Company Information for PREMIER EQUITY RELEASE LTD
22-24 HIGH STREET, NEEDHAM MARKET, SUFFOLK, IP6 8AP,
|
Company Registration Number
10989745
Private Limited Company
Active |
Company Name | |
---|---|
PREMIER EQUITY RELEASE LTD | |
Legal Registered Office | |
22-24 HIGH STREET NEEDHAM MARKET SUFFOLK IP6 8AP | |
Company Number | 10989745 | |
---|---|---|
Company ID Number | 10989745 | |
Date formed | 2017-09-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 28/10/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 19:58:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PREMIER EQUITY RELEASE CLUB LIMITED | C/O Azets Ventura Park Road Tamworth STAFFORDSHIRE B78 3HL | Active | Company formed on the 2022-11-16 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM HODGSON |
||
TRACEY LUCAS |
||
RANA MIAH |
||
PHILIP DAVID SCOTT |
||
CARL SHAVE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORFOLK MORTGAGE CENTRE LIMITED | Director | 2018-05-23 | CURRENT | 2018-05-23 | Active - Proposal to Strike off | |
AAREM PROPERTIES LTD | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
AAREM HOLDINGS LTD | Director | 2018-03-20 | CURRENT | 2018-03-20 | Active | |
AAREM LIMITED | Director | 2017-03-24 | CURRENT | 2017-03-24 | Active | |
FELIXSTOWE MORTGAGE CENTRE LIMITED | Director | 2016-09-19 | CURRENT | 2014-09-12 | Active | |
HAVERHILL MORTGAGE CENTRE LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active - Proposal to Strike off | |
IPSWICH MORTGAGE CENTRE LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
JUST MORTGAGE BROKERS LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active | |
NORFOLK MORTGAGE CENTRE LIMITED | Director | 2018-05-23 | CURRENT | 2018-05-23 | Active - Proposal to Strike off | |
WESTERFIELD CONSULTANCY LTD | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active | |
SUDBURY MORTGAGE CENTRE LIMITED | Director | 2017-07-11 | CURRENT | 2014-12-01 | Active | |
HAVERHILL MORTGAGE CENTRE LIMITED | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active - Proposal to Strike off | |
LIFETIME MORTGAGE SOLUTIONS LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active - Proposal to Strike off | |
FELIXSTOWE MORTGAGE CENTRE LIMITED | Director | 2014-09-12 | CURRENT | 2014-09-12 | Active | |
WOODBRIDGE MORTGAGE CENTRE LIMITED | Director | 2014-09-12 | CURRENT | 2014-09-12 | Active - Proposal to Strike off | |
STOWMARKET MORTGAGE CENTRE LIMITED | Director | 2014-09-12 | CURRENT | 2014-09-12 | Active | |
ST ELISABETH LTD | Director | 2014-05-27 | CURRENT | 2014-05-27 | Liquidation | |
IPSWICH MORTGAGE CENTRE LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
JUST MORTGAGE BROKERS LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active | |
CAMERON HAMILTON DEVELOPMENTS LIMITED | Director | 2010-03-01 | CURRENT | 2004-10-06 | Dissolved 2013-10-29 | |
CLIFTON MEWS COMPANY LIMITED | Director | 2009-03-10 | CURRENT | 2009-03-10 | Dissolved 2017-08-29 | |
NEEDHAM MORTGAGE CENTRE LIMITED | Director | 2008-04-10 | CURRENT | 2008-04-10 | Active | |
LOAL CONSULTANCY LTD | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
STOWMARKET MORTGAGE CENTRE LIMITED | Director | 2014-09-12 | CURRENT | 2014-09-12 | Active | |
JUST MORTGAGE BROKERS LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/01/24 FROM 80 Compair Crescent Ipswich Suffolk IP2 0EH England | ||
CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM ERIC HODGSON | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 21/12/21 FROM Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW England | ||
Director's details changed for Mr Carl James Shave on 2021-12-21 | ||
Director's details changed for Mr Rana Miah on 2021-12-21 | ||
Director's details changed for Mr Graham Eric Hodgson on 2021-12-21 | ||
Director's details changed for Mr Philip David Scott on 2021-12-21 | ||
CH01 | Director's details changed for Mr Carl James Shave on 2021-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/21 FROM Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW England | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY LUCAS | |
AA01 | Current accounting period extended from 30/09/18 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Graham Hodgson on 2018-08-16 | |
AP01 | DIRECTOR APPOINTED MR CARL SHAVE | |
AP01 | DIRECTOR APPOINTED MRS TRACEY LUCAS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/18 FROM Bank House 129 High Street Needham Market Suffolk IP6 8DH England | |
LATEST SOC | 30/09/17 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIER EQUITY RELEASE LTD
The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as PREMIER EQUITY RELEASE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |