ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rochester Mortgages Holdings No.3 Limited

Rochester Mortgages Holdings No.3 Limited is a dormant company incorporated on 26 April 2021 with the registered office located in London, Greater London. Rochester Mortgages Holdings No.3 Limited was registered 4 years ago.
Status
Dormant
Dormant since 1 year 1 month ago
Company No
13356421
Private limited company
Age
4 years
Incorporated 26 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 April 2025 (4 months ago)
Next confirmation dated 25 April 2026
Due by 9 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (4 months 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 May 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rochester Financing No.3 Plc
CSC Directors (No.4) Limited, Oskari Tammenmaa, and 2 more are mutual people.
Active
Bumper UK 2024-1 Finance Holdings Limited
Oskari Tammenmaa, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Bumper UK 2024-1 Finance Limited
Oskari Tammenmaa, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
The Renewable Financing Company Limited
CSC Directors (No.4) Limited, Oskari Tammenmaa, and 1 more are mutual people.
Active
TRFC 2013-1 Plc
CSC Directors (No.4) Limited, Oskari Tammenmaa, and 1 more are mutual people.
Active
TRFC 2014-2 Plc
Oskari Tammenmaa, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
TRFC 2015-1 Plc
Oskari Tammenmaa, CSC Directors (No.4) Limited, and 1 more are mutual people.
Active
Student Finance Holdings Limited
Oskari Tammenmaa, CSC Corporate Services (London) Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£54
Same as previous period
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
Confirmation Submitted
4 Months Ago on 7 May 2025
Dormant Accounts Submitted
4 Months Ago on 15 Apr 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Intertrust Corporate Services Limited (PSC) Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Rochester Mortgages Holdings No.3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 April 2025 with updates
Submitted on 7 May 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 24 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 24 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 24 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 24 Apr 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 15 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
Director's details changed for Intertrust Directors 1 Limited 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year