ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mansard Mortgages 2007-2 Plc

Mansard Mortgages 2007-2 Plc is an active company incorporated on 31 August 2007 with the registered office located in London, Greater London. Mansard Mortgages 2007-2 Plc was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06357422
Public limited company
Age
18 years
Incorporated 31 August 2007
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 August 2025 (6 days ago)
Next confirmation dated 31 August 2026
Due by 14 September 2026 (1 year remaining)
Last change occurred 1 year 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
Suite 2, 7th Floor 50 Broadway
London
SW1H 0DB
England
Address changed on 8 Feb 2024 (1 year 7 months ago)
Previous address was Suite 2, 7th Floor 50 Broadway London SW1H 0BD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1970
Director • Accountant • British • Lives in England • Born in Dec 1986
Director • British • Lives in UK • Born in Sep 1979
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vistra Capital Markets Trustees Limited
Accomplish Secretaries Limited and Beejadhursingh Mahen Surnam are mutual people.
Active
Lanark Master Issuer Plc
Christopher Roy Upton and Accomplish Secretaries Limited are mutual people.
Active
Ignite Holdco Limited
Christopher Roy Upton and Accomplish Secretaries Limited are mutual people.
Active
Peaslake Investments 1 Plc
Accomplish Secretaries Limited and Beejadhursingh Mahen Surnam are mutual people.
Active
Northark 2 Plc
Christopher Roy Upton and Accomplish Secretaries Limited are mutual people.
Active
Duke Global Funding Limited
Christopher Roy Upton and Beejadhursingh Mahen Surnam are mutual people.
Active
Hudson Funding Limited
Accomplish Secretaries Limited and Beejadhursingh Mahen Surnam are mutual people.
Active
Apollo UK Bidco Limited
Accomplish Secretaries Limited and Beejadhursingh Mahen Surnam 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
£19.22M
Decreased by £1.94M (-9%)
Turnover
£9.35M
Decreased by £469K (-5%)
Employees
Unreported
Same as previous period
Total Assets
£116.66M
Decreased by £22.81M (-16%)
Total Liabilities
-£121.25M
Decreased by £21.85M (-15%)
Net Assets
-£4.59M
Decreased by £960K (+26%)
Debt Ratio (%)
104%
Increased by 1.33% (+1%)
Latest Activity
Confirmation Submitted
2 Days Ago on 4 Sep 2025
Accomplish Secretaries Limited Details Changed
2 Days Ago on 4 Sep 2025
Jillur Rahman Malik Resigned
2 Months Ago on 16 Jun 2025
Full Accounts Submitted
3 Months Ago on 6 Jun 2025
Mr. Jillur Rahman Malik Appointed
3 Months Ago on 27 May 2025
Jillur Rahman Malik Resigned
3 Months Ago on 26 May 2025
Jillur Rahman Malik Appointed
3 Months Ago on 26 May 2025
Confirmation Submitted
1 Year Ago on 4 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 10 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Feb 2024
Get Credit Report
Discover Mansard Mortgages 2007-2 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Accomplish Secretaries Limited on 4 September 2025
Submitted on 4 Sep 2025
Confirmation statement made on 31 August 2025 with no updates
Submitted on 4 Sep 2025
Termination of appointment of Jillur Rahman Malik as a director on 16 June 2025
Submitted on 16 Jun 2025
Full accounts made up to 30 November 2024
Submitted on 6 Jun 2025
Termination of appointment of Jillur Rahman Malik as a director on 26 May 2025
Submitted on 27 May 2025
Appointment of Jillur Rahman Malik as a director on 26 May 2025
Submitted on 27 May 2025
Appointment of Mr. Jillur Rahman Malik as a director on 27 May 2025
Submitted on 27 May 2025
Confirmation statement made on 31 August 2024 with updates
Submitted on 4 Sep 2024
Full accounts made up to 30 November 2023
Submitted on 10 Jun 2024
Registered office address changed from Suite 2, 7th Floor 50 Broadway London SW1H 0BD England to Suite 2, 7th Floor 50 Broadway London SW1H 0DB on 8 February 2024
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year