Warning: file_put_contents(c/da2cc1eb86f00ceb9dcd0d8ce4f98c2d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
77 Ermine Street Limited, RG21 7PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

77 ERMINE STREET LIMITED

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

This company is commonly known as 77 Ermine Street Limited. The company was founded 10 years ago and was given the registration number 08745148. The firm's registered office is in BASINGSTOKE. You can find them at 62/64 New Road, , Basingstoke, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:77 ERMINE STREET LIMITED
Company Number:08745148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:62/64 New Road, Basingstoke, Hampshire, RG21 7PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Huntingdon Road, Brampton, Huntingdon, England, PE28 4PA

Director23 October 2013Active
29, Quintrel Avenue, Fareham, United Kingdom, PO16 9TF

Director23 October 2013Active
29, Quintrel Avenue, Fareham, United Kingdom, PO16 9TF

Director23 October 2013Active
Pear Tree Cottage, Peening Quarter Road, Wittersham, Tenterden, England, TN30 7NP

Director23 October 2013Active
Flat 5, 77 Ermine Street, Huntingdon, England, PE29 3EZ

Director23 October 2013Active

People with Significant Control

Mr David Edward Lloyd Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:Australian
Country of residence:England
Address:241a, Wandsworth Bridge Road, London, England, SW6 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tracy Anne Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:241a, Wandsworth Bridge Road, London, England, SW6 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-05-23Officers

Termination director company with name termination date.

Download
2024-05-23Officers

Appoint person director company with name date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2020-11-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Officers

Change person director company with change date.

Download
2017-09-28Officers

Change person director company with change date.

Download
2017-09-28Officers

Change person director company with change date.

Download
2017-09-19Accounts

Accounts with accounts type total exemption small.

Download
2017-07-27Accounts

Change account reference date company previous extended.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.