CompanyTrack
D

DIVERSITY MORTGAGE TITLES LIMITED

Active London

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
D

DIVERSITY MORTGAGE TITLES LIMITED

Management of real estate on a fee or contract basis

Founded 9 Apr 2013 Active London, United Kingdom 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 28 Aug 2025
Confirmation Statement Submitted 16 Apr 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £1.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

5 Churchill Place 10th Floor London United Kingdom E14 5HU United Kingdom

Credit Report

Discover DIVERSITY MORTGAGE TITLES LIMITED'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 (2014–2024)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

3 active 2 resigned
Status
Fund Solutions (uk) LimitedCorporate-secretaryUnited KingdomUnknown9 Apr 2013Active
James Patrick Johnston FairrieDirectorBritishEngland782 Jul 2013Active
Paivi Helena WhitakerDirectorFinnishUnited Kingdom6331 Aug 2018Active

Shareholders

Shareholders (1)

Csc Fund Solutions (uk) Limited
100.0%
116 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Intertrust Corporate Services (uk) Limited

United Kingdom

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

Group Structure

Group Structure

CSC FUND SOLUTIONS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC FIDUCIARY 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
DIVERSITY MORTGAGE TITLES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
11 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
11 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 Aug 2025AccountsAnnual accounts made up to 2024-11-30View(8 pages)
16 Apr 2025Persons With Significant ControlChange to Intertrust Corporate Services (Uk) Limited as a person with significant control on 2024-12-09View(2 pages)
16 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-08 with updatesView(4 pages)
11 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

11 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Aug 2025 Accounts

Annual accounts made up to 2024-11-30

16 Apr 2025 Persons With Significant Control

Change to Intertrust Corporate Services (Uk) Limited as a person with significant control on 2024-12-09

16 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-08 with updates

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 11 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 11 Sept 2025

Annual accounts made up to 2024-11-30

5 months ago on 28 Aug 2025

Change to Intertrust Corporate Services (Uk) Limited as a person with significant control on 2024-12-09

10 months ago on 16 Apr 2025

Confirmation statement made on 2025-04-08 with updates

10 months ago on 16 Apr 2025