Warning: file_put_contents(c/4aea39a43e658c1a445d2bb516adf887.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Erlsmere Holdings Limited, FY8 5LU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ERLSMERE HOLDINGS LIMITED

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

This company is commonly known as Erlsmere Holdings Limited. The company was founded 15 years ago and was given the registration number 06858661. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 17-19 Park Street, , Lytham St. Annes, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ERLSMERE HOLDINGS LIMITED
Company Number:06858661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2009
End of financial year:28 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:17-19 Park Street, Lytham St. Annes, England, FY8 5LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17-19, Park Street, Lytham St. Annes, England, FY8 5LU

Secretary14 October 2011Active
17-19, Park Street, Lytham St. Annes, England, FY8 5LU

Director25 March 2009Active
Derby Hill House, Weeton Road, Weeton, PR4 3WA

Secretary25 March 2009Active

People with Significant Control

Erlsmere Group Limited
Notified on:10 April 2024
Status:Active
Country of residence:England
Address:17-19, Park Street, Lytham St. Annes, England, FY8 5LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew John Chadwick
Notified on:30 June 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:17-19, Park Street, Lytham St. Annes, England, FY8 5LU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Persons with significant control

Notification of a person with significant control.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-04-17Capital

Capital allotment shares.

Download
2024-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Change account reference date company previous shortened.

Download
2023-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Change account reference date company previous shortened.

Download
2022-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-19Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.