ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tudor Rose Mortgages 2021-1 Plc

Tudor Rose Mortgages 2021-1 Plc is a liquidation company incorporated on 8 October 2021 with the registered office located in Basildon, Essex. Tudor Rose Mortgages 2021-1 Plc was registered 4 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
13669703
Public limited company
Age
4 years
Incorporated 8 October 2021
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 October 2024 (1 year 1 month ago)
Next confirmation dated 1 October 2025
Was due on 15 October 2025 (25 days ago)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Interim
Next accounts for period 31 December 2025
Due by 30 June 2026 (7 months remaining)
Address
18a Cranes Farm Road
Basildon
Essex
SS14 3JJ
Address changed on 21 Aug 2025 (2 months ago)
Previous address was 5 Churchill Place 10 Floor London E14 5HU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Tudor Rose 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
Atlas Capital UK Holdings 2019 Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Broadwalk Investments Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Aco Booth Street Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Oat Hill No.2 Holdings Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£17.7M
Decreased by £2.16M (-11%)
Turnover
£12.29M
Increased by £14.23M (-734%)
Employees
Unreported
Same as previous period
Total Assets
£130.5M
Decreased by £66.37M (-34%)
Total Liabilities
-£130.47M
Decreased by £66.37M (-34%)
Net Assets
£30K
Same as previous period
Debt Ratio (%)
100%
Decreased by 0.01% (-0%)
Latest Activity
Registered Address Changed
2 Months Ago on 21 Aug 2025
Voluntary Liquidator Appointed
2 Months Ago on 21 Aug 2025
Declaration of Solvency
2 Months Ago on 21 Aug 2025
Charge Satisfied
2 Months Ago on 20 Aug 2025
Interim Accounts Submitted
2 Months Ago on 18 Aug 2025
Tudor Rose 2021-1 Holdings Limited (PSC) Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
6 Months Ago on 14 Apr 2025
Ms Paivi Helena Whitaker Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
6 Months Ago on 14 Apr 2025
Get Credit Report
Discover Tudor Rose Mortgages 2021-1 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 5 Churchill Place 10 Floor London E14 5HU United Kingdom to 18a Cranes Farm Road Basildon Essex SS14 3JJ on 21 August 2025
Submitted on 21 Aug 2025
Declaration of solvency
Submitted on 21 Aug 2025
Appointment of a voluntary liquidator
Submitted on 21 Aug 2025
Resolutions
Submitted on 21 Aug 2025
Satisfaction of charge 136697030001 in full
Submitted on 20 Aug 2025
Interim accounts made up to 31 July 2025
Submitted on 18 Aug 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 26 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 26 Apr 2025
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 26 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 26 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year