Background WavePink WaveYellow Wave

SHOLDCO PROPERTY FINANCE LIMITED (12085679)

SHOLDCO PROPERTY FINANCE LIMITED (12085679) is an active UK company. incorporated on 4 July 2019. 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. SHOLDCO PROPERTY FINANCE LIMITED has been registered for 6 years. Current directors include CLARK, Steven Andrew, SMAL, Marlo.

Company Number
12085679
Status
active
Type
ltd
Incorporated
4 July 2019
Age
6 years
Address
3rd Floor 22 Old Bond Street, London, W1S 4PY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
CLARK, Steven Andrew, SMAL, Marlo
SIC Codes
64922, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOLDCO PROPERTY FINANCE LIMITED

SHOLDCO PROPERTY FINANCE LIMITED is an active company incorporated on 4 July 2019 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. SHOLDCO PROPERTY FINANCE LIMITED was registered 6 years ago.(SIC: 64922, 66300)

Status

active

Active since 6 years ago

Company No

12085679

LTD Company

Age

6 Years

Incorporated 4 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

OMNI PROPERTY FINANCE LIMITED
From: 4 July 2019To: 25 June 2024
Contact
Address

3rd Floor 22 Old Bond Street London, W1S 4PY,

Previous Addresses

4th Floor, 15 Golden Square London W1F 9JG England
From: 18 December 2019To: 6 January 2023
6th Floor, 7 Air Street London W1B 5AD England
From: 4 July 2019To: 18 December 2019
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Mar 20
Loan Secured
Dec 21
Director Left
May 23
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLARK, Steven Andrew

Active
22 Old Bond Street, LondonW1S 4PY
Born January 1967
Director
Appointed 04 Jul 2019

SMAL, Marlo

Active
22 Old Bond Street, LondonW1S 4PY
Born November 1987
Director
Appointed 25 Apr 2025

USHER, Scott

Resigned
22 Old Bond Street, LondonW1S 4PY
Born June 1967
Director
Appointed 09 Mar 2020
Resigned 06 Jun 2024

VON BROEMBSEN-KLUEVER, Elissa Meghan

Resigned
22 Old Bond Street, LondonW1S 4PY
Born March 1982
Director
Appointed 04 Jul 2019
Resigned 27 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
22 Old Bond Street, LondonW1S 4PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2024

Omni Partners Llp

Ceased
22 Old Bond Street, LondonW1S 4PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Ceased 06 Jun 2024
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
25 June 2024
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 June 2024
MAMA
Resolution
7 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change To A Person With Significant Control
16 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
29 June 2022
AGREEMENT2AGREEMENT2
Legacy
29 June 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Incorporation Company
4 July 2019
NEWINCIncorporation