14 ERPMC LIMITED

Register to unlock more data on OkredoRegister

14 ERPMC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05955841

Incorporation date

04/10/2006

Size

Dormant

Contacts

Registered address

Registered address

9 Underidge Road, Paignton TQ3 3XSCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2006)
dot icon17/02/2026
Appointment of Mrs Katrin Hoher-Upham as a director on 2026-02-17
dot icon04/02/2026
Registered office address changed from 14 Eugene Road Paignton TQ3 2PQ England to 9 Underidge Road Paignton TQ3 3XS on 2026-02-04
dot icon27/01/2026
Accounts for a dormant company made up to 2025-10-31
dot icon17/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon20/03/2025
Accounts for a dormant company made up to 2024-10-31
dot icon09/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon15/02/2024
Accounts for a dormant company made up to 2023-10-31
dot icon09/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon23/03/2023
Accounts for a dormant company made up to 2022-10-31
dot icon18/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon05/04/2022
Accounts for a dormant company made up to 2021-10-31
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon06/04/2021
Termination of appointment of Dale Carter as a director on 2020-11-27
dot icon20/12/2020
Termination of appointment of Marion Carol Osbaldeston as a secretary on 2020-12-20
dot icon20/12/2020
Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to 14 Eugene Road Paignton TQ3 2PQ on 2020-12-20
dot icon20/12/2020
Appointment of Ms Clare Summer Berryman as a secretary on 2020-12-20
dot icon18/12/2020
Confirmation statement made on 2020-10-04 with updates
dot icon28/04/2020
Appointment of Clare Summer Berryman as a director on 2020-01-06
dot icon28/04/2020
Termination of appointment of Danielle Maria Winsor as a director on 2020-01-06
dot icon28/04/2020
Micro company accounts made up to 2019-10-31
dot icon07/04/2020
Registered office address changed from 49 Palace Avenue Paignton Devon TQ3 3EN to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 2020-04-07
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon31/07/2019
Appointment of Dale Carter as a director on 2018-04-05
dot icon19/07/2019
Micro company accounts made up to 2018-10-31
dot icon12/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon11/10/2018
Director's details changed for Danielle Maria Price on 2016-05-07
dot icon23/04/2018
Appointment of Mrs Marion Carol Osbaldeston as a secretary on 2018-04-17
dot icon23/04/2018
Termination of appointment of Daphne Cocker as a director on 2018-04-17
dot icon23/04/2018
Termination of appointment of Daphne Cocker as a secretary on 2018-04-17
dot icon20/02/2018
Micro company accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon24/03/2017
Micro company accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-10-04
dot icon16/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon28/11/2013
Appointment of Danielle Maria Price as a director
dot icon28/11/2013
Appointment of William Brown as a director
dot icon18/11/2013
Termination of appointment of Dale Atkinson as a director
dot icon29/10/2013
Annual return made up to 2013-10-04
dot icon04/10/2013
Appointment of Daphne Cocker as a secretary
dot icon04/10/2013
Appointment of Marion Carol Osbaldeston as a director
dot icon04/10/2013
Appointment of Daphne Cocker as a director
dot icon24/09/2013
Termination of appointment of Christine French as a secretary
dot icon24/09/2013
Termination of appointment of Christine French as a director
dot icon24/09/2013
Termination of appointment of Giles Peschke as a director
dot icon10/12/2012
Total exemption small company accounts made up to 2012-10-31
dot icon23/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon04/11/2011
Annual return made up to 2011-10-04
dot icon06/12/2010
Total exemption full accounts made up to 2010-10-31
dot icon22/10/2010
Annual return made up to 2010-10-04
dot icon09/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon13/02/2010
Compulsory strike-off action has been discontinued
dot icon10/02/2010
Annual return made up to 2009-10-04 with full list of shareholders
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon10/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/02/2009
Return made up to 04/10/08; full list of members
dot icon13/08/2008
Registered office changed on 13/08/2008 from 14 eugene road paignton devon TQ3 2PQ
dot icon05/08/2008
Secretary appointed mrs christine anne french
dot icon05/08/2008
Director appointed mrs christine anne french
dot icon05/08/2008
Director appointed mr dale atkinson
dot icon05/08/2008
Director appointed mr giles alexander peschke
dot icon04/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/08/2008
Appointment terminated director michael baker
dot icon04/08/2008
Appointment terminated secretary wilfred ellis
dot icon18/12/2007
Return made up to 04/10/07; full list of members
dot icon13/10/2006
Secretary resigned
dot icon04/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoher-Upham, Katrin
Director
17/02/2026 - Present
4
Brown, William
Director
05/11/2013 - Present
1
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
04/10/2006 - 04/10/2006
3976
Berryman, Clare Summer
Secretary
20/12/2020 - Present
-
Ellis, Wilfred Tozer
Secretary
04/10/2006 - 15/08/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 ERPMC LIMITED

14 ERPMC LIMITED is an(a) Active company incorporated on 04/10/2006 with the registered office located at 9 Underidge Road, Paignton TQ3 3XS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 ERPMC LIMITED?

toggle

14 ERPMC LIMITED is currently Active. It was registered on 04/10/2006 .

Where is 14 ERPMC LIMITED located?

toggle

14 ERPMC LIMITED is registered at 9 Underidge Road, Paignton TQ3 3XS.

What does 14 ERPMC LIMITED do?

toggle

14 ERPMC LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 14 ERPMC LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Mrs Katrin Hoher-Upham as a director on 2026-02-17.