ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Business Mortgage Finance 5 Plc

Business Mortgage Finance 5 Plc is an active company incorporated on 30 March 2006 with the registered office located in London, City of London. Business Mortgage Finance 5 Plc was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05763588
Public limited company
Age
19 years
Incorporated 30 March 2006
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 March 2025 (5 months ago)
Next confirmation dated 30 March 2026
Due by 13 April 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Full
Next accounts for period 30 November 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 18 Nov 2024 (9 months ago)
Previous address was 6th Floor 125 London Wall London EC2Y 5AS England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Secretary
Director • Associate Director • British • Lives in UK • Born in Apr 1985
BMF Holdings Limited
PSC
Highbury Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BMF Holdings Limited
Apex Trust Corporate Limited, , and 1 more are mutual people.
Active
Business Mortgage Finance 4 Plc
Apex Trust Corporate Limited, , and 1 more are mutual people.
Active
Business Mortgage Finance 6 Plc
Apex Trust Corporate Limited, , and 1 more are mutual people.
Active
Business Mortgage Finance 7 Plc
Apex Trust Corporate Limited, , and 1 more are mutual people.
Active
Delamare Cards Holdco Limited
Apex Trust Corporate Limited, , and 1 more are mutual people.
Active
Delamare Cards MTN Issuer Plc
Apex Trust Corporate Limited, , and 1 more are mutual people.
Active
Delamare Cards Funding 1 Limited
Apex Trust Corporate Limited, , and 1 more are mutual people.
Active
Delamare Cards Receivables Trustee Limited
Apex Trust Corporate Limited, , and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£2.08M
Decreased by £460K (-18%)
Turnover
£2.87M
Decreased by £344K (-11%)
Employees
Unreported
Same as previous period
Total Assets
£30.69M
Decreased by £4.46M (-13%)
Total Liabilities
-£78.01M
Increased by £459K (+1%)
Net Assets
-£47.32M
Decreased by £4.92M (+12%)
Debt Ratio (%)
254%
Increased by 33.53% (+15%)
Latest Activity
Full Accounts Submitted
19 Days Ago on 18 Aug 2025
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Bmf Holdings Limited (PSC) Details Changed
9 Months Ago on 18 Nov 2024
Apex Trust Corporate Limited Details Changed
9 Months Ago on 18 Nov 2024
Apex Corporate Services (Uk) Limited Details Changed
9 Months Ago on 18 Nov 2024
Apex Trust Corporate Limited Details Changed
9 Months Ago on 18 Nov 2024
Registered Address Changed
9 Months Ago on 18 Nov 2024
Full Accounts Submitted
11 Months Ago on 11 Oct 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Apr 2024
Get Credit Report
Discover Business Mortgage Finance 5 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 November 2024
Submitted on 18 Aug 2025
Confirmation statement made on 30 March 2025 with no updates
Submitted on 31 Mar 2025
Director's details changed for Apex Trust Corporate Limited on 18 November 2024
Submitted on 10 Mar 2025
Change of details for Bmf Holdings Limited as a person with significant control on 18 November 2024
Submitted on 10 Mar 2025
Secretary's details changed for Apex Trust Corporate Limited on 18 November 2024
Submitted on 10 Mar 2025
Director's details changed for Apex Corporate Services (Uk) Limited on 18 November 2024
Submitted on 10 Mar 2025
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 18 November 2024
Submitted on 18 Nov 2024
Full accounts made up to 30 November 2023
Submitted on 11 Oct 2024
Confirmation statement made on 30 March 2024 with updates
Submitted on 3 Apr 2024
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 3 April 2024
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year