UKBizDB.co.uk

EQUITY RELEASE FUNDING (NO.1) PLC

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

This company is commonly known as Equity Release Funding (no.1) Plc. The company was founded 23 years ago and was given the registration number 04074907. The firm's registered office is in LONDON. You can find them at Third Floor, 1 King's Arms Yard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EQUITY RELEASE FUNDING (NO.1) PLC
Company Number:04074907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Secretary10 October 2000Active
Third Floor, 1 King's Arms Yard, London, EC2R 7AF

Director26 March 2019Active
C/O Wilmington Trust Sp Services London Limited, Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director22 March 2017Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Director10 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 September 2000Active
Doddinghurst Road, Brentwood, CM15 9EH

Director11 January 2002Active
1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director27 August 2014Active
14 Sequoia Gardens, Orpington, BR6 0TZ

Director11 January 2002Active
7 Astwood Mews, South Kensington, London, SW7 4DE

Director11 January 2002Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director05 December 2014Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director10 October 2000Active
The Kennels Bells Yew Green, Frant, Tunbridge Wells, TN3 9AX

Director10 October 2000Active
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director12 September 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director20 September 2000Active

People with Significant Control

Equity Release Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Wilmington Trust Sp Services (London) Limited, Third Floor, London, United Kingdom, EC2R 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Second filing of director termination with name.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-06-25Accounts

Accounts with accounts type full.

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Accounts

Accounts with accounts type full.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2016-10-19Officers

Change person director company with change date.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.