About

Registered Number: 01563622
Date of Incorporation: 22/05/1981 (43 years and 11 months ago)
Company Status: Active
Registered Address: Curo House Greenbox Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL

 

E.R.C. (Properties) Ltd was registered on 22 May 1981 with its registered office in Bromsgrove, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are Coley, Eric Royston, Coley, Maureen, Coley, Ross.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEY, Eric Royston N/A - 1
COLEY, Maureen N/A - 1
COLEY, Ross 20 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 05 September 2013
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 31 August 2012
CH01 - Change of particulars for director 31 August 2012
AA - Annual Accounts 09 August 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 16 September 2011
CH03 - Change of particulars for secretary 16 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 06 December 2010
AD01 - Change of registered office address 06 December 2010
AA - Annual Accounts 27 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 28 August 2007
287 - Change in situation or address of Registered Office 19 April 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 22 August 2006
353 - Register of members 22 August 2006
AA - Annual Accounts 18 October 2005
363a - Annual Return 17 October 2005
AA - Annual Accounts 26 October 2004
287 - Change in situation or address of Registered Office 10 September 2004
363a - Annual Return 17 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 11 August 2003
AA - Annual Accounts 19 November 2002
363a - Annual Return 27 August 2002
AA - Annual Accounts 04 January 2002
363a - Annual Return 07 September 2001
AA - Annual Accounts 02 February 2001
288c - Notice of change of directors or secretaries or in their particulars 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 02 October 2000
363a - Annual Return 06 September 2000
353 - Register of members 06 September 2000
AA - Annual Accounts 10 January 2000
363a - Annual Return 20 August 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
AA - Annual Accounts 26 January 1999
363a - Annual Return 19 August 1998
AA - Annual Accounts 02 February 1998
363a - Annual Return 26 September 1997
AA - Annual Accounts 27 January 1997
363a - Annual Return 03 September 1996
AA - Annual Accounts 08 December 1995
287 - Change in situation or address of Registered Office 18 August 1995
363x - Annual Return 16 August 1995
RESOLUTIONS - N/A 07 April 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1995
AA - Annual Accounts 22 December 1994
363x - Annual Return 19 August 1994
AA - Annual Accounts 20 December 1993
363x - Annual Return 22 August 1993
363x - Annual Return 02 November 1992
AA - Annual Accounts 05 October 1992
AA - Annual Accounts 28 August 1991
363x - Annual Return 28 August 1991
AA - Annual Accounts 21 February 1991
363 - Annual Return 20 February 1991
288 - N/A 07 September 1990
363 - Annual Return 23 August 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 18 August 1988
AA - Annual Accounts 18 August 1988
AA - Annual Accounts 16 February 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 08 July 1987
386 - Notice of passing of resolution removing an auditor 06 July 1987
287 - Change in situation or address of Registered Office 14 February 1987
363 - Annual Return 26 November 1986
NEWINC - New incorporation documents 22 May 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 July 1985 Outstanding

N/A

Legal charge 31 July 1984 Outstanding

N/A

Legal charge 04 April 1984 Outstanding

N/A

Legal charge 04 April 1984 Outstanding

N/A

Legal charge 03 April 1984 Outstanding

N/A

Legal charge 03 April 1984 Outstanding

N/A

Guarantee & debenture 27 May 1982 Fully Satisfied

N/A

Legal charge 27 May 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.