ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mansard Mortgages 2006-1 Plc

Mansard Mortgages 2006-1 Plc is an active company incorporated on 3 August 2006 with the registered office located in London, Greater London. Mansard Mortgages 2006-1 Plc was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05895687
Public limited company
Age
19 years
Incorporated 3 August 2006
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 19 January 2025 (11 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (1 month remaining)
Last change occurred 8 years 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 (5 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (8 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 • British • Lives in England • Born in Jul 1957
Mansard Mortgages 2006-1 Parent Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Juturna (European Loan Conduit No. 16) Plc
Susan Iris Abrahams, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Pacific Quay Finance Plc
Susan Iris Abrahams, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Pacific Quay Holdings Limited
Susan Iris Abrahams, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
White City Property Finance Plc
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
White City Property Holdings Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Eclipse Options Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Hunter Up 1 Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Hunter Up 2 Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 2 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
£5.13M
Increased by £247K (+5%)
Turnover
£4.48M
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£52.45M
Decreased by £7.24M (-12%)
Total Liabilities
-£48.46M
Decreased by £7.15M (-13%)
Net Assets
£4M
Decreased by £81K (-2%)
Debt Ratio (%)
92%
Decreased by 0.79% (-1%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 3 Jun 2025
Mansard Mortgages 2006-1 Parent Limited (PSC) Details Changed
8 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
8 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
8 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
8 Months Ago on 14 Apr 2025
Registered Address Changed
8 Months Ago on 14 Apr 2025
Confirmation Submitted
10 Months Ago on 31 Jan 2025
Intertrust Directors 2 Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
1 Year Ago on 9 Dec 2024
Get Credit Report
Discover Mansard Mortgages 2006-1 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 3 Jun 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
Change of details for Mansard Mortgages 2006-1 Parent Limited as a person with significant control 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 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 19 January 2025 with no updates
Submitted on 31 Jan 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 12 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year