Background WavePink WaveYellow Wave

RIPON MORTGAGES PLC (10664477)

RIPON MORTGAGES PLC (10664477) is an active UK company. incorporated on 10 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies and 1 other business activities. RIPON MORTGAGES PLC has been registered for 9 years. Current directors include ABRAHAMS, Susan Iris, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED.

Company Number
10664477
Status
active
Type
plc
Incorporated
10 March 2017
Age
9 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
ABRAHAMS, Susan Iris, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED
SIC Codes
64922, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPON MORTGAGES PLC

RIPON MORTGAGES PLC is an active company incorporated on 10 March 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies and 1 other business activity. RIPON MORTGAGES PLC was registered 9 years ago.(SIC: 64922, 64999)

Status

active

Active since 9 years ago

Company No

10664477

PLC Company

Age

9 Years

Incorporated 10 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

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

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 26 March 2020To: 14 April 2025
35 Great St. Helen's London EC3A 6AP
From: 10 March 2017To: 26 March 2020
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Mar 17
Loan Secured
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Feb 22
Loan Cleared
Feb 25
Loan Secured
Mar 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 10 Mar 2017

ABRAHAMS, Susan Iris

Active
Churchill Place, LondonE14 5HU
Born July 1957
Director
Appointed 31 Aug 2018

CSC DIRECTORS (NO.3) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 10 Mar 2017

CSC DIRECTORS (NO.4) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 10 Mar 2017

PARSALL, Debra Amy

Resigned
Great St. Helen's, LondonEC3A 6AP
Born October 1981
Director
Appointed 10 Mar 2017
Resigned 08 Jan 2018

TOWNSON, Neil David

Resigned
Great St. Helen's, LondonEC3A 6AP
Born August 1960
Director
Appointed 08 Jan 2018
Resigned 31 Aug 2018

Persons with significant control

1

Ripon Mortgages Holdings Limited

Active
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
24 April 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 April 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 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 No Updates
10 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Change Corporate Director Company With Change Date
24 December 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 December 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 March 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
26 March 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
26 March 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
26 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Part
7 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
30 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
23 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
22 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 March 2017
AA01Change of Accounting Reference Date
Legacy
16 March 2017
CERT8ACERT8A
Application Trading Certificate
16 March 2017
SH50SH50
Incorporation Company
10 March 2017
NEWINCIncorporation