UKBizDB.co.uk

ERF TRUSTEE (NO. 5) LIMITED

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

This company is commonly known as Erf Trustee (no. 5) Limited. The company was founded 18 years ago and was given the registration number 05492514. 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:ERF TRUSTEE (NO. 5) LIMITED
Company Number:05492514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
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, King's Arms Yard, London, EC2R 7AF

Corporate Secretary05 July 2005Active
Third Floor, 1 King's Arms Yard, London, EC2R 7AF

Director26 March 2019Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Director22 March 2017Active
Third Floor 1, King's Arms Yard, London, EC2R 7AF

Corporate Director05 July 2005Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary27 June 2005Active
Doddinghurst Road, Brentwood, CM15 9EH

Director05 July 2005Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director07 January 2013Active
7 Astwood Mews, South Kensington, London, SW7 4DE

Director05 July 2005Active
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

Director28 February 2008Active
6 Beeches Wood, Kingswood, KT20 6PR

Director08 July 2005Active
105a Flood Street, London, SW3 5TD

Director29 June 2005Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director03 September 2007Active
1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director27 August 2014Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director27 June 2005Active
One Southside Common, Wimbledon, London, SW19 4TG

Director29 June 2005Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director27 June 2005Active
C/O Wilmington Trust Sp Services (London) Limited, Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director01 October 2018Active

People with Significant Control

Mrs Mignon Clarke-Whelan
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Third Floor, 1 Kings Arm's Yard, London, England, EC2R 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Equity Release Holdings (No.5) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor, 1 Kings Arm's Yard, London, England, 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-09-13Persons with significant control

Change to a person with significant control.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type full.

Download
2017-12-13Officers

Change person director company with change date.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-23Accounts

Accounts with accounts type full.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-04-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.