ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Avon Finance No.3 Plc

Avon Finance No.3 Plc is an active company incorporated on 6 June 2023 with the registered office located in London, Greater London. Avon Finance No.3 Plc was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14918971
Public limited company
Age
2 years 6 months
Incorporated 6 June 2023
Size
Unreported
Confirmation
Submitted
Dated 5 June 2025 (6 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 6 Jun30 Sep 2024 (1 year 3 months)
Accounts type is Full
Next accounts for period 29 September 2025
Due by 29 March 2026 (3 months remaining)
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 • British • Lives in UK • Born in Sep 1970
Stratford Finance No.3 Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harbour No.1 Holdings Limited
Alasdair James David Watson, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
LRSP Borrower Holdings Limited
Alasdair James David Watson, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Victoria Mortgage RMBS No.1 Limited
CSC Directors (No.4) Limited, Alasdair James David Watson, and 2 more are mutual people.
Active
Curzon Mortgages Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Curzon Mortgages Plc
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Victoria Mortgage RMBS No.2 Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
April Funding I Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Tradeplus24 Working Capital 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 (2024–2024)
Period Ended
30 Sep 2024
For period 30 May30 Sep 2024
Traded for 16 months
Cash in Bank
£26.68M
Turnover
£49.32M
Employees
Unreported
Total Assets
£529.89M
Total Liabilities
-£529.39M
Net Assets
£508K
Debt Ratio (%)
100%
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Oct 2025
New Charge Registered
2 Months Ago on 2 Oct 2025
Accounting Period Shortened
5 Months Ago on 27 Jun 2025
Confirmation Submitted
5 Months Ago on 16 Jun 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
Stratford Finance No.3 Holdings Limited (PSC) 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
Get Credit Report
Discover Avon Finance No.3 Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 September 2024
Submitted on 30 Oct 2025
Registration of charge 149189710003, created on 2 October 2025
Submitted on 7 Oct 2025
Previous accounting period shortened from 30 September 2024 to 29 September 2024
Submitted on 27 Jun 2025
Confirmation statement made on 5 June 2025 with no updates
Submitted on 16 Jun 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
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 24 Apr 2025
Change of details for Stratford Finance No.3 Holdings Limited as a person with significant control on 14 April 2025
Submitted on 24 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
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year