UKBizDB.co.uk

ERITHFIELD LIMITED

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

This company is commonly known as Erithfield Limited. The company was founded 41 years ago and was given the registration number 01666251. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ERITHFIELD LIMITED
Company Number:01666251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1982
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Station Road, Rainham, England, ME8 7RS

Secretary01 April 2010Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director10 February 2023Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director27 May 2002Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director07 December 1992Active
132 Axminster Crescent, Welling, DA16 1ET

Secretary-Active
14 Charles Court, Erith, DA8 3BY

Secretary22 January 1994Active
Flat 19 Charles Court, 20 Avenue Road, Erith, DA8 3BY

Secretary01 February 1998Active
Foxbury, St Marks Road, Tunbridge Wells, TN2 5LU

Secretary21 March 1999Active
Oak End 1 High Street, Sevenoaks, TN13 1HY

Director-Active
8 Diana Court, 22 Avenue Road, Erith, DA8 3BZ

Director07 October 1996Active
1 Diana Court, Erith, DA8 3BZ

Director07 December 1992Active
9, Rutland House, 33 Rutland Street, Leicester, England, LE1 1RE

Director10 April 2013Active
5 Diana Court, Erith, DA8 3BZ

Director-Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director29 May 2014Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director02 August 2021Active
14 Charles Court, Erith, DA8 3BY

Director-Active
12 Charles Court, Erith, DA8 3BY

Director-Active
2 Charles Court, 20 Avenue Road, Erith, DA8 3BY

Director28 November 1994Active
Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD

Director05 April 2011Active
26, Northcote Road, Knighton, Leicester, England, LE2 3FH

Director16 July 2014Active
9, Rutland House, 33 Rutland Street, Leicester, England, LE1 1RE

Director03 March 2011Active
10 Diana Court, 22 Avenue Road, Erith, DA8 3BZ

Director06 December 1993Active
Flat 7 Diana Court, 22 Avenue Road, Erith, DA8 3BZ

Director06 December 1993Active

People with Significant Control

Mr Jerry Martin
Notified on:30 April 2017
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Mrs Jean Margaret Freeman
Notified on:30 April 2017
Status:Active
Date of birth:August 1938
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Mr Leslie Ralph Pendlebury-Bowe
Notified on:30 April 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:33, Station Road, Gillingham, England, ME8 7RS
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-07-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-08-24Address

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

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Miscellaneous

Court order.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2020-12-22Miscellaneous

Legacy.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Address

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

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type dormant.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.