Background WavePink WaveYellow Wave

MANSARD MORTGAGES 2007-2 PLC (06357422)

MANSARD MORTGAGES 2007-2 PLC (06357422) is an active UK company. incorporated on 31 August 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 2007-2 PLC has been registered for 18 years. Current directors include SURNAM, Beejadhursingh Mahen, UPTON, Christopher Roy.

Company Number
06357422
Status
active
Type
plc
Incorporated
31 August 2007
Age
18 years
Address
Suite 2, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SURNAM, Beejadhursingh Mahen, UPTON, Christopher Roy
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSARD MORTGAGES 2007-2 PLC

MANSARD MORTGAGES 2007-2 PLC is an active company incorporated on 31 August 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 2007-2 PLC was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06357422

PLC Company

Age

18 Years

Incorporated 31 August 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

10 weeks left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Suite 2, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

Suite 2, 7th Floor 50 Broadway London SW1H 0BD England
From: 15 November 2022To: 8 February 2024
Suite 1, 7th Floor 50 Broadway London SW1H 0BD England
From: 13 October 2022To: 15 November 2022
3rd Floor, 11-12 st. James's Square, Suite 2 London SW1Y 4LB England
From: 19 July 2018To: 13 October 2022
Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB
From: 31 August 2007To: 19 July 2018
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Jun 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ACCOMPLISH SECRETARIES LIMITED

Active
50 Broadway, LondonSW1H 0DB
Corporate secretary
Appointed 05 Aug 2022

SURNAM, Beejadhursingh Mahen

Active
50 Broadway, LondonSW1H 0DB
Born December 1970
Director
Appointed 27 Oct 2023

UPTON, Christopher Roy

Active
50 Broadway, LondonSW1H 0DB
Born December 1986
Director
Appointed 05 Aug 2022

MASSON, Sunil

Resigned
11-12 St. James's Square, Suite 2, LondonSW1Y 4LB
Secretary
Appointed 09 Apr 2013
Resigned 05 Aug 2022

OSBORNE, Jodie

Resigned
Winchester House Mailstop 429, LondonEC2N 2DB
Secretary
Appointed 13 Aug 2010
Resigned 09 Apr 2013

SALAMAT, Sara

Resigned
364 Muswell Hill Broadway, LondonN10 1DJ
Secretary
Appointed 31 Aug 2007
Resigned 05 Jun 2009

TOMS, Stephanie

Resigned
Queen Adelaide Court Queen Adelaide Road, LondonSE20 7EB
Secretary
Appointed 05 Jun 2009
Resigned 13 Aug 2010

BLAND, Nicholas John

Resigned
Winchester House Mailstop 429, LondonEC2N 2DB
Born September 1975
Director
Appointed 01 Jun 2015
Resigned 16 Jul 2018

BLAND, Nicholas John

Resigned
Wellmeadow Road, LondonSE6 1HP
Born September 1975
Director
Appointed 31 Aug 2007
Resigned 09 Apr 2013

BOZZINO, Julius Manuel

Resigned
50 Broadway, LondonSW1H 0BD
Born October 1970
Director
Appointed 16 Jul 2018
Resigned 27 Oct 2023

FANGOO, Thadeshwar Ashok

Resigned
Winchester House Mailstop 429, LondonEC2N 2DB
Born October 1977
Director
Appointed 28 Aug 2015
Resigned 16 Jul 2018

GILDING, Sally Margaret

Resigned
Winchester House Mailstop 429, LondonEC2N 2DB
Born March 1961
Director
Appointed 09 Apr 2013
Resigned 01 Jun 2015

LYNCH, Claire Ann

Resigned
Winchester House Mailstop 429, LondonEC2N 2DB
Born December 1980
Director
Appointed 28 Aug 2015
Resigned 16 Jul 2018

MALIK, Jillur Rahman, Mr.

Resigned
7th Floor, 50 Broadway,, LondonSW1H 0DB
Born September 1979
Director
Appointed 27 May 2025
Resigned 16 Jun 2025

MALIK, Jillur Rahman, Mr.

Resigned
50 Broadway, LondonSW1H 0DB
Born September 1979
Director
Appointed 26 May 2025
Resigned 26 May 2025

MASSON, Sunil

Resigned
11-12 St. James's Square, Suite 2, LondonSW1Y 4LB
Born November 1971
Director
Appointed 09 Apr 2013
Resigned 05 Aug 2022

RUDGE, David

Resigned
11-12 St. James's Square, Suite 2, LondonSW1Y 4LB
Born January 1970
Director
Appointed 16 Jul 2018
Resigned 31 Jul 2020

SURNAM, Mahen Beejadursingh

Resigned
Langley Park Road, IverSL0 9QS
Born December 1970
Director
Appointed 31 Aug 2007
Resigned 09 Apr 2013
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 September 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 August 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
17 September 2009
225Change of Accounting Reference Date
Legacy
15 September 2009
288cChange of Particulars
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
288cChange of Particulars
Legacy
20 October 2008
363sAnnual Return (shuttle)
Legacy
7 October 2008
288cChange of Particulars
Legacy
9 June 2008
287Change of Registered Office
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
30 October 2007
CERT8CERT8
Application To Commence Business
30 October 2007
117117
Incorporation Company
31 August 2007
NEWINCIncorporation