Background WavePink WaveYellow Wave

EQUITY RELEASE (INCREMENTS) NOMINEES NO.5 LIMITED (08467835)

EQUITY RELEASE (INCREMENTS) NOMINEES NO.5 LIMITED (08467835) is an active UK company. incorporated on 2 April 2013. 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.5 LIMITED has been registered for 12 years. Current directors include BARBER, Paul Trevor, PIERCE, Antony Lewis.

Company Number
08467835
Status
active
Type
ltd
Incorporated
2 April 2013
Age
12 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.5 LIMITED

EQUITY RELEASE (INCREMENTS) NOMINEES NO.5 LIMITED is an active company incorporated on 2 April 2013 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.5 LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08467835

LTD Company

Age

12 Years

Incorporated 2 April 2013

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

11 months left

Last Filed

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

Next Due

Due by 15 March 2027
For period ending 1 March 2027
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 and Wear NE1 4JE United Kingdom
From: 2 April 2013To: 20 January 2014
Timeline

41 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
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 Joined
Apr 14
Director Joined
Apr 14
Director Joined
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Mar 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 Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
May 16
Director Left
May 16
Director Joined
Jul 16
Loan Cleared
Aug 19
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 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

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

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 02 Apr 2013
Resigned 09 Jan 2014

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
Saint James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1967
Director
Appointed 02 Apr 2013
Resigned 09 Jan 2014

CATHERSIDES, David

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

CHAPLIN, Carl Philip Edward

Resigned
Dover Street, LondonW1S 4FF
Born April 1985
Director
Appointed 13 Mar 2015
Resigned 07 May 2015

COUCH, Peter Quentin Patrick

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born January 1958
Director
Appointed 02 Apr 2013
Resigned 09 Jan 2014

CUNDY, Mark Christopher

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

CUNNINGHAM, Andrew Rolland

Resigned
Saint James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 02 Apr 2013
Resigned 09 Jan 2014

GREENWOOD, Mark

Resigned
St. James' Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 02 Apr 2013
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
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 02 Apr 2013
Resigned 09 Jan 2014

LELEU, Julien Camille Jean

Resigned
Dover Street, LondonW1S 4FF
Born December 1974
Director
Appointed 13 Mar 2015
Resigned 07 May 2015

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 02 Apr 2013
Resigned 09 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

WINDLE, Michael Patrick

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born November 1954
Director
Appointed 02 Apr 2013
Resigned 02 Apr 2013

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 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 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 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
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
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
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
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
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
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
4 June 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
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
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
Memorandum Articles
19 April 2015
MAMA
Resolution
1 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 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
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Change Sail Address Company
30 April 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
30 April 2014
AP04Appointment of Corporate Secretary
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
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
14 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 April 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Incorporation Company
2 April 2013
NEWINCIncorporation