ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mansard Mortgages 2007-1 Parent Limited

Mansard Mortgages 2007-1 Parent Limited is a dormant company incorporated on 19 February 2007 with the registered office located in London, Greater London. Mansard Mortgages 2007-1 Parent Limited was registered 18 years ago.
Status
Dormant
Dormant since 17 years ago
Company No
06116732
Private limited company
Age
18 years
Incorporated 19 February 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 February 2025 (10 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 November 2025
Due by 31 August 2026 (8 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
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1957
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
CSC Corporate Services (London) Limited, Susan Iris Abrahams, and 2 more are mutual people.
Active
Pacific Quay Holdings Limited
CSC Directors (No.3) Limited, CSC Corporate Services (London) 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 (2014–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£101
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£50.1K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£50.1K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
6 Months Ago on 2 Jun 2025
Csc Corporate Services (London) 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 18 Feb 2025
Intertrust Corporate Services Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Corporate Services Limited (PSC) Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
1 Year Ago on 9 Dec 2024
Get Credit Report
Discover Mansard Mortgages 2007-1 Parent Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 30 November 2024
Submitted on 2 Jun 2025
Change of details for Csc Corporate Services (London) 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 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 7 February 2025 with updates
Submitted on 18 Feb 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
Change of details for Intertrust Corporate Services Limited as a person with significant control 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