Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Precise Mortgage Holdings No. 1 Limited
Precise Mortgage Holdings No. 1 Limited is a dissolved company incorporated on 20 August 2013 with the registered office located in London, City of London. Precise Mortgage Holdings No. 1 Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 March 2021
(4 years ago)
Was
7 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
08658019
Private limited company
Age
12 years
Incorporated
20 August 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Precise Mortgage Holdings No. 1 Limited
Contact
Update Details
Address
1 Bartholomew Lane
London
EC2N 2AX
England
Same address for the past
5 years
Companies in EC2N 2AX
Telephone
Unreported
Email
Unreported
Website
Chartercourtfs.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Intertrust Corporate Services Limited
Secretary • PSC
SFM Directors Limited
Director
Daniel Marc Richard Jaffe
Director • British • Lives in UK • Born in Aug 1975
Intertrust Directors 2 Limited
Director
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Diament Limited
Intertrust Corporate Services Limited, SFM Directors Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
Intertrust Corporate Services Limited, SFM Directors Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
Intertrust Corporate Services Limited, SFM Directors Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
Intertrust Corporate Services Limited, SFM Directors Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
Intertrust Corporate Services Limited, SFM Directors Limited, and 1 more are mutual people.
Active
Premiertel Plc
Intertrust Corporate Services Limited, SFM Directors Limited, and 1 more are mutual people.
Active
Juturna (European Loan Conduit No. 16) Plc
Intertrust Corporate Services Limited, SFM Directors Limited, and 1 more are mutual people.
Active
Tesco Property (Nominees) Limited
Intertrust Corporate Services Limited, SFM Directors Limited, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.5K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£12.5K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 23 Mar 2021
Compulsory Gazette Notice
5 Years Ago on 24 Nov 2020
Compulsory Strike-Off Discontinued
5 Years Ago on 13 Aug 2020
Confirmation Submitted
5 Years Ago on 12 Aug 2020
Registered Address Changed
5 Years Ago on 15 Jun 2020
Compulsory Gazette Notice
5 Years Ago on 25 Feb 2020
Accounting Period Shortened
6 Years Ago on 27 Sep 2019
Confirmation Submitted
6 Years Ago on 28 Aug 2019
Confirmation Submitted
7 Years Ago on 24 Aug 2018
Claudia Ann Wallace Resigned
7 Years Ago on 20 Jul 2018
Get Alerts
Get Credit Report
Discover Precise Mortgage Holdings No. 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 23 Mar 2021
First Gazette notice for compulsory strike-off
Submitted on 24 Nov 2020
Compulsory strike-off action has been discontinued
Submitted on 13 Aug 2020
Confirmation statement made on 12 August 2020 with no updates
Submitted on 12 Aug 2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 15 June 2020
Submitted on 15 Jun 2020
First Gazette notice for compulsory strike-off
Submitted on 25 Feb 2020
Previous accounting period shortened from 31 December 2018 to 30 December 2018
Submitted on 27 Sep 2019
Confirmation statement made on 20 August 2019 with no updates
Submitted on 28 Aug 2019
Confirmation statement made on 20 August 2018 with no updates
Submitted on 24 Aug 2018
Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
Submitted on 1 Aug 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs