E.R. & S. PROPERTIES LIMITED
Overview
Company Name | E.R. & S. PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01386961 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of E.R. & S. PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is E.R. & S. PROPERTIES LIMITED located?
Registered Office Address | 33 Roman Road Birstall LE4 4BB Leicester Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of E.R. & S. PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
MOPER LIMITED | Sep 04, 1978 | Sep 04, 1978 |
What are the latest accounts for E.R. & S. PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for E.R. & S. PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jul 24, 2025 |
---|---|
Next Confirmation Statement Due | Aug 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 24, 2024 |
Overdue | No |
What are the latest filings for E.R. & S. PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jul 24, 2024 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Sheila Parr as a person with significant control on Jun 10, 2024 | 1 pages | PSC07 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 24, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Sheila Parr as a person with significant control on Jul 24, 2021 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Director's details changed for Mrs Sarah Bell on Dec 02, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 24, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Jul 24, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Sarah Bell on May 30, 2018 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Jul 24, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Amanda Allen as a secretary on Jul 31, 2017 | 2 pages | AP03 | ||
Termination of appointment of Sheila Parr as a secretary on Jul 31, 2017 | 1 pages | TM02 | ||
Who are the officers of E.R. & S. PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Amanda | Secretary | Jetcott Avenue LE11 2SY Loughborough 12 England | 236261710001 | |||||||
ALLEN, Amanda | Director | Jetcott Avenue LE11 2SY Loughborough 12 Leicestershire United Kingdom | United Kingdom | British | Director | 64006600003 | ||||
BELL, Sarah | Director | Hough Green CH4 8JQ Chester 60 England | United Kingdom | British | Director | 64006620006 | ||||
PARR, Simon Richard | Director | The Corner House 2 Yew Tree Gardens Flore NN7 4HB Northampton Northamptonshire | United Kingdom | British | Director | 64006610001 | ||||
PATTERSON, Lucinda | Director | 33 Roman Road Birstall LE4 4BB Leicester Leicestershire | United Kingdom | British | Chartered Accountant | 38317540001 | ||||
PARR, Sheila | Secretary | Pearmain House 1 Yew Tree Gardens Flore NN7 4HB Northampton Northamptonshire | British | 17600690002 | ||||||
PARR, Edward Richard | Director | Pearmain House 1 Yew Tree Gardens Sutton Street Flore NN7 4HB Northampton Northamptonshire | British | Dental Surgeon | 45018950001 | |||||
PARR, Sheila | Director | Pearmain House 1 Yew Tree Gardens Flore NN7 4HB Northampton Northamptonshire | England | British | Company Secretary | 17600690002 |
Who are the persons with significant control of E.R. & S. PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Sheila Parr | Apr 06, 2016 | Roman Road Birstall LE4 4BB Leicester 33 Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for E.R. & S. PROPERTIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 10, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0