Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED
Company Information for

EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED

SUITE 4, FIRST FLOOR HONEYCOMB, THE WATERMARK, GATESHEAD, TYNE & WEAR, NE11 9SZ,
Company Registration Number
05319128
Private Limited Company
Active

Company Overview

About Equity Release (increments) Nominees No.10 Ltd
EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED was founded on 2004-12-22 and has its registered office in Gateshead. The organisation's status is listed as "Active". Equity Release (increments) Nominees No.10 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED
 
Legal Registered Office
SUITE 4, FIRST FLOOR HONEYCOMB
THE WATERMARK
GATESHEAD
TYNE & WEAR
NE11 9SZ
Other companies in W1S
 
Previous Names
GRAINGER HOMESAFE (NO 2) LIMITED24/10/2013
CROSSCO (849) LIMITED08/03/2005
Filing Information
Company Number 05319128
Company ID Number 05319128
Date formed 2004-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 08:45:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED

Current Directors
Officer Role Date Appointed
PAUL TREVOR BARBER
Director 2015-04-24
ANTONY LEWIS PIERCE
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM MCGHIN
Company Secretary 2016-03-04 2016-05-18
NICHOLAS PETER ON
Director 2015-04-24 2016-05-18
MICHAEL PATRICK WINDLE
Company Secretary 2015-05-14 2016-03-04
SFM CORPORATE SERVICES LIMITED
Company Secretary 2014-04-30 2015-05-14
KRISTOPHER JOHN PAUL HINTERSEER
Director 2015-03-13 2015-04-27
GODRIC AUSTIN WALKER
Director 2015-03-13 2015-04-27
DAVID CATHERSIDES
Director 2014-01-09 2015-03-13
MARK CHRISTOPHER CUNDY
Director 2014-01-09 2015-03-13
RIZWAN HUSSAIN
Director 2014-09-17 2015-03-13
KRISTOPHER JOHN PAUL HINTERSEER
Director 2014-04-30 2015-01-23
GODRIC AUSTIN WALKER
Director 2014-04-30 2015-01-23
MARK JEREMY ROBSON
Director 2010-03-12 2014-01-29
MICHAEL PATRICK WINDLE
Company Secretary 2008-12-18 2014-01-09
PAUL TREVOR BARBER
Director 2007-10-25 2014-01-09
PETER QUENTIN PATRICK COUCH
Director 2005-03-03 2014-01-09
ANDREW ROLLAND CUNNINGHAM
Director 2005-03-03 2014-01-09
MARK GREENWOOD
Director 2010-12-06 2014-01-09
NICHOLAS MARK FLETCHER JOPLING
Director 2010-12-06 2014-01-09
NICHOLAS PETER ON
Director 2009-01-23 2014-01-09
RUPERT JEROME DICKINSON
Director 2005-03-03 2009-10-20
MARIE LOUISE GLANVILLE
Company Secretary 2005-03-03 2008-12-22
GEOFFREY JOSEPH DAVIS
Director 2005-03-03 2006-11-02
PRIMA SECRETARY LIMITED
Company Secretary 2004-12-22 2005-03-03
PRIMA DIRECTOR LIMITED
Director 2004-12-22 2005-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL TREVOR BARBER HAMSARD 2518 LIMITED Director 2016-05-18 CURRENT 2002-04-10 Active
PAUL TREVOR BARBER RETIREMENT BRIDGE GROUP HOLDINGS LIMITED Director 2016-05-17 CURRENT 2015-10-15 Active
PAUL TREVOR BARBER RETIREMENT BRIDGE GROUP LIMITED Director 2016-05-17 CURRENT 2015-11-27 Active
PAUL TREVOR BARBER HAMSARD 2492 LIMITED Director 2016-01-12 CURRENT 2002-01-25 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.7 LIMITED Director 2015-04-24 CURRENT 2006-04-11 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.8 LIMITED Director 2015-04-24 CURRENT 2006-05-08 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) LIMITED Director 2015-04-24 CURRENT 2006-08-04 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO. 2 LIMITED Director 2015-04-24 CURRENT 2007-05-30 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.3 LIMITED Director 2015-04-24 CURRENT 2013-04-02 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO. 1 LIMITED Director 2015-04-24 CURRENT 2007-05-30 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.4 LIMITED Director 2015-04-24 CURRENT 2013-04-02 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.5 LIMITED Director 2015-04-24 CURRENT 2013-04-02 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.6 LIMITED Director 2015-04-24 CURRENT 2013-06-18 Active
PAUL TREVOR BARBER EQUITY RELEASE (INCREMENTS) NOMINEES NO.9 LIMITED Director 2015-04-24 CURRENT 2004-12-22 Active
PAUL TREVOR BARBER EQUITY RELEASE COUNCIL Director 2013-12-01 CURRENT 1994-01-04 Active
PAUL TREVOR BARBER NITRO 2 LIMITED Director 2011-11-08 CURRENT 2011-11-08 Active
PAUL TREVOR BARBER REVERSIONS FINANCING LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
PAUL TREVOR BARBER REVERSIONS FINANCING (NO.1) 2011 LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
PAUL TREVOR BARBER BPT (HOME REVERSIONS) LIMITED Director 2009-09-02 CURRENT 1999-04-01 Dissolved 2016-02-12
PAUL TREVOR BARBER BPT BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2009-09-02 CURRENT 1997-10-16 Active
PAUL TREVOR BARBER BPT (FULL REVERSIONS) LIMITED Director 2009-09-02 CURRENT 2001-07-04 Active
PAUL TREVOR BARBER BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2007-10-25 CURRENT 2004-02-12 Dissolved 2016-02-12
PAUL TREVOR BARBER HAMSARD 2342 LIMITED Director 2007-10-25 CURRENT 2001-07-04 Active
PAUL TREVOR BARBER BRIDGEWATER (HOME REVERSIONS NUMBER 1) LIMITED Director 2007-10-25 CURRENT 2002-01-07 Active
PAUL TREVOR BARBER HAMSARD 2517 LIMITED Director 2007-10-25 CURRENT 2002-04-10 Active
PAUL TREVOR BARBER BRIDGEWATER TENANCIES LIMITED Director 2007-10-25 CURRENT 2003-11-04 Active
PAUL TREVOR BARBER BRIDGEWATER TENANCIES NOMINEES LIMITED Director 2007-10-25 CURRENT 2003-11-04 Active
PAUL TREVOR BARBER EQUITY RELEASE INVESTMENT PROPERTIES LIMITED Director 2007-10-25 CURRENT 2005-02-01 Active
PAUL TREVOR BARBER ELM REVERSIONS LIMITED Director 2007-10-25 CURRENT 2005-04-29 Active
PAUL TREVOR BARBER BRIDGEWATER EQUITY RELEASE NOMINEES (NO 2) LIMITED Director 2007-10-25 CURRENT 2005-09-12 Active
PAUL TREVOR BARBER RETIREMENT BRIDGE HOUSING LIMITED Director 2007-10-25 CURRENT 2006-07-26 Active
PAUL TREVOR BARBER RETIREMENT HOUSING NO. 1 (2007) LIMITED Director 2007-10-25 CURRENT 2007-08-24 Active
PAUL TREVOR BARBER HOME PROPERTIES LIMITED Director 2007-10-25 CURRENT 1999-02-02 Active
PAUL TREVOR BARBER BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED Director 2007-10-25 CURRENT 2001-11-08 Active
PAUL TREVOR BARBER BRIDGEWATER PROPERTY HOLDINGS LIMITED Director 2007-10-25 CURRENT 2004-03-03 Active
PAUL TREVOR BARBER BRIDGEWATER LIFETIME MORTGAGES LIMITED Director 2007-10-25 CURRENT 2004-03-05 Active
PAUL TREVOR BARBER BRIDGEWATER CONTRACTUAL TENANCIES LIMITED Director 2007-10-25 CURRENT 2004-03-17 Active
PAUL TREVOR BARBER MILFORD REVERSIONS LIMITED Director 2007-10-25 CURRENT 2005-04-07 Active
PAUL TREVOR BARBER ECONOMIC REVERSIONS LIMITED Director 2007-10-25 CURRENT 2005-08-03 Active
PAUL TREVOR BARBER BRIDGEWATER EQUITY RELEASE NOMINEES (NO 1) LIMITED Director 2007-10-25 CURRENT 2005-08-16 Active
PAUL TREVOR BARBER RETIREMENT BRIDGE LIMITED Director 2007-10-25 CURRENT 2005-02-09 Active
PAUL TREVOR BARBER EL INVESTMENTS LIMITED Director 2007-05-11 CURRENT 1959-08-04 Active
PAUL TREVOR BARBER BRIDGEWATER EQUITY RELEASE LIMITED Director 2007-05-11 CURRENT 2004-03-04 Active
PAUL TREVOR BARBER HAMSARD 2517 (NEW BUSINESS) LIMITED Director 2007-05-11 CURRENT 2006-08-04 Active
PAUL TREVOR BARBER RETIREMENT BRIDGE MANAGEMENT LIMITED Director 2007-05-11 CURRENT 2005-02-01 Active
ANTONY LEWIS PIERCE HOME EQUITY LIMITED Director 2017-07-05 CURRENT 1998-01-26 Active
ANTONY LEWIS PIERCE HOME & CAPITAL ADVISERS LIMITED Director 2017-07-05 CURRENT 2005-07-19 Active
ANTONY LEWIS PIERCE SECOND SPRING REVERSIONS LIMITED Director 2017-07-05 CURRENT 1987-07-24 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN EQUITY RELEASE LIMITED Director 2017-07-05 CURRENT 2007-03-22 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN NOMINEES LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active
ANTONY LEWIS PIERCE SOVEREIGN REVERSIONS HOLDINGS LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN NOMINEES NO.2 LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active
ANTONY LEWIS PIERCE NEW SOVEREIGN REVERSIONS LIMITED Director 2017-07-05 CURRENT 2011-05-03 Active
ANTONY LEWIS PIERCE REVERSIONARY GAINS II LIMITED Director 2017-07-05 CURRENT 1991-06-24 Active - Proposal to Strike off
ANTONY LEWIS PIERCE REVERSIONARY GAINS I LIMITED Director 2017-07-05 CURRENT 1991-06-24 Active - Proposal to Strike off
ANTONY LEWIS PIERCE REVERSIONARY GAINS III LIMITED Director 2017-07-05 CURRENT 1991-11-18 Active - Proposal to Strike off
ANTONY LEWIS PIERCE REVERSIONARY GAINS IV LIMITED Director 2017-07-05 CURRENT 1992-09-09 Active - Proposal to Strike off
ANTONY LEWIS PIERCE UNCHAINED REVERSIONS LIMITED Director 2017-07-05 CURRENT 1993-08-31 Active - Proposal to Strike off
ANTONY LEWIS PIERCE HOME & CAPITAL TRUSTEE COMPANY LIMITED Director 2017-07-05 CURRENT 1971-08-26 Active
ANTONY LEWIS PIERCE HOME AND CAPITAL NOMINEES LIMITED Director 2017-07-05 CURRENT 1989-01-30 Active - Proposal to Strike off
ANTONY LEWIS PIERCE CAPITAL REVERSIONS LIMITED Director 2017-07-05 CURRENT 1993-01-28 Active - Proposal to Strike off
ANTONY LEWIS PIERCE HOME & CAPITAL TRUST PARTNERS LIMITED Director 2017-07-05 CURRENT 2006-10-30 Active
ANTONY LEWIS PIERCE HINTON & WILD LIMITED Director 2017-07-05 CURRENT 2007-11-05 Active
ANTONY LEWIS PIERCE SOVEREIGN REVERSIONS LIMITED Director 2017-07-05 CURRENT 1992-03-09 Active
ANTONY LEWIS PIERCE HOME & CAPITAL TRUST LIMITED Director 2017-07-05 CURRENT 1987-02-17 Active
ANTONY LEWIS PIERCE THE WELFARE DWELLINGS TRUST LIMITED Director 2017-07-05 CURRENT 1989-01-25 Active
ANTONY LEWIS PIERCE SOVEREIGN PROPERTY SOLUTIONS LIMITED Director 2017-07-05 CURRENT 1999-02-09 Active - Proposal to Strike off
ANTONY LEWIS PIERCE THE HOME & CAPITAL TRUST GROUP LIMITED Director 2017-07-05 CURRENT 2004-03-09 Active - Proposal to Strike off
ANTONY LEWIS PIERCE SOVEREIGN RETIREMENT CAPITAL LIMITED Director 2017-07-05 CURRENT 2004-09-22 Active - Proposal to Strike off
ANTONY LEWIS PIERCE EL INVESTMENTS LIMITED Director 2016-07-04 CURRENT 1959-08-04 Active
ANTONY LEWIS PIERCE BPT BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2016-07-04 CURRENT 1997-10-16 Active
ANTONY LEWIS PIERCE HAMSARD 2342 LIMITED Director 2016-07-04 CURRENT 2001-07-04 Active
ANTONY LEWIS PIERCE BPT (FULL REVERSIONS) LIMITED Director 2016-07-04 CURRENT 2001-07-04 Active
ANTONY LEWIS PIERCE BRIDGEWATER (HOME REVERSIONS NUMBER 1) LIMITED Director 2016-07-04 CURRENT 2002-01-07 Active
ANTONY LEWIS PIERCE HAMSARD 2517 LIMITED Director 2016-07-04 CURRENT 2002-04-10 Active
ANTONY LEWIS PIERCE BRIDGEWATER TENANCIES LIMITED Director 2016-07-04 CURRENT 2003-11-04 Active
ANTONY LEWIS PIERCE BRIDGEWATER TENANCIES NOMINEES LIMITED Director 2016-07-04 CURRENT 2003-11-04 Active
ANTONY LEWIS PIERCE BRIDGEWATER EQUITY RELEASE LIMITED Director 2016-07-04 CURRENT 2004-03-04 Active
ANTONY LEWIS PIERCE EQUITY RELEASE INVESTMENT PROPERTIES LIMITED Director 2016-07-04 CURRENT 2005-02-01 Active
ANTONY LEWIS PIERCE ELM REVERSIONS LIMITED Director 2016-07-04 CURRENT 2005-04-29 Active
ANTONY LEWIS PIERCE BRIDGEWATER EQUITY RELEASE NOMINEES (NO 2) LIMITED Director 2016-07-04 CURRENT 2005-09-12 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.7 LIMITED Director 2016-07-04 CURRENT 2006-04-11 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.8 LIMITED Director 2016-07-04 CURRENT 2006-05-08 Active
ANTONY LEWIS PIERCE HAMSARD 2517 (NEW BUSINESS) LIMITED Director 2016-07-04 CURRENT 2006-08-04 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) LIMITED Director 2016-07-04 CURRENT 2006-08-04 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO. 2 LIMITED Director 2016-07-04 CURRENT 2007-05-30 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.3 LIMITED Director 2016-07-04 CURRENT 2013-04-02 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE MANAGEMENT LIMITED Director 2016-07-04 CURRENT 2005-02-01 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE HOUSING LIMITED Director 2016-07-04 CURRENT 2006-07-26 Active
ANTONY LEWIS PIERCE RETIREMENT HOUSING NO. 1 (2007) LIMITED Director 2016-07-04 CURRENT 2007-08-24 Active
ANTONY LEWIS PIERCE REVERSIONS FINANCING LIMITED Director 2016-07-04 CURRENT 2011-09-22 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE GROUP HOLDINGS LIMITED Director 2016-07-04 CURRENT 2015-10-15 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE GROUP LIMITED Director 2016-07-04 CURRENT 2015-11-27 Active
ANTONY LEWIS PIERCE HOME PROPERTIES LIMITED Director 2016-07-04 CURRENT 1999-02-02 Active
ANTONY LEWIS PIERCE BRIDGEWATER (HOME REVERSIONS NUMBER 2) LIMITED Director 2016-07-04 CURRENT 2001-11-08 Active
ANTONY LEWIS PIERCE HAMSARD 2492 LIMITED Director 2016-07-04 CURRENT 2002-01-25 Active
ANTONY LEWIS PIERCE HAMSARD 2518 LIMITED Director 2016-07-04 CURRENT 2002-04-10 Active
ANTONY LEWIS PIERCE BRIDGEWATER PROPERTY HOLDINGS LIMITED Director 2016-07-04 CURRENT 2004-03-03 Active
ANTONY LEWIS PIERCE BRIDGEWATER LIFETIME MORTGAGES LIMITED Director 2016-07-04 CURRENT 2004-03-05 Active
ANTONY LEWIS PIERCE BRIDGEWATER CONTRACTUAL TENANCIES LIMITED Director 2016-07-04 CURRENT 2004-03-17 Active
ANTONY LEWIS PIERCE MILFORD REVERSIONS LIMITED Director 2016-07-04 CURRENT 2005-04-07 Active
ANTONY LEWIS PIERCE ECONOMIC REVERSIONS LIMITED Director 2016-07-04 CURRENT 2005-08-03 Active
ANTONY LEWIS PIERCE BRIDGEWATER EQUITY RELEASE NOMINEES (NO 1) LIMITED Director 2016-07-04 CURRENT 2005-08-16 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO. 1 LIMITED Director 2016-07-04 CURRENT 2007-05-30 Active
ANTONY LEWIS PIERCE NITRO 2 LIMITED Director 2016-07-04 CURRENT 2011-11-08 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.4 LIMITED Director 2016-07-04 CURRENT 2013-04-02 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.5 LIMITED Director 2016-07-04 CURRENT 2013-04-02 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.6 LIMITED Director 2016-07-04 CURRENT 2013-06-18 Active
ANTONY LEWIS PIERCE EQUITY RELEASE (INCREMENTS) NOMINEES NO.9 LIMITED Director 2016-07-04 CURRENT 2004-12-22 Active
ANTONY LEWIS PIERCE RETIREMENT BRIDGE LIMITED Director 2016-07-04 CURRENT 2005-02-09 Active
ANTONY LEWIS PIERCE REVERSIONS FINANCING (NO.1) 2011 LIMITED Director 2016-07-04 CURRENT 2011-09-22 Active
ANTONY LEWIS PIERCE SEVEN STORIES, THE NATIONAL CENTRE FOR CHILDREN’S BOOKS LIMITED Director 2015-10-21 CURRENT 1996-06-07 Active
ANTONY LEWIS PIERCE THE MEA TRUST Director 2010-12-07 CURRENT 1999-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-03-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-05-24Director's details changed for Mr Antony Lewis Pierce on 2022-05-17
2022-05-24CH01Director's details changed for Mr Antony Lewis Pierce on 2022-05-17
2022-03-02PSC05Change of details for Equity Release (Increments) Ltd as a person with significant control on 2022-03-01
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England
2022-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-10CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-11-11PSC05Change of details for Equity Release (Increments) Ltd as a person with significant control on 2021-11-01
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM Cross House Westgate Road Newcastle upon Tyne NE1 4XX England
2021-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-03-05CH01Director's details changed for Mr Antony Lewis Pierce on 2021-03-01
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053191280002
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053191280002
2019-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28CH01Director's details changed for Mr Paul Trevor Barber on 2016-07-28
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE
2016-07-05AP01DIRECTOR APPOINTED MR ANTONY LEWIS PIERCE
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER ON
2016-05-25TM02Termination of appointment of Adam Mcghin on 2016-05-18
2016-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053191280003
2016-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-30AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-18AP03Appointment of Adam Mcghin as company secretary on 2016-03-04
2016-03-18TM02Termination of appointment of Michael Patrick Windle on 2016-03-04
2015-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-22AA01Current accounting period shortened from 31/12/15 TO 30/09/15
2015-07-10AP01DIRECTOR APPOINTED PAUL BARBER
2015-06-04AP03Appointment of Michael Patrick Windle as company secretary on 2015-05-14
2015-06-04AP01DIRECTOR APPOINTED NICHOLAS PETER ON
2015-06-04TM02Termination of appointment of Sfm Corporate Services Limited on 2015-05-14
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM 48 Dover Street London W1S 4FF
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GODRIC WALKER
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER HINTERSEER
2015-03-17AP01DIRECTOR APPOINTED MR GODRIC AUSTIN WALKER
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN HUSSAIN
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUNDY
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CATHERSIDES
2015-03-16AP01DIRECTOR APPOINTED MR KRISTOPHER JOHN PAUL HINTERSEER
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-16AR0116/03/15 FULL LIST
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GODRIC WALKER
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER HINTERSEER
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-16AR0130/09/14 FULL LIST
2014-09-26AP01DIRECTOR APPOINTED MR RIZWAN HUSSAIN
2014-07-02AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-05-08AP01DIRECTOR APPOINTED MR. GODRIC AUSTIN WALKER
2014-05-07AP01DIRECTOR APPOINTED MR. KRISTOPHER JOHN PAUL HINTERSEER
2014-05-07AP04CORPORATE SECRETARY APPOINTED SFM CORPORATE SERVICES LIMITED
2014-05-07AD02SAIL ADDRESS CREATED
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 180-186 KINGS CROSS ROAD LONDON WC1X 9DE
2014-02-25TM01TERMINATE DIR APPOINTMENT
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON
2014-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 053191280002
2014-01-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WINDLE
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOPLING
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ON
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARBER
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER COUCH
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM
2014-01-22AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER CUNDY
2014-01-22AP01DIRECTOR APPOINTED MR DAVID CATHERSIDES
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM CITYGATE ST JAMES BOULEVARD NEWCASTLE UPON TYNE TYNE & WEAR NE1 4JE
2014-01-20RES13COMPANY BUSINESS 09/01/2014
2014-01-20RES01ADOPT ARTICLES 09/01/2014
2014-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 053191280001
2013-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-24RES15CHANGE OF NAME 10/10/2013
2013-10-24CERTNMCOMPANY NAME CHANGED GRAINGER HOMESAFE (NO 2) LIMITED CERTIFICATE ISSUED ON 24/10/13
2013-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-17AR0130/09/13 FULL LIST
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARBER / 12/12/2012
2012-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ON / 29/09/2012
2012-10-09AR0130/09/12 FULL LIST
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD / 13/08/2012
2012-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROLLAND CUNNINGHAM / 10/08/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012
2012-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 22/12/2011
2011-10-11AR0130/09/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 17/05/2011
2011-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-12-23AP01DIRECTOR APPOINTED MARK GREENWOOD
2010-12-16AP01DIRECTOR APPOINTED NICHOLAS MARK FLETCHER JOPLING
2010-10-08AR0130/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK ON / 16/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY ROBSON / 23/09/2010
2010-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-17AP01DIRECTOR APPOINTED MARK JEREMY ROBSON
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT DICKINSON
2009-10-20AR0130/09/09 FULL LIST
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-26288aDIRECTOR APPOINTED NICK ON
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE
2008-12-19288aSECRETARY APPOINTED MICHAEL PATRICK WINDLE
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 03/10/2008
2008-10-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 22/04/2008
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-18 Outstanding JUST RETIREMENT LIMITED
2014-01-23 Outstanding HOME PROPERTIES LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES (IN SUCH CAPACITY THE SECURITY TRUSTEE)
2014-01-10 Outstanding JUST RETIREMENT LIMITED
Intangible Assets
Patents
We have not found any records of EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED
Trademarks
We have not found any records of EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.