ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pavillion Mortgages 2021-1 Plc

Pavillion Mortgages 2021-1 Plc is a liquidation company incorporated on 16 June 2021 with the registered office located in Basildon, Essex. Pavillion Mortgages 2021-1 Plc was registered 4 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
13460768
Public limited company
Age
4 years
Incorporated 16 June 2021
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 15 June 2024 (1 year 2 months ago)
Next confirmation dated 15 June 2025
Was due on 29 June 2025 (2 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 June 2025 (2 months ago)
Contact
Address
18a Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 9 May 2025 (4 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 Dec 1989
Pavillion Mortgages 2021-1 Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chester A Holding Ltd
CSC Directors (No.2) Limited, Catherine Mary Elizabeth McGrath, and 2 more are mutual people.
Active
Chester A Plc
CSC Directors (No.2) Limited, Catherine Mary Elizabeth McGrath, and 2 more are mutual people.
Active
Chester B2 Ltd
CSC Directors (No.2) Limited, Catherine Mary Elizabeth McGrath, and 2 more are mutual people.
Active
Habito Mortgage Funding No.1 Limited
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 2 more are mutual people.
Active
Gracechurch Holdings Limited
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 2 more are mutual people.
Active
Gracechurch Mortgages Plc
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 2 more are mutual people.
Active
Logicor 2019-1 UK Holdings Limited
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 2 more are mutual people.
Active
Logicor 2019-1 UK Plc
CSC Directors (No.1) Limited, CSC Directors (No.2) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£15.16M
Decreased by £4.84M (-24%)
Turnover
£20.8M
Increased by £3.65M (+21%)
Employees
Unreported
Same as previous period
Total Assets
£260.65M
Decreased by £345.58M (-57%)
Total Liabilities
-£243.1M
Decreased by £335.42M (-58%)
Net Assets
£17.54M
Decreased by £10.16M (-37%)
Debt Ratio (%)
93%
Decreased by 2.16% (-2%)
Latest Activity
Registered Address Changed
4 Months Ago on 9 May 2025
Voluntary Liquidator Appointed
4 Months Ago on 9 May 2025
Declaration of Solvency
4 Months Ago on 9 May 2025
Charge Satisfied
6 Months Ago on 28 Feb 2025
Charge Satisfied
6 Months Ago on 21 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 26 Jun 2024
Miss Catherine Mary Elizabeth Mcgrath Appointed
1 Year 6 Months Ago on 21 Feb 2024
Lara Nasato Resigned
1 Year 6 Months Ago on 19 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 3 Nov 2023
Get Credit Report
Discover Pavillion Mortgages 2021-1 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 9 May 2025
Declaration of solvency
Submitted on 9 May 2025
Resolutions
Submitted on 9 May 2025
Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 9 May 2025
Submitted on 9 May 2025
Satisfaction of charge 134607680001 in full
Submitted on 28 Feb 2025
Satisfaction of charge 134607680002 in full
Submitted on 21 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 8 Jul 2024
Confirmation statement made on 15 June 2024 with no updates
Submitted on 26 Jun 2024
Second filing for the appointment of Miss Catherine Mcgrath as a director
Submitted on 28 Feb 2024
Appointment of Miss Catherine Mary Elizabeth Mcgrath as a director on 21 February 2024
Submitted on 22 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year