UKBizDB.co.uk

ACCESS EQUITY RELEASE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Access Equity Release Ltd. The company was founded 6 years ago and was given the registration number 11305853. The firm's registered office is in PETERBOROUGH. You can find them at Eventus Sunderland Road, Market Deeping, Peterborough, . This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:ACCESS EQUITY RELEASE LTD
Company Number:11305853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:Eventus Sunderland Road, Market Deeping, Peterborough, England, PE6 8FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 158, 1 Blackfriars Road, London, England, SE1 9GJ

Director01 October 2018Active
Eventus, Sunderland Road, Market Deeping, Peterborough, England, PE6 8FD

Director12 April 2018Active
64a, Fitzjohns Avenue, London, England, NW3 5LT

Director01 October 2018Active
2, Audley Park Road, Bath, England, BA1 2XJ

Director22 May 2019Active
Eventus, Sunderland Road, Market Deeping, Peterborough, England, PE6 8FD

Director06 September 2018Active

People with Significant Control

Gale And Phillipson Holdings Ltd
Notified on:06 September 2018
Status:Active
Country of residence:England
Address:Gallowfields House, Fairfield Way, Richmond, England, DL10 4TB
Nature of control:
  • Significant influence or control
Mr Martin Paul Wade
Notified on:12 April 2018
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Eventus, Sunderland Road, Peterborough, England, PE6 8FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dominik Lipnicki
Notified on:12 April 2018
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Eventus, Sunderland Road, Peterborough, England, PE6 8FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type dormant.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type dormant.

Download
2020-08-20Persons with significant control

Change to a person with significant control.

Download
2020-08-18Address

Change registered office address company with date old address new address.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-06-21Miscellaneous

Legacy.

Download
2019-05-25Officers

Appoint person director company with name date.

Download
2019-05-25Officers

Termination director company with name termination date.

Download
2019-05-20Confirmation statement

Confirmation statement.

Download
2019-05-20Officers

Change person director company with change date.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Capital

Capital allotment shares.

Download
2018-04-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.