ECONOMIC REVERSIONS LIMITED
Overview
| Company Name | ECONOMIC REVERSIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05526876 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ECONOMIC REVERSIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ECONOMIC REVERSIONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for ECONOMIC REVERSIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 01, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 8 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Antony Lewis Pierce on May 17, 2022 | 2 pages | CH01 | ||
Satisfaction of charge 055268760002 in full | 1 pages | MR04 | ||
Satisfaction of charge 055268760003 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Retirement Bridge Housing Limited as a person with significant control on Mar 01, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 8 pages | AA | ||
Change of details for Retirement Bridge Housing Limited as a person with significant control on Nov 01, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Registration of charge 055268760004, created on Sep 13, 2021 | 105 pages | MR01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 8 pages | AA | ||
Director's details changed for Mr Antony Lewis Pierce on Mar 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Jun 08, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||
Who are the officers of ECONOMIC REVERSIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARBER, Paul Trevor | Director | Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | United Kingdom | British | 121775760002 | |||||
| PIERCE, Antony Lewis | Director | Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | United Kingdom | British | 156315340004 | |||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| MCGHIN, Adam | Secretary | St. James Boulevard NE1 4JE Newcastle Citygate United Kingdom | 206242010001 | |||||||
| NEAL, Justin | Secretary | 12 Alinora Avenue Goring By Sea BN12 4ND Worthing | British | 86534650002 | ||||||
| SINCLAIR, David Grant | Secretary | Roman House 296 Golders Green Road NW11 9PT London | British | 45570970004 | ||||||
| WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| COUCH, Peter Quentin Patrick | Director | Follifoot House Amberley GL5 5AG Gloucestershire | Uk | British | 156117090001 | |||||
| CUNNINGHAM, Andrew Rolland | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 74581390003 | |||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||
| GREENWOOD, Mark | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne | United Kingdom | British | 154194730002 | |||||
| JOPLING, Nicholas Mark Fletcher | Director | Citygate St James Boulevard NE1 4JE Newcastle Upon Tyne | England | British | 60099210003 | |||||
| NEAL, Justin | Director | 12 Alinora Avenue Goring By Sea BN12 4ND Worthing | England | British | 86534650002 | |||||
| NEAL, Mark Andrew | Director | 48 Amberley Drive BN12 4QH Goring By Sea West Sussex | British | 111595910001 | ||||||
| NEAL, Reginald Oliver Wakeley | Director | 24 Angmering Lane East Preston BN16 2TA Littlehampton West Sussex | United Kingdom | British | 47138650006 | |||||
| NEAL, Sean | Director | 7 Ilex Court BN12 5AQ Goring By Sea West Sussex | British | 97688560001 | ||||||
| ON, Nicholas Peter | Director | Saint James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 135860930002 | |||||
| SINCLAIR, David Grant | Director | Roman House 296 Golders Green Road NW11 9PT London | United Kingdom | British | 45570970004 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ECONOMIC REVERSIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Retirement Bridge Housing Limited | Apr 06, 2016 | Honeycomb The Watermark NE11 9SZ Gateshead Suite 4, First Floor Tyne & Wear England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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