About

Registered Number: 08467835
Date of Incorporation: 02/04/2013 (12 years ago)
Company Status: Active
Registered Address: Cross House, Westgate Road, Newcastle Upon Tyne, NE1 4XX,

 

Established in 2013, Equity Release (Increments) Nominees No.5 Ltd are based in Newcastle Upon Tyne. We don't currently know the number of employees at this organisation. There are 3 directors listed as Mcghin, Adam, Windle, Michael Patrick, Windle, Michael for Equity Release (Increments) Nominees No.5 Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGHIN, Adam 04 March 2016 18 May 2016 1
WINDLE, Michael Patrick 14 May 2015 04 March 2016 1
WINDLE, Michael 02 April 2013 09 January 2014 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 07 April 2020
MR04 - N/A 16 August 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 09 March 2017
CH01 - Change of particulars for director 28 July 2016
AD01 - Change of registered office address 27 July 2016
AR01 - Annual Return 08 July 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 25 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
MR01 - N/A 21 May 2016
AA - Annual Accounts 07 May 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AA - Annual Accounts 23 July 2015
AA01 - Change of accounting reference date 22 July 2015
AR01 - Annual Return 17 June 2015
AP01 - Appointment of director 04 June 2015
AP03 - Appointment of secretary 04 June 2015
AP01 - Appointment of director 04 June 2015
TM02 - Termination of appointment of secretary 04 June 2015
AD01 - Change of registered office address 21 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
MA - Memorandum and Articles 19 April 2015
RESOLUTIONS - N/A 01 April 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 16 March 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AP01 - Appointment of director 26 September 2014
AA01 - Change of accounting reference date 03 July 2014
AR01 - Annual Return 12 June 2014
AP01 - Appointment of director 01 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2014
AP01 - Appointment of director 30 April 2014
AP04 - Appointment of corporate secretary 30 April 2014
AD01 - Change of registered office address 09 April 2014
TM01 - Termination of appointment of director 25 February 2014
MR01 - N/A 23 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
RESOLUTIONS - N/A 20 January 2014
AD01 - Change of registered office address 20 January 2014
MR01 - N/A 10 January 2014
AA - Annual Accounts 14 November 2013
AA01 - Change of accounting reference date 14 November 2013
AP01 - Appointment of director 26 April 2013
AP01 - Appointment of director 26 April 2013
AP01 - Appointment of director 26 April 2013
AP01 - Appointment of director 26 April 2013
AP01 - Appointment of director 26 April 2013
AP01 - Appointment of director 25 April 2013
AA01 - Change of accounting reference date 25 April 2013
TM01 - Termination of appointment of director 15 April 2013
NEWINC - New incorporation documents 02 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2016 Outstanding

N/A

A registered charge 09 January 2014 Fully Satisfied

N/A

A registered charge 09 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.