 Churchill Place
10 Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (4 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Permanent Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Addison Social Housing Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Diament Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Pecoh Holdings Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Independent Share Trustees Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Master Issuer Plc
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£167.3M
Increased by £8.25M (+5%)
Turnover
£461.69M
Increased by £85.18M (+23%)
Employees
Unreported
Same as previous period
Total Assets
£7.28B
Decreased by £314.73M (-4%)
Total Liabilities
-£7.28B
Decreased by £314.73M (-4%)
Net Assets
£2.49M
Increased by £4K (0%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 7 Jul 2025
Confirmation Submitted
4 Months Ago on 30 Apr 2025
Ms Paivi Helena Whitaker Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Permanent Holdings Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Intertrust Corporate Services Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Permanent Funding (No.2) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 7 Jul 2025
Confirmation statement made on 19 April 2025 with updates
Submitted on 30 Apr 2025
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 25 Apr 2025
Change of details for Permanent Holdings Limited as a person with significant control on 14 April 2025
Submitted on 25 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 25 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10 Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 13 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year