UKBizDB.co.uk

ENVIRONMENTAL RESOURCES MANAGEMENT LIMITED

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

This company is commonly known as Environmental Resources Management Limited. The company was founded 52 years ago and was given the registration number 01014622. The firm's registered office is in LONDON. You can find them at 2nd Floor Exchequer Court, 33 St. Mary Axe, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENVIRONMENTAL RESOURCES MANAGEMENT LIMITED
Company Number:01014622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2nd Floor Exchequer Court, 33 St. Mary Axe, London, EC3A 8AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Exchequer Court, 33 St. Mary Axe, London, EC3A 8AA

Secretary31 May 2023Active
2nd Floor, Exchequer Court, 33 St. Mary Axe, London, EC3A 8AA

Director02 February 2022Active
2nd Floor, Exchequer Court, 33 St. Mary Axe, London, EC3A 8AA

Director22 February 2021Active
2nd Floor, Exchequer Court, 33 St. Mary Axe, London, EC3A 8AA

Director01 July 2019Active
19, Northampton Square, London, EC1V 0AJ

Secretary01 April 1996Active
Flat 4a, Charlotte Street, London, WIT 2LP

Secretary01 December 2006Active
2nd Floor, Exchequer Court, 33 St. Mary Axe, London, EC3A 8AA

Secretary22 February 2021Active
6 Brockwell Park Gardens, London, SE24 9BL

Secretary28 January 2005Active
Flat 2 807 Wandsworth Road, London, SW8 3JH

Secretary06 December 1999Active
7 Marlborough Road, London, W5 5NY

Secretary-Active
6 Clevelands, Abingdon, OX14 2EG

Director01 December 1999Active
Lower House, 25a Middle Road, Harrow On The Hill, HA2 0HW

Director-Active
19, Northampton Square, London, EC1V 0AJ

Director14 January 1999Active
2nd Floor, Exchequer Court, 33 St. Mary Axe, London, United Kingdom, EC3A 8AA

Director05 March 2012Active
17 Lakes Lane, Beaconsfield, HP9 2LA

Director05 April 1994Active
2nd Floor, Exchequer Court, 33 St. Mary Axe, London, United Kingdom, EC3A 8AA

Director01 January 2006Active
Flat 8 Devonshire Court, 26a Devonshire Street, London, W1N 1RJ

Director-Active
Second Floor Exchequer Court, 33 St Mary Axe, London, United Kingdom, EC3A 8AA

Director12 December 2016Active
141 Coombe Lane, Raynes Park, SW20 0QY

Director01 March 2001Active
12 Orchard Close, Charney Bassett, Wantage, OX12 0EP

Director29 November 1993Active
35 Clissold Road, London, N16 9EX

Director15 September 2003Active
12 Fruitlands, Eynsham, Witney, OX29 4RB

Director-Active
22 St Georges Road, Palmers Green, London, N13 4AS

Director01 March 2001Active
22 St Georges Road, Palmers Green, London, N13 4AS

Director27 March 2000Active
6 Cumberland Road, Kew, Richmond, TW9 3HQ

Director-Active
55 Laitwood Road, London, SW12 9QH

Director03 August 1998Active
111 Leigham Vale, London, SW2 3JH

Director12 May 1997Active
6 Brockwell Park Gardens, London, SE24 9BL

Director16 May 2002Active
Church Green Cottage Church Walk, Below Church Shotley, Ipswich, IP9 1ES

Director01 April 1993Active
2nd Floor, Exchequer Court, 33 St. Mary Axe, London, United Kingdom, EC3A 8AA

Director01 April 2014Active
48 Holland Park Avenue, London, W11 3QY

Director-Active
Box Lane Court, Box Lane Boxmoor, Hemel Hempstead, HP3 0DH

Director05 April 1994Active
The Haven, Village Road, Coleshill, Amersham, United Kingdom, HP7 0LG

Director01 December 2008Active
13 Polstead Road, Oxford, OX2 6TW

Director-Active
2 Bryony Cottages, Malthouse Lane, Hambledon, Godalming, GU8 4HJ

Director04 January 2007Active

People with Significant Control

Erm Limited
Notified on:06 April 2016
Status:Active
Address:2nd Floor Exchequer Court, 33 St. Mary Axe, London, EC3A 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Erm-Europe, Ltd
Notified on:06 April 2016
Status:Active
Address:2nd Floor Exchequer Court, 33 St. Mary Axe, London, EC3A 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2023-11-23Accounts

Accounts with accounts type full.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Officers

Appoint person secretary company with name date.

Download
2023-06-11Officers

Termination secretary company with name termination date.

Download
2023-01-20Accounts

Accounts with accounts type full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-06-10Gazette

Gazette filings brought up to date.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Appoint person secretary company with name date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-10-25Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.