UKBizDB.co.uk

E. R. F. C. NOMINEES LIMITED

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

This company is commonly known as E. R. F. C. Nominees Limited. The company was founded 24 years ago and was given the registration number 03894246. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 5 - 9 Eden Street, , Kingston Upon Thames, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:E. R. F. C. NOMINEES LIMITED
Company Number:03894246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 - 9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 - 9, Eden Street, Kingston Upon Thames, United Kingdom, KT1 1BQ

Corporate Secretary11 April 2003Active
Pear Tree Cottage, 6 Cheapside, Horsell, Woking, United Kingdom, GU21 4JG

Director30 January 2016Active
4, Woodcote, Guildford, United Kingdom, GU2 4HQ

Director01 January 2010Active
10, Sherwood Close, Lily Hill, Bracknell, England, RG12 2SB

Director16 April 2013Active
11 New Street, London, EC2M 4TP

Corporate Secretary14 December 1999Active
64 Sussex Street, London, SW1V 4RG

Director13 January 2000Active
1 Callcott Street, London, W8 7SU

Director13 January 2000Active
14, Daneswood Close, Weybridge, United Kingdom, KT13 9AY

Director04 April 2008Active
Wistmans, Ockham Road North, East Horsley, Leatherhead, KT24 6PU

Director13 January 2000Active
11 New Street, London, EC2M 4TP

Director14 December 1999Active
6, Hurst Lodge Gower Road, Gower Road, Weybridge, United Kingdom, KT13 0EF

Director04 April 2008Active
4, Woodcote, Guildford, GU2 4HQ

Director01 January 2010Active
5, Milieu, 371 Lonsdale Road, London, United Kingdom, SW13 9PY

Director15 May 2000Active

People with Significant Control

Esher Rugby Football Club Limited
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:369, Molesey Road, Walton-On-Thames, United Kingdom, KT12 3PF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-06-09Accounts

Accounts with accounts type dormant.

Download
2023-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type dormant.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type dormant.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type dormant.

Download
2016-02-02Officers

Appoint person director company with name date.

Download
2016-01-29Officers

Termination director company with name termination date.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type dormant.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Officers

Change corporate secretary company with change date.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-09Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.