ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Belmont Green Funding 3 Limited

Belmont Green Funding 3 Limited is an active company incorporated on 11 July 2016 with the registered office located in London, Greater London. Belmont Green Funding 3 Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10272653
Private limited company
Age
9 years
Incorporated 11 July 2016
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 24 June 2025 (4 months ago)
Next confirmation dated 24 June 2026
Due by 8 July 2026 (8 months remaining)
Last change occurred 8 years 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 September 2026 (11 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (6 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Secretary • Finnish • Lives in UK • Born in Jan 1963
Belmont Green Funding 3 Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diament Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Permanent Pecoh Holdings Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Rmac Securities No. 1 Plc
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Rmac Peco No. 1 Limited
Paivi Helena Whitaker, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9.45M
Increased by £7.17M (+313%)
Turnover
£3.27M
Increased by £2.24M (+217%)
Employees
Unreported
Same as previous period
Total Assets
£89.13M
Increased by £73.41M (+467%)
Total Liabilities
-£87.92M
Increased by £73.16M (+496%)
Net Assets
£1.21M
Increased by £247K (+26%)
Debt Ratio (%)
99%
Increased by 4.76% (+5%)
Latest Activity
Confirmation Submitted
3 Months Ago on 27 Jun 2025
Full Accounts Submitted
5 Months Ago on 19 May 2025
Charge Satisfied
6 Months Ago on 24 Apr 2025
Charge Satisfied
6 Months Ago on 24 Apr 2025
Charge Satisfied
6 Months Ago on 24 Apr 2025
Ms Paivi Helena Whitaker Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
6 Months Ago on 14 Apr 2025
Belmont Green Funding 3 Holdings Limited (PSC) Details Changed
6 Months Ago on 14 Apr 2025
Get Credit Report
Discover Belmont Green Funding 3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 June 2025 with no updates
Submitted on 27 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 19 May 2025
Change of details for Belmont Green Funding 3 Holdings Limited as a person with significant control on 14 April 2025
Submitted on 27 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 27 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 27 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 27 Apr 2025
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 27 Apr 2025
Satisfaction of charge 102726530003 in full
Submitted on 24 Apr 2025
Satisfaction of charge 102726530019 in full
Submitted on 24 Apr 2025
Satisfaction of charge 102726530017 in full
Submitted on 24 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year