ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Parkmore Point RMBS 2022-1 Plc

Parkmore Point RMBS 2022-1 Plc is an active company incorporated on 14 April 2022 with the registered office located in London, Greater London. Parkmore Point RMBS 2022-1 Plc was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14048295
Public limited company
Age
3 years
Incorporated 14 April 2022
Size
Unreported
Confirmation
Submitted
Dated 3 April 2025 (5 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
5 Churchill Place
10 Floor
London
E14 5HU
United Kingdom
Address changed on 22 Apr 2025 (4 months ago)
Previous address was 5 Churchill Place London E14 5HU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1976
Parkmore Point RMBS 2022-1 Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lanebrook Mortgage Transaction 2021-1 Plc
Raheel Shehzad Khan, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Dowson 2021-2 Holdings Limited
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Tyne Funding No.1 Holdings Limited
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Tyne Funding No.1 Plc
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Wosl SPV Iv Limited
CSC Directors (No.3) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Dowson 2022-1 Holdings Limited
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Dowson 2022-1 Plc
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Ealbrook Mortgage Funding 2022-1 Holdings Limited
Raheel Shehzad Khan, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£11.16M
Decreased by £646K (-5%)
Turnover
£23.51M
Increased by £9.31M (+66%)
Employees
Unreported
Same as previous period
Total Assets
£242.68M
Decreased by £8.09M (-3%)
Total Liabilities
-£239.31M
Decreased by £11.05M (-4%)
Net Assets
£3.37M
Increased by £2.96M (+716%)
Debt Ratio (%)
99%
Decreased by 1.22% (-1%)
Latest Activity
Charge Satisfied
1 Month Ago on 1 Aug 2025
Registered Address Changed
4 Months Ago on 22 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
Parkmore Point Rmbs 2022-1 Holdings Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Confirmation Submitted
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Full Accounts Submitted
5 Months Ago on 2 Apr 2025
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Parkmore Point RMBS 2022-1 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 140482950002 in full
Submitted on 1 Aug 2025
Change of details for Parkmore Point Rmbs 2022-1 Holdings 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
Registered office address changed from 5 Churchill Place London E14 5HU England to 5 Churchill Place 10 Floor London E14 5HU on 22 April 2025
Submitted on 22 Apr 2025
Confirmation statement made on 3 April 2025 with no updates
Submitted on 14 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Full accounts made up to 30 June 2024
Submitted on 2 Apr 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year