ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ripon Mortgages Plc

Ripon Mortgages Plc is an active company incorporated on 10 March 2017 with the registered office located in London, Greater London. Ripon Mortgages Plc was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10664477
Public limited company
Age
8 years
Incorporated 10 March 2017
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 February 2025 (9 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (3 months remaining)
Last change occurred 7 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 June 2026 (6 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (7 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 • British • Lives in England • Born in Jul 1957
Ripon Mortgages Holdings Limited
PSC
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
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Pacific Quay Finance Plc
CSC Directors (No.3) Limited, CSC Corporate Services (London) Limited, 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 (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£277.76M
Increased by £541K (0%)
Turnover
£297.66M
Decreased by £25.71M (-8%)
Employees
Unreported
Same as previous period
Total Assets
£3.88B
Decreased by £745.72M (-16%)
Total Liabilities
-£3.89B
Decreased by £767.23M (-16%)
Net Assets
-£16.75M
Increased by £21.52M (-56%)
Debt Ratio (%)
100%
Decreased by 0.4% (-0%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 12 Jun 2025
Ripon Mortgages Holdings Limited (PSC) Details Changed
7 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
7 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
7 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
7 Months Ago on 14 Apr 2025
Registered Address Changed
7 Months Ago on 14 Apr 2025
Confirmation Submitted
9 Months Ago on 10 Mar 2025
New Charge Registered
9 Months Ago on 27 Feb 2025
Charge Satisfied
9 Months Ago on 25 Feb 2025
Intertrust Directors 2 Limited Details Changed
12 Months Ago on 9 Dec 2024
Get Credit Report
Discover Ripon Mortgages Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 12 Jun 2025
Change of details for Ripon Mortgages Holdings Limited as a person with significant control on 14 April 2025
Submitted on 24 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 24 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 24 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 24 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 24 February 2025 with no updates
Submitted on 10 Mar 2025
Registration of charge 106644770003, created on 27 February 2025
Submitted on 6 Mar 2025
Satisfaction of charge 106644770001 in full
Submitted on 25 Feb 2025
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 24 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year