About

Registered Number: 06084508
Date of Incorporation: 06/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: C/O CHESAPEAKE ASSOCIATES LIMITED, Edgefield House Vicarage Lane, North Muskham, Newark, Nottinghamshire, NG23 6ES,

 

Ermine Street Estates Ltd was setup in 2007. The current directors of the company are Barker, Lauren Alexis, Barker, John Graeme, Barker, Lauren.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, John Graeme 06 February 2007 - 1
BARKER, Lauren 12 August 2013 20 February 2018 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Lauren Alexis 06 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 08 March 2018
CS01 - N/A 01 March 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 09 February 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
AA - Annual Accounts 30 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 11 May 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 25 November 2014
AA01 - Change of accounting reference date 20 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 29 November 2013
SH01 - Return of Allotment of shares 13 August 2013
AP01 - Appointment of director 13 August 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 21 March 2012
AD01 - Change of registered office address 21 March 2012
DISS40 - Notice of striking-off action discontinued 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA - Annual Accounts 22 February 2012
AD01 - Change of registered office address 24 May 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 05 March 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 14 May 2008
287 - Change in situation or address of Registered Office 13 March 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.