UKBizDB.co.uk

ERS PROPERTY LIMITED

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

This company is commonly known as Ers Property Limited. The company was founded 6 years ago and was given the registration number 11020838. The firm's registered office is in LONDON. You can find them at 7-10 Chandos Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ERS PROPERTY LIMITED
Company Number:11020838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanstead House, 136 Stanstead Road, Caterham, United Kingdom, CR3 6AE

Secretary19 October 2017Active
Stanstead House, 136 Stanstead Road, Caterham, United Kingdom, CR3 6AE

Director19 October 2017Active
28, Villiers Road, Beckenham, United Kingdom, BR3 4NR

Director19 October 2017Active
21 Fleet House, 18 Mackintosh Street, Bromley, United Kingdom, BR2 9UW

Director19 October 2017Active

People with Significant Control

Mr Reece Parmenter
Notified on:19 October 2017
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:21 Fleet House, 18 Mackintosh Street, Bromley, United Kingdom, BR2 9UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven James Higginson
Notified on:19 October 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Stanstead House, 136 Stanstead Road, Caterham, United Kingdom, CR3 6AE
Nature of control:
  • Significant influence or control
Mr Elliott Parmenter
Notified on:19 October 2017
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:28, Villiers Road, Beckenham, United Kingdom, BR3 4NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Address

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

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Address

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

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Address

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

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.