ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eurohome UK Mortgages 2007-2 Plc

Eurohome UK Mortgages 2007-2 Plc is an active company incorporated on 16 May 2007 with the registered office located in London, Greater London. Eurohome UK Mortgages 2007-2 Plc was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06249915
Public limited company
Age
18 years
Incorporated 16 May 2007
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 27 April 2025 (4 months ago)
Next confirmation dated 27 April 2026
Due by 11 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
5 Churchill Place
10th 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
5
Shareholders
2
Controllers (PSC)
1
Director • Chartered Secretary • Finnish • Lives in UK • Born in Jan 1963
Director • Chartered Secretary • Finnish • Lives in UK • Born in Jan 1963
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 Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Eurohome UK Mortgages 2007 - 1 Plc
Helena Paivi Whitaker, CSC Directors (No.3) Limited, and 3 more are mutual people.
Active
Eurohome Mortgages Holdings Company Limited
CSC Directors (No.4) Limited, Helena Paivi Whitaker, and 3 more are mutual people.
Active
Uropa Securities Plc
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 3 more are mutual people.
Active
Uropa Options Limited
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 3 more are mutual people.
Active
Uropa Assets No. 1 Limited
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 3 more are mutual people.
Active
Uropa Holdings Limited
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 3 more are mutual people.
Active
Congadale Limited
Helena Paivi Whitaker, CSC Directors (No.4) Limited, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£21.2M
Increased by £781K (+4%)
Turnover
£9.01M
Increased by £3.8M (+73%)
Employees
Unreported
Same as previous period
Total Assets
£137.09M
Decreased by £21.08M (-13%)
Total Liabilities
-£135.49M
Decreased by £20.43M (-13%)
Net Assets
£1.6M
Decreased by £655K (-29%)
Debt Ratio (%)
99%
Increased by 0.26% (0%)
Latest Activity
Confirmation Submitted
4 Months Ago on 9 May 2025
Eurohome Mortgages Holdings Company Limited (PSC) 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
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
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 8 Jul 2024
Get Credit Report
Discover Eurohome UK Mortgages 2007-2 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 April 2025 with no updates
Submitted on 9 May 2025
Secretary's details changed for Csc Corporate Services (London) 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
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 23 Apr 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
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
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
Full accounts made up to 31 December 2023
Submitted on 8 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year