ERMC LIMITED
Overview
| Company Name | ERMC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04489340 |
| 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 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 Address | No |
What were the previous names of ERMC LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDWARDS RIDETT LIMITED | Jul 18, 2002 | Jul 18, 2002 |
What are the latest accounts for ERMC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ERMC LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for ERMC LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||||||||||||||||||
Registration of charge 044893400001, created on Jul 28, 2025 | 7 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Change of details for Mr Christopher Ian Chatwin as a person with significant control on May 07, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Change of details for Mrs Sarah Elizabeth Chatwin as a person with significant control on May 07, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Secretary's details changed for Mrs Sarah Elizabeth Chatwin on May 07, 2024 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Mr Christopher Ian Chatwin on May 07, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mrs Sarah Elizabeth Chatwin on May 07, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Stuart Adrian Sayce on May 07, 2024 | 2 pages | CH01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Director's details changed for Mr Stuart Adrian Sayce on Apr 04, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Christopher Ian Chatwin on Apr 04, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mrs Sarah Elizabeth Chatwin on Apr 04, 2024 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Mrs Sarah Elizabeth Chatwin on Apr 04, 2024 | 1 pages | CH03 | ||||||||||||||||||
Change of details for Mrs Sarah Elizabeth Chatwin as a person with significant control on Apr 04, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Change of details for Mr Christopher Ian Chatwin as a person with significant control on Apr 04, 2024 | 2 pages | PSC04 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 18, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 24, 2023
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||||||||||||||||||
Who are the officers of ERMC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHATWIN, Sarah Elizabeth | Secretary | Pyle Street PO30 1JW Newport 128 Isle Of Wight England | British | 83587780002 | ||||||
| CHATWIN, Christopher Ian | Director | Pyle Street PO30 1JW Newport 128 Isle Of Wight England | United Kingdom | British | 85582270004 | |||||
| CHATWIN, Sarah Elizabeth | Director | Pyle Street PO30 1JW Newport 128 Isle Of Wight England | United Kingdom | British | 83587780005 | |||||
| SAYCE, Stuart Adrian | Director | Pyle Street PO30 1JW Newport 128 Isle Of Wight England | England | British | 269764890001 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| MAZILLIUS, Richard Michael | Director | Pyle Street PO30 1JW Newport 128 Isle Of Wight United Kingdom | United Kingdom | British | 85582220004 | |||||
| PIKE, Philip John | Director | Pyle Street PO30 1JW Newport Granary Court, 128 Isle Of Wight England | England | British | 108357240002 | |||||
| RIDETT, Adam Hilton | Director | Ryders Bowcombe Barn Bowcombe Road PO30 3HT Newport Isle Of Wight | England | English | 83587750001 | |||||
| STIMSON, Daniel Perrot | Director | Pyle Street PO30 1JW Newport 128 Isle Of Wight United Kingdom | United Kingdom | British | 168122030001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ERMC LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip John Pike | 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
| |||
| Mrs Sarah Elizabeth Chatwin | Apr 06, 2016 | Pyle Street PO30 1JW Newport 128 Isle Of Wight England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Christopher Ian Chatwin | Apr 06, 2016 | Pyle Street PO30 1JW Newport 128 Isle Of Wight England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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