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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Station Road, Rainham, England, ME8 7RS | Secretary | 01 April 2010 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 10 February 2023 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 27 May 2002 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 07 December 1992 | Active |
132 Axminster Crescent, Welling, DA16 1ET | Secretary | - | Active |
14 Charles Court, Erith, DA8 3BY | Secretary | 22 January 1994 | Active |
Flat 19 Charles Court, 20 Avenue Road, Erith, DA8 3BY | Secretary | 01 February 1998 | Active |
Foxbury, St Marks Road, Tunbridge Wells, TN2 5LU | Secretary | 21 March 1999 | Active |
Oak End 1 High Street, Sevenoaks, TN13 1HY | Director | - | Active |
8 Diana Court, 22 Avenue Road, Erith, DA8 3BZ | Director | 07 October 1996 | Active |
1 Diana Court, Erith, DA8 3BZ | Director | 07 December 1992 | Active |
9, Rutland House, 33 Rutland Street, Leicester, England, LE1 1RE | Director | 10 April 2013 | Active |
5 Diana Court, Erith, DA8 3BZ | Director | - | Active |
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS | Director | 29 May 2014 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 02 August 2021 | Active |
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 | Director | 28 November 1994 | Active |
Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD | Director | 05 April 2011 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 16 July 2014 | Active |
9, Rutland House, 33 Rutland Street, Leicester, England, LE1 1RE | Director | 03 March 2011 | Active |
10 Diana Court, 22 Avenue Road, Erith, DA8 3BZ | Director | 06 December 1993 | Active |
Flat 7 Diana Court, 22 Avenue Road, Erith, DA8 3BZ | Director | 06 December 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-08 | Miscellaneous | Court order. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Gazette | Gazette filings brought up to date. | Download |
2021-07-20 | Gazette | Gazette notice compulsory. | Download |
2020-12-22 | Miscellaneous | Legacy. | Download |
2020-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.