Background WavePink WaveYellow Wave

TOWD POINT MORTGAGE FUNDING 2019 - GRANITE 5 HOLDINGS LIMITED (12278473)

TOWD POINT MORTGAGE FUNDING 2019 - GRANITE 5 HOLDINGS LIMITED (12278473) is an active UK company. incorporated on 23 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOWD POINT MORTGAGE FUNDING 2019 - GRANITE 5 HOLDINGS LIMITED has been registered for 6 years. Current directors include STERNBERG, Aline, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED.

Company Number
12278473
Status
active
Type
ltd
Incorporated
23 October 2019
Age
6 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STERNBERG, Aline, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWD POINT MORTGAGE FUNDING 2019 - GRANITE 5 HOLDINGS LIMITED

TOWD POINT MORTGAGE FUNDING 2019 - GRANITE 5 HOLDINGS LIMITED is an active company incorporated on 23 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOWD POINT MORTGAGE FUNDING 2019 - GRANITE 5 HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12278473

LTD Company

Age

6 Years

Incorporated 23 October 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

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

Previous Addresses

Level 37, 25 Canada Square London E14 5LQ
From: 23 October 2019To: 7 August 2020
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Oct 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CSC CORPORATE SERVICES (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 23 Oct 2019

STERNBERG, Aline

Active
Churchill Place, LondonE14 5HU
Born July 1988
Director
Appointed 23 Oct 2019

CSC DIRECTORS (NO.1) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 23 Oct 2019

CSC DIRECTORS (NO.2) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 23 Oct 2019

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
Right to appoint and remove directors
Notified 23 Oct 2019
Fundings
Financials
Latest Activities

Filing History

21

Gazette Notice Voluntary
13 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 January 2026
DS01DS01
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
7 August 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 August 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 August 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
7 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2019
NEWINCIncorporation