CompanyTrack
S

STRATTON MORTGAGE FUNDING 2021-3 HOLDINGS LIMITED

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
S

STRATTON MORTGAGE FUNDING 2021-3 HOLDINGS LIMITED

Financial intermediation not elsewhere classified

Founded 23 Mar 2021 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 28 Nov 2024
Confirmation Statement Submitted 1 Apr 2025
Net assets £12.56K £0.00 2024 year on year
Total assets £12.56K £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 STRATTON MORTGAGE FUNDING 2021-3 HOLDINGS 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 (2022–2024)

Cash in Bank

£55.00

Net Assets

£12.56k

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

4 active
Status
Corporate Services (london) LimitedCorporate-secretaryUnited KingdomUnknown23 Mar 2021Active
Directors (no.3) LimitedCorporate-directorUnited KingdomUnknown23 Mar 2021Active
Directors (no.4) LimitedCorporate-directorUnited KingdomUnknown23 Mar 2021Active
Paivi Helena WhitakerDirectorFilipinoUnited Kingdom6323 Mar 2021Active

Shareholders

Shareholders (1)

Csc Corporate Services (london) Limited
100.0%
11 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Corporate Services (london) Limited

United Kingdom

Active
Notified 23 Mar 2021
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

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
STRATTON MORTGAGE FUNDING 2021-3 HOLDINGS LIMITED Current Company
STRATTON MORTGAGE FUNDING 2021-3 PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-22 with updatesView(4 pages)
11 Dec 2024Persons With Significant ControlChange to Intertrust Corporate Services Limited as a person with significant control on 2024-12-09View(2 pages)
11 Dec 2024OfficersChange Corporate Director Company With Change DateView(1 page)
11 Dec 2024OfficersChange Corporate Secretary Company With Change DateView(1 page)
6 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-22 with updates

11 Dec 2024 Persons With Significant Control

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

11 Dec 2024 Officers

Change Corporate Director Company With Change Date

11 Dec 2024 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 6 Nov 2025

Confirmation statement made on 2025-03-22 with updates

10 months ago on 1 Apr 2025

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

1 years ago on 11 Dec 2024

Change Corporate Director Company With Change Date

1 years ago on 11 Dec 2024

Change Corporate Secretary Company With Change Date

1 years ago on 11 Dec 2024