About

Registered Number: 04928064
Date of Incorporation: 09/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Star Lane House, Star Lane, Stamford, Lincolnshire, PE9 1PH

 

Founded in 2003, E R Servicing Ltd are based in Stamford, Lincolnshire, it has a status of "Active". There are 6 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYDEN, James Michael 30 May 2006 - 1
BOYDEN, Sarah 14 November 2018 - 1
BLACKLER, Eileen Brenda 24 September 2004 27 May 2006 1
BOYDEN, Sarah 08 January 2009 30 September 2017 1
SHARPE, Richard 12 June 2008 12 December 2008 1
SHARPE, Richard Philip 24 September 2004 16 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CH01 - Change of particulars for director 08 April 2020
CS01 - N/A 09 October 2019
PSC01 - N/A 09 October 2019
AA - Annual Accounts 28 June 2019
AP01 - Appointment of director 21 November 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 October 2017
TM01 - Termination of appointment of director 10 October 2017
PSC07 - N/A 06 October 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 19 October 2016
CH01 - Change of particulars for director 17 October 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 10 June 2015
CH01 - Change of particulars for director 18 February 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 30 June 2014
MR04 - N/A 28 February 2014
CH01 - Change of particulars for director 10 January 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
MR04 - N/A 27 July 2013
MR04 - N/A 27 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 02 November 2012
CH01 - Change of particulars for director 02 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
287 - Change in situation or address of Registered Office 27 May 2009
AA - Annual Accounts 09 March 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
363a - Annual Return 28 October 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
395 - Particulars of a mortgage or charge 04 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 03 November 2006
353 - Register of members 03 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 November 2006
287 - Change in situation or address of Registered Office 03 November 2006
RESOLUTIONS - N/A 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
123 - Notice of increase in nominal capital 15 September 2006
AA - Annual Accounts 07 August 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
363s - Annual Return 23 December 2005
225 - Change of Accounting Reference Date 18 October 2005
AA - Annual Accounts 19 August 2005
395 - Particulars of a mortgage or charge 10 August 2005
395 - Particulars of a mortgage or charge 01 February 2005
395 - Particulars of a mortgage or charge 13 January 2005
CERTNM - Change of name certificate 29 October 2004
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
287 - Change in situation or address of Registered Office 01 December 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2008 Fully Satisfied

N/A

Floating charge (all assets) 08 August 2005 Fully Satisfied

N/A

Rent deposit deed 27 January 2005 Outstanding

N/A

Debenture 10 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.