ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Friary No.6 Mortgages Holdings Limited

Friary No.6 Mortgages Holdings Limited is an active company incorporated on 9 October 2019 with the registered office located in London, Greater London. Friary No.6 Mortgages Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12252494
Private limited company
Age
6 years
Incorporated 9 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 October 2025 (20 days ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (11 months remaining)
Last change occurred 5 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption 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 England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atlas Capital UK Holdings 2019 Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Broadwalk Investments Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Aco Booth Street Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Oat Hill No.2 Holdings Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
AGG Booth Title Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
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
Latest Activity
Confirmation Submitted
5 Days Ago on 17 Oct 2025
Full Accounts Submitted
5 Days Ago on 17 Oct 2025
Ms Paivi Helena Whitaker Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited (PSC) 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
Csc Directors (No.4) Limited Details Changed
6 Months Ago on 14 Apr 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
Intertrust Corporate Services Limited (PSC) Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
10 Months Ago on 9 Dec 2024
Get Credit Report
Discover Friary No.6 Mortgages Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 October 2025 with updates
Submitted on 17 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Oct 2025
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 11 Jul 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 23 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 23 Apr 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 23 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
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 16 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year