UKBizDB.co.uk

ERS ADMINISTRATION SERVICES LIMITED

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

This company is commonly known as Ers Administration Services Limited. The company was founded 103 years ago and was given the registration number 00170558. The firm's registered office is in LONDON. You can find them at 21 Lombard Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ERS ADMINISTRATION SERVICES LIMITED
Company Number:00170558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1920
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:21 Lombard Street, London, England, EC3V 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Fenchurch Street, London, England, EC3M 3BD

Secretary03 August 2021Active
30, Fenchurch Street, London, England, EC3M 3BD

Director25 November 2020Active
30, Fenchurch Street, London, England, EC3M 3BD

Director01 July 2022Active
52 - 54, Leadenhall Street, London, England, EC3A 2BJ

Secretary07 December 2015Active
Library House, New Road, Brentwood, CM14 4GD

Secretary30 September 2005Active
52 - 54, Leadenhall Street, London, England, EC3A 2BJ

Secretary31 March 2014Active
Holliwell, Chandlers, Burnham On Crouch, CM0 8NY

Secretary31 August 2007Active
Lindum Lodge, Orchard Close, Risby, Bury St Edmunds, IP28 6QL

Secretary28 January 1998Active
12 Gorse Close, Copthorne, Crawley, RH10 3PY

Secretary-Active
21, Lombard Street, London, England, EC3V 9AH

Secretary14 July 2017Active
3 Greyfriars, Hutton, CM13 2XB

Director12 February 2008Active
Library House, New Road, Brentwood, Essex, CM14 4GD

Director14 February 2007Active
Library House, New Road, Brentwood, CM14 4GD

Director29 August 2008Active
1 Canon Road, Little Dunmow, Dunmow, CM6 3GF

Director30 September 2005Active
2 The Firs, Dartford Road, Bexley, DA5 2AX

Director-Active
Barngates Lodge, Church Lane, Binfield, Bracknell, RG42 5NS

Director07 July 2004Active
Library House, New Road, Brentwood, CM14 4GD

Director01 October 2010Active
Library House, New Road, Brentwood, CM14 4GD

Director15 January 2010Active
21 Acorn Lane, Cuffley, Potters Bar, EN6 4JQ

Director27 September 2005Active
Holliwell, Chandlers, Burnham On Crouch, CM0 8NY

Director31 August 2007Active
52 - 54, Leadenhall Street, London, England, EC3A 2BJ

Director06 September 2013Active
South View Cottage Coopers Corner, Ide Hill, Sevenoaks, TN14 6LB

Director28 January 1998Active
22 Hutton Road, Shenfield, CM15 8LB

Director10 October 2005Active
Virginia House St Marys Road, Ascot, SL5 9JE

Director28 June 2004Active
Sylvaner, The Street Teston, Maidstone, ME18 5AQ

Director-Active
21, Lombard Street, London, England, EC3V 9AH

Director19 April 2013Active
Lindum Lodge, Orchard Close, Risby, Bury St Edmunds, IP28 6QL

Director08 October 2003Active
52 - 54, Leadenhall Street, London, England, EC3A 2BJ

Director06 September 2013Active
Library House, New Road, Brentwood, CM14 4GD

Director30 April 2009Active
Library House, New Road, Brentwood, CM14 4GD

Director24 June 2005Active
Larkins Farm, 199 Nine Ashes Road, Blackmore, CM4 0JY

Director08 October 2003Active
21, Lombard Street, London, England, EC3V 9AH

Director07 November 2013Active
Dundaff Brae Springfield Road, Camberley, GU15 1AB

Director17 June 2004Active
21, Lombard Street, London, England, EC3V 9AH

Director15 August 2019Active
41 The Grove, Billericay, CM11 1AU

Director27 February 1998Active

People with Significant Control

Iquw Uk Insurance Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Lombard Street, London, England, EC3V 9AH
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
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Resolution

Resolution.

Download
2024-01-11Incorporation

Memorandum articles.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Address

Change sail address company with old address new address.

Download
2022-11-28Address

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

Download
2022-07-09Officers

Termination director company with name termination date.

Download
2022-07-09Officers

Appoint person director company with name date.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-08-31Resolution

Resolution.

Download
2021-08-12Officers

Appoint person secretary company with name date.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-07-31Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-12-02Officers

Second filing of director appointment with name.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.