ERMC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameERMC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04489340
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ERMC LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities
    • Architectural activities (71111) / Professional, scientific and technical activities
    • Environmental consulting activities (74901) / Professional, scientific and technical activities
    • Quantity surveying activities (74902) / Professional, scientific and technical activities

    Where is ERMC LIMITED located?

    Registered Office Address
    128 Pyle Street
    PO30 1JW Newport
    Isle Of Wight
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ERMC LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDWARDS RIDETT LIMITEDJul 18, 2002Jul 18, 2002

    What are the latest accounts for ERMC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ERMC LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for ERMC LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    12 pagesAA

    Registration of charge 044893400001, created on Jul 28, 2025

    7 pagesMR01

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    13 pagesAA

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Change of details for Mr Christopher Ian Chatwin as a person with significant control on May 07, 2024

    2 pagesPSC04

    Change of details for Mrs Sarah Elizabeth Chatwin as a person with significant control on May 07, 2024

    2 pagesPSC04

    Secretary's details changed for Mrs Sarah Elizabeth Chatwin on May 07, 2024

    1 pagesCH03

    Director's details changed for Mr Christopher Ian Chatwin on May 07, 2024

    2 pagesCH01

    Director's details changed for Mrs Sarah Elizabeth Chatwin on May 07, 2024

    2 pagesCH01

    Director's details changed for Mr Stuart Adrian Sayce on May 07, 2024

    2 pagesCH01

    Registered office address changed from Drayton House Drayton Lane Chichester West Sussex PO20 2EW England to 128 Pyle Street Newport Isle of Wight PO30 1JW on May 07, 2024

    1 pagesAD01

    Director's details changed for Mr Stuart Adrian Sayce on Apr 04, 2024

    2 pagesCH01

    Director's details changed for Mr Christopher Ian Chatwin on Apr 04, 2024

    2 pagesCH01

    Director's details changed for Mrs Sarah Elizabeth Chatwin on Apr 04, 2024

    2 pagesCH01

    Secretary's details changed for Mrs Sarah Elizabeth Chatwin on Apr 04, 2024

    1 pagesCH03

    Change of details for Mrs Sarah Elizabeth Chatwin as a person with significant control on Apr 04, 2024

    2 pagesPSC04

    Change of details for Mr Christopher Ian Chatwin as a person with significant control on Apr 04, 2024

    2 pagesPSC04

    Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on Apr 04, 2024

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Jul 18, 2023 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Mar 24, 2023

    • Capital: GBP 92.8
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    18 pagesMA

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Who are the officers of ERMC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHATWIN, Sarah Elizabeth
    Pyle Street
    PO30 1JW Newport
    128
    Isle Of Wight
    England
    Secretary
    Pyle Street
    PO30 1JW Newport
    128
    Isle Of Wight
    England
    British83587780002
    CHATWIN, Christopher Ian
    Pyle Street
    PO30 1JW Newport
    128
    Isle Of Wight
    England
    Director
    Pyle Street
    PO30 1JW Newport
    128
    Isle Of Wight
    England
    United KingdomBritish85582270004
    CHATWIN, Sarah Elizabeth
    Pyle Street
    PO30 1JW Newport
    128
    Isle Of Wight
    England
    Director
    Pyle Street
    PO30 1JW Newport
    128
    Isle Of Wight
    England
    United KingdomBritish83587780005
    SAYCE, Stuart Adrian
    Pyle Street
    PO30 1JW Newport
    128
    Isle Of Wight
    England
    Director
    Pyle Street
    PO30 1JW Newport
    128
    Isle Of Wight
    England
    EnglandBritish269764890001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    MAZILLIUS, Richard Michael
    Pyle Street
    PO30 1JW Newport
    128
    Isle Of Wight
    United Kingdom
    Director
    Pyle Street
    PO30 1JW Newport
    128
    Isle Of Wight
    United Kingdom
    United KingdomBritish85582220004
    PIKE, Philip John
    Pyle Street
    PO30 1JW Newport
    Granary Court, 128
    Isle Of Wight
    England
    Director
    Pyle Street
    PO30 1JW Newport
    Granary Court, 128
    Isle Of Wight
    England
    EnglandBritish108357240002
    RIDETT, Adam Hilton
    Ryders Bowcombe Barn
    Bowcombe Road
    PO30 3HT Newport
    Isle Of Wight
    Director
    Ryders Bowcombe Barn
    Bowcombe Road
    PO30 3HT Newport
    Isle Of Wight
    EnglandEnglish83587750001
    STIMSON, Daniel Perrot
    Pyle Street
    PO30 1JW Newport
    128
    Isle Of Wight
    United Kingdom
    Director
    Pyle Street
    PO30 1JW Newport
    128
    Isle Of Wight
    United Kingdom
    United KingdomBritish168122030001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ERMC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip John Pike
    Pyle Street
    PO30 1JW Newport
    Granary Court, 128
    Isle Of Wight
    England
    Apr 06, 2016
    Pyle Street
    PO30 1JW Newport
    Granary Court, 128
    Isle Of Wight
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sarah Elizabeth Chatwin
    Pyle Street
    PO30 1JW Newport
    128
    Isle Of Wight
    England
    Apr 06, 2016
    Pyle Street
    PO30 1JW Newport
    128
    Isle Of Wight
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Christopher Ian Chatwin
    Pyle Street
    PO30 1JW Newport
    128
    Isle Of Wight
    England
    Apr 06, 2016
    Pyle Street
    PO30 1JW Newport
    128
    Isle Of Wight
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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