ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BC UK Mortgage No.2 Limited

BC UK Mortgage No.2 Limited is an active company incorporated on 1 July 2021 with the registered office located in London, Greater London. BC UK Mortgage No.2 Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13488973
Private limited company
Age
4 years
Incorporated 1 July 2021
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 June 2025 (5 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (8 months ago)
Previous address was 1 Bartholomew London EC2N 2AX England
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
Paivi Helena Whitaker, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
Paivi Helena Whitaker, CSC Corporate Services (London) 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 (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£10.38M
Decreased by £1.33M (-11%)
Turnover
£16.31M
Decreased by £3.81M (-19%)
Employees
Unreported
Same as previous period
Total Assets
£133.95M
Decreased by £40.3M (-23%)
Total Liabilities
-£133.95M
Decreased by £40.3M (-23%)
Net Assets
£6K
Increased by £1K (+20%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 27 Oct 2025
Confirmation Submitted
5 Months Ago on 10 Jul 2025
Ms Paivi Helena Whitaker Details Changed
8 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
8 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
8 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
8 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
8 Months Ago on 14 Apr 2025
Registered Address Changed
8 Months Ago on 14 Apr 2025
Full Accounts Submitted
9 Months Ago on 3 Mar 2025
New Charge Registered
10 Months Ago on 17 Feb 2025
Get Credit Report
Discover BC UK Mortgage No.2 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 31 March 2025
Submitted on 27 Oct 2025
Confirmation statement made on 27 June 2025 with updates
Submitted on 10 Jul 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 25 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 25 Apr 2025
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 25 Apr 2025
Registered office address changed from 1 Bartholomew London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Full accounts made up to 31 March 2024
Submitted on 3 Mar 2025
Registration of charge 134889730003, created on 17 February 2025
Submitted on 20 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year