UKBizDB.co.uk

ERNEST PROPERTIES LIMITED

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

This company is commonly known as Ernest Properties Limited. The company was founded 27 years ago and was given the registration number 03265018. The firm's registered office is in . You can find them at 6 Russell Place, Nottingham, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ERNEST PROPERTIES LIMITED
Company Number:03265018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Russell Place, Nottingham, NG1 5HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Russell Place, Nottingham, United Kingdom, NG1 5HJ

Secretary31 March 2016Active
6 Russell Place, Nottingham, NG1 5HJ

Director19 January 2015Active
Slade Farm, Mugginton, Ashbourne, DE6 4PL

Director01 January 2007Active
34 Beechwood Avenue, Melton Mowbray, LE13 1RT

Director01 April 2005Active
Burgage Manor, Southwell, Nottingham, NG25 0EP

Secretary01 January 1999Active
3 Northfield Cottages, Nuthall, Nottingham, NG16 1BT

Secretary17 December 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 October 1996Active
Burgage Manor, Southwell, Nottingham, NG25 0EP

Director17 December 1996Active
5 South Road, The Park, Nottingham, NG7 1EB

Director17 December 1996Active
Doverbeck 34 Main Street, Woodborough, Nottingham, NG14 6EA

Director17 December 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director17 October 1996Active

People with Significant Control

Mrs Deborah Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:6 Russell Place, NG1 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Philip Alan Handley
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:6 Russell Place, NG1 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Charles Richard William Bond
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:6 Russell Place, NG1 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Officers

Appoint person secretary company with name date.

Download
2016-04-05Officers

Termination director company with name termination date.

Download
2016-04-05Officers

Termination secretary company with name termination date.

Download
2016-03-30Auditors

Auditors resignation company.

Download
2015-11-23Accounts

Accounts with accounts type small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Officers

Appoint person director company with name date.

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.