ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eurohome UK Mortgages 2007 - 1 Plc

Eurohome UK Mortgages 2007 - 1 Plc is an active company incorporated on 11 September 2006 with the registered office located in London, Greater London. Eurohome UK Mortgages 2007 - 1 Plc was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05931269
Public limited company
Age
19 years
Incorporated 11 September 2006
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 26 August 2025 (5 months ago)
Next confirmation dated 26 August 2026
Due by 9 September 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 June 2026 (5 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (9 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Chartered Secretary • Finnish • Lives in UK • Born in Jan 1963
Eurohome Mortgages Holdings Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diament Limited
SFM Directors Limited, Intertrust Directors 2 Limited, and 2 more are mutual people.
Active
Permanent Funding (No. 1) Limited
Intertrust Corporate Services Limited, SFM Directors Limited, and 2 more are mutual people.
Active
Permanent Holdings Limited
Intertrust Corporate Services Limited, SFM Directors Limited, and 2 more are mutual people.
Active
Permanent Pecoh Limited
Intertrust Corporate Services Limited, SFM Directors Limited, and 2 more are mutual people.
Active
Permanent Funding (No.2) Limited
Intertrust Corporate Services Limited, SFM Directors Limited, and 2 more are mutual people.
Active
Permanent Pecoh Holdings Limited
Intertrust Corporate Services Limited, SFM Directors Limited, and 2 more are mutual people.
Active
Rmac Securities No. 1 Plc
Intertrust Corporate Services Limited, SFM Directors Limited, and 2 more are mutual people.
Active
Rmac Peco No. 1 Limited
Intertrust Corporate Services Limited, SFM Directors Limited, 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
£15.29M
Decreased by £582K (-4%)
Turnover
£5.63M
Increased by £195K (+4%)
Employees
Unreported
Same as previous period
Total Assets
£80.74M
Decreased by £12.22M (-13%)
Total Liabilities
-£78.72M
Decreased by £12.12M (-13%)
Net Assets
£2.02M
Decreased by £99K (-5%)
Debt Ratio (%)
98%
Decreased by 0.22% (-0%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 13 Oct 2025
Confirmation Submitted
4 Months Ago on 4 Sep 2025
Eurohome Mortgages Holdings Company Limited (PSC) Details Changed
9 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
9 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
9 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
9 Months Ago on 14 Apr 2025
Registered Address Changed
9 Months Ago on 14 Apr 2025
Intertrust Corporate Services Limited Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Get Credit Report
Discover Eurohome UK Mortgages 2007 - 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 31 December 2024
Submitted on 13 Oct 2025
Confirmation statement made on 26 August 2025 with updates
Submitted on 4 Sep 2025
Change of details for Eurohome Mortgages Holdings Company Limited as a person with significant control on 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 23 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 23 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
Secretary's details changed for Intertrust Corporate Services 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
Director's details changed for Intertrust Directors 1 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