About

Registered Number: 05000470
Date of Incorporation: 19/12/2003 (20 years and 3 months ago)
Company Status: Active
Registered Address: Ground Floor, 19 New Road, Brighton, East Sussex, BN1 1UF,

 

Based in Brighton, East Sussex, Er Property Developments Ltd was established in 2003, it's status at Companies House is "Active". The organisation has one director listed in the Companies House registry. We don't know the number of employees at Er Property Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Daniel Peter 19 December 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 July 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 30 September 2019
MR01 - N/A 16 August 2019
CS01 - N/A 14 May 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 26 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 03 January 2014
TM02 - Termination of appointment of secretary 03 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
AAMD - Amended Accounts 10 January 2012
AA - Annual Accounts 29 September 2011
CERTNM - Change of name certificate 04 April 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 03 October 2010
MG01 - Particulars of a mortgage or charge 24 August 2010
MG01 - Particulars of a mortgage or charge 07 August 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 01 January 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 31 January 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 05 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
CERTNM - Change of name certificate 23 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
287 - Change in situation or address of Registered Office 08 January 2004
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2019 Outstanding

N/A

Legal charge 20 August 2010 Fully Satisfied

N/A

Legal charge 28 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.