CompanyTrack
C

CHESTNUT II MORTGAGE FINANCING PLC

Dissolved Upminster

Activities of mortgage finance companies

0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
C

CHESTNUT II MORTGAGE FINANCING PLC

Activities of mortgage finance companies

Founded 21 Aug 2017 Dissolved Upminster, United Kingdom 0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
Accounts Submitted 9 Oct 2023
Confirmation Statement Submitted 8 Sept 2023
Net assets £19.78K £3.15K 2022 year on year
Total assets £20.01K £355.89M 2022 year on year
Total Liabilities £228.00 £355.89M 2022 year on year
Charges 1
1 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

40a Station Road Upminster Essex RM14 2TR

Credit Report

Discover CHESTNUT II MORTGAGE FINANCING PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2018–2022)

Cash in Bank

£20.01k

Decreased by £30.06M (-100%)

Net Assets

£19.78k

Increased by £3.15k (+19%)

Total Liabilities

£228.00

Decreased by £355.89M (-100%)

Turnover

£8.39M

Decreased by £754.14k (-8%)

Employees

N/A

Debt Ratio

1%

Decreased by 99 (-99%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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
Intertrust Corporate Services LimitedCorporate-secretaryUnited KingdomUnknown21 Aug 2017Active
Intertrust Directors 1 LimitedCorporate-directorUnited KingdomUnknown21 Aug 2017Active
Intertrust Directors 2 LimitedCorporate-directorUnited KingdomUnknown21 Aug 2017Active
Raheel Shehzad KhanDirectorBritishEngland4910 May 2021Active

Shareholders

Shareholders (1)

Chestnut Ii Mortgage Financing Holdings Limited
0.0%
124 Aug 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Chestnut Ii Mortgage Financing Holdings Limited

Unknown

Active
Notified 21 Aug 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CHESTNUT II MORTGAGE FINANCING HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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
CHESTNUT II MORTGAGE FINANCING PLC Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
23 Nov 2024GazetteGazette Dissolved LiquidationView(1 page)
23 Aug 2024InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(15 pages)
2 Nov 2023InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
11 Oct 2023AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
10 Oct 2023ResolutionResolutionsView(1 page)
23 Nov 2024 Gazette

Gazette Dissolved Liquidation

23 Aug 2024 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

2 Nov 2023 Insolvency

Liquidation Voluntary Declaration Of Solvency

11 Oct 2023 Address

Change Registered Office Address Company With Date Old Address New Address

10 Oct 2023 Resolution

Resolutions

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

1 years ago on 23 Nov 2024

Liquidation Voluntary Members Return Of Final Meeting

1 years ago on 23 Aug 2024

Liquidation Voluntary Declaration Of Solvency

2 years ago on 2 Nov 2023

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 11 Oct 2023

Resolutions

2 years ago on 10 Oct 2023