CompanyTrack
R

RESIDENTIAL MORTGAGE SECURITIES 32 PLC

Dissolved London

Activities of mortgage finance companies

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

RESIDENTIAL MORTGAGE SECURITIES 32 PLC

Activities of mortgage finance companies

Founded 25 Jun 2020 Dissolved London, United Kingdom 0 employees
Activities of mortgage finance companiesFinancial intermediation not elsewhere classified
Accounts Submitted 14 Oct 2024
Confirmation Statement Submitted
Net assets £45.21K £5.97K 2023 year on year
Total assets £1.42M £451.38M 2023 year on year
Total Liabilities £1.38M £451.38M 2023 year on year
Charges 2
2 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

7th Floor, 21 Lombard Street London EC3V 9AH

Credit Report

Discover RESIDENTIAL MORTGAGE SECURITIES 32 PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2020–2023)

Cash in Bank

£1.41M

Decreased by £25.43M (-95%)

Net Assets

£45.21k

Increased by £5.97k (+15%)

Total Liabilities

£1.38M

Decreased by £451.38M (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

97%

Decreased by 3 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 49,999 Shares £12k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Jun 202049,999£12k£0.25

Officers

Officers

4 active
Status
Apex Corporate Services (uk) LimitedCorporate-directorUnited KingdomUnknown25 Jun 2020Active
Apex Trust Corporate LimitedCorporate-directorUnited KingdomUnknown25 Jun 2020Active
Apex Trust Corporate LimitedCorporate-secretaryUnited KingdomUnknown25 Jun 2020Active
Sean Peter MartinDirectorBritishUnited Kingdom6125 Jun 2020Active

Shareholders

Shareholders (1)

Residential Mortgage Securities 32 Parent Limited
100.0%
49,99925 Jun 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Residential Mortgage Securities 32 Parent Limited

United Kingdom

Active
Notified 25 Jun 2020
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

RESIDENTIAL MORTGAGE SECURITIES 32 PARENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX TRUST NOMINEES NO. 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX CORPORATE TRUSTEES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RESIDENTIAL MORTGAGE SECURITIES 32 PLC Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Feb 2025ResolutionResolutionsView(1 page)
13 Feb 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
13 Feb 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
13 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
18 Nov 2024OfficersChange Corporate Director Company With Change DateView(1 page)
13 Feb 2025 Resolution

Resolutions

13 Feb 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

13 Feb 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

13 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

18 Nov 2024 Officers

Change Corporate Director Company With Change Date

Recent Activity

Latest Activity

Resolutions

1 years ago on 13 Feb 2025

Liquidation Voluntary Declaration Of Solvency

1 years ago on 13 Feb 2025

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 13 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 13 Feb 2025

Change Corporate Director Company With Change Date

1 years ago on 18 Nov 2024