ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stratton Mortgage Funding 2021-2 Plc

Stratton Mortgage Funding 2021-2 Plc is a dissolved company incorporated on 19 October 2020 with the registered office located in Upminster, Greater London. Stratton Mortgage Funding 2021-2 Plc was registered 4 years ago.
Status
Dissolved
Dissolved on 18 February 2025 (6 months ago)
Was 4 years old at the time of dissolution
Following liquidation
Company No
12961111
Public limited company
Age
4 years
Incorporated 19 October 2020
Size
Unreported
Confirmation
Submitted
Dated 18 October 2023 (1 year 10 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 10 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
40a Station Road
Upminster
Essex
RM14 2TR
Address changed on 4 Jun 2024 (1 year 3 months ago)
Previous address was 10th Floor 5 Churchill Place London E14 5HU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1981
Stratton Mortgage Funding 2021-2 Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hart Funding Ltd
CSC Directors (No.2) Limited, CSC Directors (No.1) Limited, and 2 more are mutual people.
Active
Magenta 2020 Holdings Limited
CSC Directors (No.2) Limited, CSC Directors (No.1) Limited, and 2 more are mutual people.
Active
Canada Square Funding 2020-1 Holdings Limited
CSC Directors (No.2) Limited, Debra Amy Parsall, and 2 more are mutual people.
Active
Canada Square Funding 2020-1 Plc
CSC Directors (No.2) Limited, Debra Amy Parsall, and 2 more are mutual people.
Active
Cheshire 2020-1 Holdings Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.2) Limited, and 2 more are mutual people.
Active
Cheshire 2020-1 Plc
CSC Corporate Services (UK) Limited, CSC Directors (No.2) Limited, and 2 more are mutual people.
Active
Canada Square Funding 2020-2 Holdings Limited
CSC Corporate Services (UK) Limited, CSC Directors (No.2) Limited, and 2 more are mutual people.
Active
Canada Square Funding 2020-2 Plc
CSC Corporate Services (UK) Limited, CSC Directors (No.2) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£97.28M
Increased by £10.79M (+12%)
Turnover
£57.85M
Increased by £19.62M (+51%)
Employees
Unreported
Same as previous period
Total Assets
£1.27B
Decreased by £189.34M (-13%)
Total Liabilities
-£1.27B
Decreased by £194.32M (-13%)
Net Assets
£6.57M
Increased by £4.98M (+314%)
Debt Ratio (%)
99%
Decreased by 0.41% (-0%)
Latest Activity
Dissolved After Liquidation
6 Months Ago on 18 Feb 2025
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 12 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 4 Jun 2024
Declaration of Solvency
1 Year 3 Months Ago on 4 Jun 2024
Charge Satisfied
1 Year 4 Months Ago on 29 Apr 2024
Charge Satisfied
1 Year 7 Months Ago on 22 Jan 2024
Charge Satisfied
1 Year 7 Months Ago on 22 Jan 2024
Charge Satisfied
1 Year 7 Months Ago on 22 Jan 2024
Csc Directors (No.2) Limited Appointed
1 Year 9 Months Ago on 8 Dec 2023
Aline Sternberg Resigned
1 Year 9 Months Ago on 8 Dec 2023
Get Credit Report
Discover Stratton Mortgage Funding 2021-2 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Feb 2025
Return of final meeting in a members' voluntary winding up
Submitted on 18 Nov 2024
Appointment of a voluntary liquidator
Submitted on 12 Jun 2024
Resolutions
Submitted on 4 Jun 2024
Declaration of solvency
Submitted on 4 Jun 2024
Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 4 June 2024
Submitted on 4 Jun 2024
Satisfaction of charge 129611110001 in full
Submitted on 29 Apr 2024
Satisfaction of charge 129611110003 in full
Submitted on 22 Jan 2024
Satisfaction of charge 129611110002 in full
Submitted on 22 Jan 2024
Satisfaction of charge 129611110004 in full
Submitted on 22 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year