CompanyTrack
P

PAVILLION MORTGAGES 2021-1 PLC

Dissolved Basildon

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
P

PAVILLION MORTGAGES 2021-1 PLC

Financial intermediation not elsewhere classified

Founded 16 Jun 2021 Dissolved Basildon, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 8 Jul 2024
Confirmation Statement Submitted 26 Jun 2024
Net assets £17.54M £10.16M 2023 year on year
Total assets £260.65M £345.58M 2023 year on year
Total Liabilities £243.10M £335.42M 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

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

Credit Report

Discover PAVILLION MORTGAGES 2021-1 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 (2021–2023)

Cash in Bank

£15.16M

Decreased by £4.84M (-24%)

Net Assets

£17.54M

Decreased by £10.16M (-37%)

Total Liabilities

£243.10M

Decreased by £335.42M (-58%)

Turnover

£20.80M

Increased by £3.65M (+21%)

Employees

N/A

Debt Ratio

93%

Decreased by 2 (-2%)

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 £624.98m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Jul 202149,999£624.98m£12k

Officers

Officers

4 active 1 resigned
Status
Catherine Mary Elizabeth McgrathDirectorBritishEngland3619 Feb 2024Active
Csc Corporate Services (uk) LimitedCorporate-secretaryUnited KingdomUnknown16 Jun 2021Active
Csc Directors (no.1) LimitedCorporate-directorUnited KingdomUnknown16 Jun 2021Active
Csc Directors (no.2) LimitedCorporate-directorUnited KingdomUnknown16 Jun 2021Active

Shareholders

Shareholders (1)

Pavillion Mortgages 2021-1 Holdings Limited
100.0%
50,00016 Jun 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Pavillion Mortgages 2021-1 Holdings Limited

United Kingdom

Active
Notified 16 Jun 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

PAVILLION MORTGAGES 2021-1 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CORPORATE SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CSC CAPITAL MARKETS HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PAVILLION MORTGAGES 2021-1 PLC Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Oct 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(15 pages)
9 May 2025ResolutionResolutionsView(1 page)
9 May 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
9 May 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
9 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
8 Oct 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

9 May 2025 Resolution

Resolutions

9 May 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

9 May 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

9 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation Voluntary Members Return Of Final Meeting

4 months ago on 8 Oct 2025

Resolutions

9 months ago on 9 May 2025

Liquidation Voluntary Appointment Of Liquidator

9 months ago on 9 May 2025

Liquidation Voluntary Declaration Of Solvency

9 months ago on 9 May 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 9 May 2025