Background WavePink WaveYellow Wave

MANSARD MORTGAGES 2007-1 PLC (06116710)

MANSARD MORTGAGES 2007-1 PLC (06116710) is an active UK company. incorporated on 19 February 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MANSARD MORTGAGES 2007-1 PLC has been registered for 19 years. Current directors include ABRAHAMS, Susan Iris, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED.

Company Number
06116710
Status
active
Type
plc
Incorporated
19 February 2007
Age
19 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ABRAHAMS, Susan Iris, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSARD MORTGAGES 2007-1 PLC

MANSARD MORTGAGES 2007-1 PLC is an active company incorporated on 19 February 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MANSARD MORTGAGES 2007-1 PLC was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

06116710

PLC Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

9 weeks left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 16 March 2020To: 14 April 2025
35 Great St Helens London EC3A 6AP
From: 19 February 2007To: 16 March 2020
Timeline

3 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Feb 17
Director Left
Feb 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 19 Feb 2007

ABRAHAMS, Susan Iris

Active
Churchill Place, LondonE14 5HU
Born July 1957
Director
Appointed 31 Jan 2017

CSC DIRECTORS (NO.3) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 19 Feb 2007

CSC DIRECTORS (NO.4) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 19 Feb 2007

BERRY, Robert William

Resigned
Great St Helen's, LondonEC3A 6AP
Born October 1955
Director
Appointed 01 Aug 2008
Resigned 31 Jan 2017

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
25 April 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 April 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 April 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 December 2024
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
12 December 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
12 December 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
17 March 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
17 March 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 March 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
17 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Change Corporate Director Company With Change Date
14 December 2016
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
14 December 2016
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
14 December 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Corporate Director Company With Change Date
9 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 March 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Auditors Resignation Company
26 March 2009
AUDAUD
Legacy
1 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
14 April 2008
288cChange of Particulars
Legacy
14 April 2008
288cChange of Particulars
Legacy
14 April 2008
363aAnnual Return
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
27 March 2007
CERT8CERT8
Application To Commence Business
27 March 2007
117117
Legacy
12 March 2007
225Change of Accounting Reference Date
Incorporation Company
19 February 2007
NEWINCIncorporation