ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cornhill Mortgages No.7 Limited

Cornhill Mortgages No.7 Limited is an active company incorporated on 24 March 2020 with the registered office located in London, Greater London. Cornhill Mortgages No.7 Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12531980
Private limited company
Age
5 years
Incorporated 24 March 2020
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 March 2025 (10 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (9 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
UK Mortgages Corporate Funding Designated Activity Company
PSC
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
Intertrust Directors 1 Limited, Intertrust Directors 2 Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
Intertrust Corporate Services Limited, Intertrust Directors 1 Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
Intertrust Corporate Services Limited, Intertrust Directors 1 Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
Intertrust Corporate Services Limited, Intertrust Directors 1 Limited, and 2 more are mutual people.
Active
Broadwalk Investments Limited
Intertrust Corporate Services Limited, Intertrust Directors 1 Limited, and 2 more are mutual people.
Active
Aco Booth Street Limited
Intertrust Corporate Services Limited, Intertrust Directors 1 Limited, and 2 more are mutual people.
Active
AGG Booth Title Limited
Intertrust Corporate Services Limited, Intertrust Directors 1 Limited, and 2 more are mutual people.
Active
Stratton Resolutions Limited
Intertrust Corporate Services Limited, Intertrust Directors 1 Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£3.81M
Increased by £389K (+11%)
Turnover
£8.46M
Increased by £4.52M (+115%)
Employees
Unreported
Same as previous period
Total Assets
£304.95M
Increased by £262.6M (+620%)
Total Liabilities
-£304.94M
Increased by £262.6M (+620%)
Net Assets
£4K
Increased by £2K (+100%)
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Full Accounts Submitted
21 Days Ago on 4 Jan 2026
Csc Directors (No.4) Limited Details Changed
9 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
9 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
9 Months Ago on 14 Apr 2025
Registered Address Changed
9 Months Ago on 14 Apr 2025
Confirmation Submitted
10 Months Ago on 28 Mar 2025
Full Accounts Submitted
1 Year Ago on 6 Jan 2025
Intertrust Directors 2 Limited Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
1 Year 1 Month Ago on 9 Dec 2024
Get Credit Report
Discover Cornhill Mortgages No.7 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 June 2025
Submitted on 4 Jan 2026
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 28 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 28 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 28 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 23 March 2025 with no updates
Submitted on 28 Mar 2025
Full accounts made up to 30 June 2024
Submitted on 6 Jan 2025
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 13 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 13 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year