ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Warwick Finance Residential Mortgages Number Three Plc

Warwick Finance Residential Mortgages Number Three Plc is an active company incorporated on 15 August 2017 with the registered office located in London, Greater London. Warwick Finance Residential Mortgages Number Three Plc was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10917258
Public limited company
Age
8 years
Incorporated 15 August 2017
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 2 August 2025 (1 month ago)
Next confirmation dated 2 August 2026
Due by 16 August 2026 (11 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 (9 months 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
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1988
Warwick Finance Residential Mortgages Holdings Number Three Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tesco Property (Nominees) Limited
CSC Directors (No.4) Limited, Muhammad Umar Khan, and 2 more are mutual people.
Active
Tesco Property (Nominees) (No.2) Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Tesco Property (Nominees) (No.1) Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Delamare Finance Plc
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Delamare Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Delamare Group Holdings Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Atrato Issuer Holdco Limited
CSC Directors (No.4) Limited, Muhammad Umar Khan, and 2 more are mutual people.
Active
Tesco Property Finance 2 Plc
CSC Directors (No.4) Limited, Muhammad Umar Khan, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£21.79M
Decreased by £445K (-2%)
Turnover
£59.03M
Decreased by £3.69M (-6%)
Employees
Unreported
Same as previous period
Total Assets
£754.45M
Decreased by £130.92M (-15%)
Total Liabilities
-£676.29M
Decreased by £138.45M (-17%)
Net Assets
£78.17M
Increased by £7.53M (+11%)
Debt Ratio (%)
90%
Decreased by 2.38% (-3%)
Latest Activity
Confirmation Submitted
24 Days Ago on 14 Aug 2025
Full Accounts Submitted
2 Months Ago on 7 Jul 2025
Warwick Finance Residential Mortgages Holdings Number Three 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 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
Intertrust Corporate Services Limited Details Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Warwick Finance Residential Mortgages Number Three Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 August 2025 with no updates
Submitted on 14 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 7 Jul 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 25 Apr 2025
Change of details for Warwick Finance Residential Mortgages Holdings Number Three Limited as a person with significant control on 14 April 2025
Submitted on 25 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
Secretary's details changed for Intertrust Corporate Services 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
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year