ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eucalyptus Mortgages 2022 Limited

Eucalyptus Mortgages 2022 Limited is an active company incorporated on 13 June 2022 with the registered office located in London, Greater London. Eucalyptus Mortgages 2022 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14169627
Private limited company
Age
3 years
Incorporated 13 June 2022
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 July 2025 (4 months ago)
Next confirmation dated 27 July 2026
Due by 10 August 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 341 days
For period 13 Jun31 Mar 2023 (9 months)
Accounts type is Group
Next accounts for period 30 March 2024
Was due on 30 December 2024 (11 months ago)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (7 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Head Of Capital Markets UK • Finnish • Lives in UK • Born in Jan 1963
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.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Haydock Finance No.1 Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Gracechurch Card Receivables Trustee Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Friary No.6 Mortgages Holdings Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Broadwalk Investments Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Aco Booth Street Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Oat Hill No.2 Holdings Limited
CSC Directors (No.3) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Cornhill Mortgages No.7 Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Mar 2023
For period 31 May31 Mar 2023
Traded for 10 months
Cash in Bank
£303.14M
Turnover
£16.3M
Employees
Unreported
Total Assets
£1.82B
Total Liabilities
-£1.83B
Net Assets
-£13.72M
Debt Ratio (%)
101%
Latest Activity
Group Accounts Submitted
3 Months Ago on 13 Aug 2025
Confirmation Submitted
4 Months Ago on 7 Aug 2025
Ms Paivi Helena Whitaker Details Changed
7 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
7 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
7 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
7 Months Ago on 14 Apr 2025
Registered Address Changed
7 Months Ago on 14 Apr 2025
Intertrust Directors 2 Limited Details Changed
12 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
12 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
12 Months Ago on 9 Dec 2024
Get Credit Report
Discover Eucalyptus Mortgages 2022 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2023
Submitted on 13 Aug 2025
Confirmation statement made on 27 July 2025 with no updates
Submitted on 7 Aug 2025
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 11 Jul 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 23 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 23 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 17 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 17 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 17 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year