Background WavePink WaveYellow Wave

EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED (05319128)

EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED (05319128) is an active UK company. incorporated on 22 December 2004. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED has been registered for 21 years. Current directors include BARBER, Paul Trevor, PIERCE, Antony Lewis.

Company Number
05319128
Status
active
Type
ltd
Incorporated
22 December 2004
Age
21 years
Address
Suite 4, First Floor Honeycomb, Gateshead, NE11 9SZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARBER, Paul Trevor, PIERCE, Antony Lewis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED

EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED is an active company incorporated on 22 December 2004 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05319128

LTD Company

Age

21 Years

Incorporated 22 December 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

GRAINGER HOMESAFE (NO 2) LIMITED
From: 8 March 2005To: 24 October 2013
CROSSCO (849) LIMITED
From: 22 December 2004To: 8 March 2005
Contact
Address

Suite 4, First Floor Honeycomb The Watermark Gateshead, NE11 9SZ,

Previous Addresses

Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England
From: 2 November 2021To: 2 March 2022
Cross House Westgate Road Newcastle upon Tyne NE1 4XX England
From: 27 July 2016To: 2 November 2021
Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE
From: 21 May 2015To: 27 July 2016
48 Dover Street London W1S 4FF
From: 9 April 2014To: 21 May 2015
180-186 Kings Cross Road London WC1X 9DE
From: 20 January 2014To: 9 April 2014
Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE
From: 22 December 2004To: 20 January 2014
Timeline

35 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Oct 09
Director Joined
Mar 10
Director Joined
Dec 10
Director Joined
Dec 10
Loan Secured
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jul 15
Loan Secured
May 16
Director Left
May 16
Director Joined
Jul 16
Loan Cleared
Aug 19
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BARBER, Paul Trevor

Active
Honeycomb, GatesheadNE11 9SZ
Born July 1967
Director
Appointed 24 Apr 2015

PIERCE, Antony Lewis

Active
Honeycomb, GatesheadNE11 9SZ
Born August 1976
Director
Appointed 04 Jul 2016

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 03 Mar 2005
Resigned 22 Dec 2008

MCGHIN, Adam

Resigned
St. James Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 18 May 2016

WINDLE, Michael Patrick

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 14 May 2015
Resigned 04 Mar 2016

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 18 Dec 2008
Resigned 09 Jan 2014

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 22 Dec 2004
Resigned 03 Mar 2005

SFM CORPORATE SERVICES LIMITED

Resigned
Great St. Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 30 Apr 2014
Resigned 14 May 2015

BARBER, Paul Trevor

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1967
Director
Appointed 25 Oct 2007
Resigned 09 Jan 2014

CATHERSIDES, David

Resigned
Kings Cross Road, LondonWC1X 9DE
Born June 1959
Director
Appointed 09 Jan 2014
Resigned 13 Mar 2015

COUCH, Peter Quentin Patrick

Resigned
Follifoot House, GloucestershireGL5 5AG
Born January 1958
Director
Appointed 03 Mar 2005
Resigned 09 Jan 2014

CUNDY, Mark Christopher

Resigned
Kings Cross Road, LondonWC1X 9DE
Born July 1959
Director
Appointed 09 Jan 2014
Resigned 13 Mar 2015

CUNNINGHAM, Andrew Rolland

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 03 Mar 2005
Resigned 09 Jan 2014

DAVIS, Geoffrey Joseph

Resigned
17 Lintzford Road, Newcastle Upon TyneNE39 1HA
Born August 1957
Director
Appointed 03 Mar 2005
Resigned 02 Nov 2006

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 03 Mar 2005
Resigned 20 Oct 2009

GREENWOOD, Mark

Resigned
Kings Cross Road, LondonWC1X 9DE
Born April 1959
Director
Appointed 06 Dec 2010
Resigned 09 Jan 2014

HINTERSEER, Kristopher John Paul

Resigned
Dover Street, LondonW1S 4FF
Born July 1971
Director
Appointed 13 Mar 2015
Resigned 27 Apr 2015

HINTERSEER, Kristopher John Paul

Resigned
Dover Street, LondonW1S 4FF
Born July 1971
Director
Appointed 30 Apr 2014
Resigned 23 Jan 2015

HUSSAIN, Rizwan

Resigned
Dover Street, LondonW1S 4FF
Born January 1979
Director
Appointed 17 Sept 2014
Resigned 13 Mar 2015

JOPLING, Nicholas Mark Fletcher

Resigned
Kings Cross Road, LondonWC1X 9DE
Born October 1961
Director
Appointed 06 Dec 2010
Resigned 09 Jan 2014

ON, Nicholas Peter

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1963
Director
Appointed 24 Apr 2015
Resigned 18 May 2016

ON, Nicholas Peter

Resigned
Saint James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1963
Director
Appointed 23 Jan 2009
Resigned 09 Jan 2014

ROBSON, Mark Jeremy

Resigned
Albury Park Road, TynemouthNE30 2SH
Born April 1959
Director
Appointed 12 Mar 2010
Resigned 29 Jan 2014

WALKER, Godric Austin

Resigned
Dover Street, LondonW1S 4FF
Born September 1979
Director
Appointed 13 Mar 2015
Resigned 27 Apr 2015

WALKER, Godric Austin

Resigned
Dover Street, LondonW1S 4FF
Born September 1979
Director
Appointed 30 Apr 2014
Resigned 23 Jan 2015

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 22 Dec 2004
Resigned 03 Mar 2005

Persons with significant control

1

Honeycomb, GatesheadNE11 9SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
7 May 2014
AP04Appointment of Corporate Secretary
Change Sail Address Company
7 May 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Termination Director Company
25 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Resolution
20 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
24 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288cChange of Particulars
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2008
AAAnnual Accounts
Legacy
22 April 2008
288cChange of Particulars
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 June 2006
AAAnnual Accounts
Legacy
20 January 2006
288cChange of Particulars
Legacy
19 January 2006
363aAnnual Return
Legacy
15 November 2005
288cChange of Particulars
Legacy
13 October 2005
225Change of Accounting Reference Date
Legacy
22 March 2005
287Change of Registered Office
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Memorandum Articles
14 March 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 2004
NEWINCIncorporation