ECONOMIC REVERSIONS LIMITED

ECONOMIC REVERSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameECONOMIC REVERSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05526876
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ECONOMIC REVERSIONS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ECONOMIC REVERSIONS LIMITED located?

    Registered Office Address
    Suite 4, First Floor Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Tyne & Wear
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ECONOMIC REVERSIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ECONOMIC REVERSIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for ECONOMIC REVERSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Mar 01, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    8 pagesAA

    Accounts for a dormant company made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Antony Lewis Pierce on May 17, 2022

    2 pagesCH01

    Satisfaction of charge 055268760002 in full

    1 pagesMR04

    Satisfaction of charge 055268760003 in full

    1 pagesMR04

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Change of details for Retirement Bridge Housing Limited as a person with significant control on Mar 01, 2022

    2 pagesPSC05

    Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on Mar 02, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2021

    8 pagesAA

    Change of details for Retirement Bridge Housing Limited as a person with significant control on Nov 01, 2021

    2 pagesPSC05

    Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on Nov 02, 2021

    1 pagesAD01

    Registration of charge 055268760004, created on Sep 13, 2021

    105 pagesMR01

    Accounts for a dormant company made up to Sep 30, 2020

    8 pagesAA

    Director's details changed for Mr Antony Lewis Pierce on Mar 01, 2021

    2 pagesCH01

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Jun 08, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Who are the officers of ECONOMIC REVERSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBER, Paul Trevor
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    Director
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    United KingdomBritish121775760002
    PIERCE, Antony Lewis
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    Director
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    United KingdomBritish156315340004
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    MCGHIN, Adam
    St. James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Secretary
    St. James Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    206242010001
    NEAL, Justin
    12 Alinora Avenue
    Goring By Sea
    BN12 4ND Worthing
    Secretary
    12 Alinora Avenue
    Goring By Sea
    BN12 4ND Worthing
    British86534650002
    SINCLAIR, David Grant
    Roman House
    296 Golders Green Road
    NW11 9PT London
    Secretary
    Roman House
    296 Golders Green Road
    NW11 9PT London
    British45570970004
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    COUCH, Peter Quentin Patrick
    Follifoot House
    Amberley
    GL5 5AG Gloucestershire
    Director
    Follifoot House
    Amberley
    GL5 5AG Gloucestershire
    UkBritish156117090001
    CUNNINGHAM, Andrew Rolland
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish74581390003
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    GREENWOOD, Mark
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritish154194730002
    JOPLING, Nicholas Mark Fletcher
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    EnglandBritish60099210003
    NEAL, Justin
    12 Alinora Avenue
    Goring By Sea
    BN12 4ND Worthing
    Director
    12 Alinora Avenue
    Goring By Sea
    BN12 4ND Worthing
    EnglandBritish86534650002
    NEAL, Mark Andrew
    48 Amberley Drive
    BN12 4QH Goring By Sea
    West Sussex
    Director
    48 Amberley Drive
    BN12 4QH Goring By Sea
    West Sussex
    British111595910001
    NEAL, Reginald Oliver Wakeley
    24 Angmering Lane
    East Preston
    BN16 2TA Littlehampton
    West Sussex
    Director
    24 Angmering Lane
    East Preston
    BN16 2TA Littlehampton
    West Sussex
    United KingdomBritish47138650006
    NEAL, Sean
    7 Ilex Court
    BN12 5AQ Goring By Sea
    West Sussex
    Director
    7 Ilex Court
    BN12 5AQ Goring By Sea
    West Sussex
    British97688560001
    ON, Nicholas Peter
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    Saint James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish135860930002
    SINCLAIR, David Grant
    Roman House
    296 Golders Green Road
    NW11 9PT London
    Director
    Roman House
    296 Golders Green Road
    NW11 9PT London
    United KingdomBritish45570970004
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of ECONOMIC REVERSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    Apr 06, 2016
    Honeycomb
    The Watermark
    NE11 9SZ Gateshead
    Suite 4, First Floor
    Tyne & Wear
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number05887329
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0