ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stratton Mortgage Funding 2021-3 Holdings Limited

Stratton Mortgage Funding 2021-3 Holdings Limited is an active company incorporated on 23 March 2021 with the registered office located in London, Greater London. Stratton Mortgage Funding 2021-3 Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13286586
Private limited company
Age
4 years
Incorporated 23 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 March 2025 (9 months ago)
Next confirmation dated 22 March 2026
Due by 5 April 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (12 days remaining)
Address
5 Churchill Place
10th Floor
London
United Kingdom
E14 5HU
United Kingdom
Address changed on 6 Nov 2025 (1 month ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
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 Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Broadwalk Investments Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Aco Booth Street Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
AGG Booth Title Limited
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£55
Increased by £55 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.56K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£12.56K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
1 Month Ago on 6 Nov 2025
Confirmation Submitted
8 Months Ago on 1 Apr 2025
Intertrust Corporate Services Limited (PSC) Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
1 Year Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
1 Year Ago on 9 Dec 2024
Full Accounts Submitted
1 Year Ago on 28 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 28 Mar 2024
Full Accounts Submitted
2 Years Ago on 19 Dec 2023
Ms. Helena Paivi Whitaker Details Changed
2 Years 5 Months Ago on 23 Jun 2023
Get Credit Report
Discover Stratton Mortgage Funding 2021-3 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London United Kingdom E14 5HU on 6 November 2025
Submitted on 6 Nov 2025
Confirmation statement made on 22 March 2025 with updates
Submitted on 1 Apr 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 11 Dec 2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024
Submitted on 11 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 11 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 11 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Nov 2024
Confirmation statement made on 22 March 2024 with no updates
Submitted on 28 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Director's details changed for Ms. Helena Paivi Whitaker on 23 June 2023
Submitted on 23 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year