Background WavePink WaveYellow Wave

STRATTON MORTGAGE FUNDING 2021-2 HOLDINGS LIMITED (12961044)

STRATTON MORTGAGE FUNDING 2021-2 HOLDINGS LIMITED (12961044) is an active UK company. incorporated on 19 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. STRATTON MORTGAGE FUNDING 2021-2 HOLDINGS LIMITED has been registered for 5 years. Current directors include PARSALL, Debra Amy, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED.

Company Number
12961044
Status
active
Type
ltd
Incorporated
19 October 2020
Age
5 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
PARSALL, Debra Amy, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED
SIC Codes
64205, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATTON MORTGAGE FUNDING 2021-2 HOLDINGS LIMITED

STRATTON MORTGAGE FUNDING 2021-2 HOLDINGS LIMITED is an active company incorporated on 19 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. STRATTON MORTGAGE FUNDING 2021-2 HOLDINGS LIMITED was registered 5 years ago.(SIC: 64205, 64999)

Status

active

Active since 5 years ago

Company No

12961044

LTD Company

Age

5 Years

Incorporated 19 October 2020

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 4 October 2025 (5 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

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

STRATTON MORTGAGE FUNDING 2020-2 HOLDINGS LIMITED
From: 12 November 2020To: 10 December 2020
SHELF SPV 2 HOLDINGS LIMITED
From: 19 October 2020To: 12 November 2020
Contact
Address

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

Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 19 Oct 2020

PARSALL, Debra Amy

Active
5 Churchill Place, LondonE14 5HU
Born October 1981
Director
Appointed 30 Jan 2023

CSC DIRECTORS (NO.1) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 19 Oct 2020

CSC DIRECTORS (NO.2) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 08 Dec 2023

NURSIAH, Vinoy Rajanah

Resigned
5 Churchill Place, LondonE14 5HU
Born August 1973
Director
Appointed 10 Nov 2020
Resigned 30 Jan 2023

STERNBERG, Aline

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1988
Director
Appointed 19 Oct 2020
Resigned 08 Dec 2023

CSC DIRECTORS (NO.2) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 19 Oct 2020
Resigned 10 Nov 2020

Persons with significant control

1

5 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 19 Oct 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
8 December 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
18 December 2020
MAMA
Resolution
10 December 2020
RESOLUTIONSResolutions
Memorandum Articles
20 November 2020
MAMA
Resolution
12 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2020
NEWINCIncorporation