E.R. & S. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

E.R. & S. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01386961

Incorporation date

04/09/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Roman Road, Birstall, Leicester, Leicestershire LE4 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1978)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/11/2024
Compulsory strike-off action has been discontinued
dot icon31/10/2024
Cessation of Sheila Parr as a person with significant control on 2024-06-10
dot icon31/10/2024
Notification of a person with significant control statement
dot icon31/10/2024
Confirmation statement made on 2024-07-24 with updates
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon18/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon15/09/2021
Change of details for Mrs Sheila Parr as a person with significant control on 2021-07-24
dot icon02/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2020
Director's details changed for Mrs Sarah Bell on 2020-12-02
dot icon21/10/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon19/09/2018
Director's details changed for Mrs Sarah Bell on 2018-05-30
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon01/08/2017
Appointment of Mrs Amanda Allen as a secretary on 2017-07-31
dot icon01/08/2017
Termination of appointment of Sheila Parr as a secretary on 2017-07-31
dot icon01/08/2017
Termination of appointment of Sheila Parr as a director on 2017-07-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/08/2015
Registered office address changed from Pearmain House 1 Yew Tree Gardens Flore Northampton Northamptonshire NN7 4HB to 33 Roman Road Birstall Leicester Leicestershire LE4 4BB on 2015-08-07
dot icon30/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon13/08/2013
Director's details changed for Mrs Sarah Bell on 2012-12-03
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon26/08/2011
Director's details changed for Mrs Amanda Allen on 2011-07-24
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon09/11/2010
Director's details changed for Sheila Parr on 2010-07-24
dot icon20/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon20/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon20/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon30/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/01/2010
Accounts for a small company made up to 2009-03-31
dot icon12/12/2009
Compulsory strike-off action has been discontinued
dot icon09/12/2009
Annual return made up to 2009-07-24 with full list of shareholders
dot icon17/11/2009
First Gazette notice for compulsory strike-off
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon07/01/2009
Return made up to 24/07/08; full list of members
dot icon30/12/2008
Director appointed mr simon richard parr
dot icon30/12/2008
Director appointed mrs amanda allen
dot icon30/12/2008
Director appointed mrs sarah bell
dot icon31/07/2008
Return made up to 24/07/07; full list of members
dot icon31/07/2008
Registered office changed on 31/07/2008 from pearmain house 1 yew tree gardens sutton street lore northampton NN7 4LE
dot icon31/07/2008
Location of register of members
dot icon31/07/2008
Location of debenture register
dot icon02/04/2008
Accounts for a small company made up to 2007-03-31
dot icon14/03/2007
Return made up to 24/07/06; full list of members
dot icon06/02/2007
Accounts for a small company made up to 2006-03-31
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon26/01/2006
Return made up to 24/07/05; full list of members
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon06/09/2004
Return made up to 24/07/04; full list of members
dot icon26/05/2004
Return made up to 24/07/03; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 24/07/02; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon01/08/2001
Return made up to 24/07/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon30/08/2000
Return made up to 24/07/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon06/10/1999
Return made up to 24/07/99; no change of members
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon18/12/1998
Declaration of satisfaction of mortgage/charge
dot icon18/12/1998
Declaration of satisfaction of mortgage/charge
dot icon18/12/1998
Declaration of satisfaction of mortgage/charge
dot icon18/12/1998
Declaration of satisfaction of mortgage/charge
dot icon18/12/1998
Declaration of satisfaction of mortgage/charge
dot icon18/12/1998
Declaration of satisfaction of mortgage/charge
dot icon18/12/1998
Declaration of satisfaction of mortgage/charge
dot icon18/12/1998
Declaration of satisfaction of mortgage/charge
dot icon18/12/1998
Declaration of satisfaction of mortgage/charge
dot icon18/12/1998
Declaration of satisfaction of mortgage/charge
dot icon14/10/1998
Return made up to 24/07/98; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon09/10/1997
Return made up to 24/07/97; full list of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon14/08/1996
Return made up to 24/07/96; no change of members
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon27/02/1996
Particulars of mortgage/charge
dot icon02/02/1996
Accounts for a small company made up to 1995-03-31
dot icon06/10/1995
Return made up to 24/07/95; no change of members
dot icon09/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Return made up to 24/07/94; full list of members
dot icon23/08/1994
New director appointed
dot icon26/07/1994
Particulars of mortgage/charge
dot icon08/06/1994
Particulars of mortgage/charge
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon15/11/1993
Return made up to 24/07/93; full list of members
dot icon28/09/1993
Registered office changed on 28/09/93 from: the yews sutton street flore northampton
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon29/09/1992
Return made up to 24/07/92; full list of members
dot icon08/10/1991
Accounts for a small company made up to 1991-03-31
dot icon19/09/1991
Return made up to 24/07/91; no change of members
dot icon21/08/1990
Accounts for a small company made up to 1990-03-31
dot icon21/08/1990
Return made up to 24/07/90; full list of members
dot icon06/10/1989
Full accounts made up to 1989-03-31
dot icon06/10/1989
Return made up to 11/10/89; full list of members
dot icon10/06/1988
Accounts for a small company made up to 1988-03-31
dot icon10/06/1988
Return made up to 05/05/88; no change of members
dot icon09/10/1987
Accounts for a small company made up to 1987-03-31
dot icon09/10/1987
Return made up to 29/05/87; full list of members
dot icon28/01/1987
Accounts for a small company made up to 1986-03-31
dot icon28/01/1987
Return made up to 14/01/87; full list of members
dot icon29/12/1986
Accounts for a small company made up to 1985-03-31
dot icon29/05/1986
Return made up to 10/12/85; full list of members
dot icon04/09/1978
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.76M
-
0.00
203.62K
-
2022
4
1.77M
-
0.00
254.91K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patterson, Lucinda
Director
31/07/1994 - Present
4
Allen, Amanda
Director
26/03/2008 - Present
1
Bell, Sarah
Director
26/03/2008 - Present
1
Parr, Simon Richard
Director
26/03/2008 - Present
1

Persons with Significant Control

2
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 E.R. & S. PROPERTIES LIMITED

E.R. & S. PROPERTIES LIMITED is an(a) Active company incorporated on 04/09/1978 with the registered office located at 33 Roman Road, Birstall, Leicester, Leicestershire LE4 4BB. There are currently 4 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 E.R. & S. PROPERTIES LIMITED?

toggle

E.R. & S. PROPERTIES LIMITED is currently Active. It was registered on 04/09/1978 .

Where is E.R. & S. PROPERTIES LIMITED located?

toggle

E.R. & S. PROPERTIES LIMITED is registered at 33 Roman Road, Birstall, Leicester, Leicestershire LE4 4BB.

What does E.R. & S. PROPERTIES LIMITED do?

toggle

E.R. & S. PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for E.R. & S. PROPERTIES LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.