CompanyTrack
F

FARRINGDON MORTGAGES NO. 2 PLC

Dissolved Basildon

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
F

FARRINGDON MORTGAGES NO. 2 PLC

Financial intermediation not elsewhere classified

Founded 21 Jul 2005 Dissolved Basildon, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted
Confirmation Statement Submitted
Net assets £59.30K £10.12M 2024 year on year
Total assets £59.30K £19.81M 2024 year on year
Total Liabilities £0.00 £29.93M 2024 year on year
Charges 3
3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ

Credit Report

Discover FARRINGDON MORTGAGES NO. 2 PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

N/A

Decreased by £4.18M (-100%)

Net Assets

£59.30k

Increased by £10.12M (+101%)

Total Liabilities

N/A

Decreased by £29.93M (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 151 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 1 resigned
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown21 Jul 2005Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown21 Jul 2005Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown21 Jul 2005Active
Susan Iris AbrahamsDirectorBritishEngland6831 Jan 2017Active

Shareholders

Shareholders (2)

Farringdon Parent No.2 Limited
100.0%
49,9999 Jan 2025
Csc Nominees (uk) Limited
0.0%
19 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Farringdon Parent No.2 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Sfm Nominees Limited

Ceased 8 Feb 2017

Ceased

Group Structure

Group Structure

FARRINGDON PARENT NO. 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC CORPORATE SERVICES (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CSC MANAGEMENT SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC ITG HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FARRINGDON MORTGAGES NO. 2 PLC Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
4 Jun 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
2 Jun 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
2 Jun 2025ResolutionResolutionsView(1 page)
28 May 2025MortgageMortgage Satisfy Charge FullView(1 page)
5 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

4 Jun 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

2 Jun 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

2 Jun 2025 Resolution

Resolutions

28 May 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 5 Jun 2025

Liquidation Voluntary Declaration Of Solvency

8 months ago on 4 Jun 2025

Liquidation Voluntary Appointment Of Liquidator

8 months ago on 2 Jun 2025

Resolutions

8 months ago on 2 Jun 2025

Mortgage Satisfy Charge Full

8 months ago on 28 May 2025