ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Paragon Mortgages (No.26) Plc

Paragon Mortgages (No.26) Plc is a liquidation company incorporated on 14 December 2018 with the registered office located in Basildon, Essex. Paragon Mortgages (No.26) Plc was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
11727898
Public limited company
Age
6 years
Incorporated 14 December 2018
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 December 2024 (8 months ago)
Next confirmation dated 14 December 2025
Due by 28 December 2025 (3 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 4 Aug 2025 (1 month ago)
Previous address was 51 Homer Road Solihull West Midlands B91 3QJ
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Structured Finance Manager • British • Lives in England • Born in Feb 1968
Director • Vice President • British • Lives in UK • Born in Feb 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Paragon Mortgages (No.26) Holdings Limited
Maplesfs UK Corporate Director No.1 Limited, Maplesfs UK Corporate Director No.2 Limited, and 2 more are mutual people.
Active
Paragon Mortgages (No.27) Holdings Limited
Maplesfs UK Corporate Director No.1 Limited, Maplesfs UK Corporate Director No.2 Limited, and 2 more are mutual people.
Active
Paragon Mortgages (No.27) Plc
Maplesfs UK Corporate Director No.1 Limited, Maplesfs UK Corporate Director No.2 Limited, and 2 more are mutual people.
Active
Paragon Mortgages (No.28) Holdings Limited
Maplesfs UK Corporate Director No.1 Limited, Maplesfs UK Corporate Director No.2 Limited, and 2 more are mutual people.
Active
Maslow Loan Funding Limited
Maplesfs UK Corporate Director No.2 Limited, Maplesfs UK Corporate Director No.1 Limited, and 1 more are mutual people.
Active
Residual Interest Paragon Mortgages (No. 12) Holdings Limited
Maplesfs UK Corporate Director No.1 Limited, Maplesfs UK Corporate Director No.2 Limited, and 1 more are mutual people.
Active
Residual Interest Paragon Mortgages (No. 12) Plc
Maplesfs UK Corporate Director No.1 Limited, Maplesfs UK Corporate Director No.2 Limited, and 1 more are mutual people.
Active
Haydock Finance No.2 Limited
Maplesfs UK Corporate Director No.1 Limited, Maplesfs UK Corporate Director No.2 Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £16.08M (-100%)
Turnover
£16.01M
Increased by £495K (+3%)
Employees
Unreported
Same as previous period
Total Assets
£17K
Decreased by £290.48M (-100%)
Total Liabilities
£0
Decreased by £283.79M (-100%)
Net Assets
£17K
Decreased by £6.69M (-100%)
Debt Ratio (%)
0%
Decreased by 97.69% (-100%)
Latest Activity
Registered Address Changed
1 Month Ago on 4 Aug 2025
Declaration of Solvency
1 Month Ago on 4 Aug 2025
Voluntary Liquidator Appointed
1 Month Ago on 4 Aug 2025
Mr Marius Van Niekerk Appointed
5 Months Ago on 2 Apr 2025
Ciara Murphy Resigned
5 Months Ago on 2 Apr 2025
Full Accounts Submitted
7 Months Ago on 4 Feb 2025
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Charge Satisfied
1 Year Ago on 22 Aug 2024
Maplesfs Uk Corporate Director No.2 Limited Details Changed
1 Year 5 Months Ago on 5 Apr 2024
Miss Emma Mary Tighe Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Get Credit Report
Discover Paragon Mortgages (No.26) Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 4 Aug 2025
Appointment of a voluntary liquidator
Submitted on 4 Aug 2025
Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 4 August 2025
Submitted on 4 Aug 2025
Resolutions
Submitted on 4 Aug 2025
Appointment of Mr Marius Van Niekerk as a secretary on 2 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Ciara Murphy as a secretary on 2 April 2025
Submitted on 14 Apr 2025
Full accounts made up to 30 September 2024
Submitted on 4 Feb 2025
Confirmation statement made on 14 December 2024 with no updates
Submitted on 16 Dec 2024
Satisfaction of charge 117278980001 in full
Submitted on 22 Aug 2024
Director's details changed for Miss Emma Mary Tighe on 2 April 2024
Submitted on 23 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year